KRESTON UK LIMITED

Register to unlock more data on OkredoRegister

KRESTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056761

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon14/02/2026
Appointment of Mr Richard Charles Patrick Piers Spofforth as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of Nigel Fright as a director on 2026-02-12
dot icon10/02/2026
Termination of appointment of David Kendrick Holt as a director on 2026-02-10
dot icon09/02/2026
Micro company accounts made up to 2025-02-28
dot icon25/03/2025
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Damon Alec Brain on 2025-03-25
dot icon07/01/2025
Termination of appointment of Graeme Davidson as a director on 2025-01-07
dot icon07/01/2025
Termination of appointment of Alison Jayne Lavelle as a director on 2025-01-07
dot icon07/01/2025
Micro company accounts made up to 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon12/03/2024
Appointment of Mr Damon Alec Brain as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Adrian Nigel Reynolds as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Lisa Ann Leighton as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Peter Gordon Nicol as a director on 2024-03-08
dot icon11/03/2024
Director's details changed for Mrs Alison Jayne Lavelle on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Warren James Tilbury on 2024-03-11
dot icon15/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/03/2023
Director's details changed for Mr Adrian Nigel Reynolds on 2019-03-08
dot icon14/03/2023
Director's details changed for Mrs Alison Jayne Lavelle on 2023-02-26
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
140.00
-
0.00
-
-
2023
13
140.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Matthew Duncan
Director
26/02/2004 - 27/07/2018
23
Warner, John
Director
31/10/2011 - 07/05/2019
41
Fright, Nigel
Director
27/07/2018 - 12/02/2026
19
Mr Christopher Billot Cotillard
Director
27/10/2021 - Present
49
Nicol, Peter Gordon
Director
26/02/2004 - 08/03/2024
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KRESTON UK LIMITED

KRESTON UK LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KRESTON UK LIMITED?

toggle

KRESTON UK LIMITED is currently Active. It was registered on 26/02/2004 .

Where is KRESTON UK LIMITED located?

toggle

KRESTON UK LIMITED is registered at Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does KRESTON UK LIMITED do?

toggle

KRESTON UK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for KRESTON UK LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.