Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROFT AUTODROME LIMITED
Company Information for

CROFT AUTODROME LIMITED

CAMPHILL, KIRKLINGTON, BEDALE, NORTH YORKSHIRE, DL8 2LS,
Company Registration Number
00786254
Private Limited Company
Active

Company Overview

About Croft Autodrome Ltd
CROFT AUTODROME LIMITED was founded on 1963-12-30 and has its registered office in Bedale. The organisation's status is listed as "Active". Croft Autodrome Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROFT AUTODROME LIMITED
 
Legal Registered Office
CAMPHILL
KIRKLINGTON
BEDALE
NORTH YORKSHIRE
DL8 2LS
Other companies in DL8
 
Filing Information
Company Number 00786254
Company ID Number 00786254
Date formed 1963-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:50:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROFT AUTODROME LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY PATRICIA TURNER
Company Secretary 1998-02-25
JOHANNA LOUISE ROPNER
Director 1998-02-25
ROBERT BRUCE BEECROFT ROPNER
Director 1991-12-18
ROBERT JAMES BRUCE ROPNER
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BRUCE ROPNER
Company Secretary 1996-11-30 1998-02-25
MILTON JERE GREEN
Director 1991-12-18 1998-02-25
RAYMOND COLLINSON LOWE
Company Secretary 1991-12-18 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY PATRICIA TURNER CAMP HILL LIMITED Company Secretary 1998-08-20 CURRENT 1996-06-24 Liquidation
JOHANNA LOUISE ROPNER CAMP HILL LIMITED Director 1996-06-24 CURRENT 1996-06-24 Liquidation
JOHANNA LOUISE ROPNER NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED Director 1991-12-06 CURRENT 1990-12-06 Active
ROBERT BRUCE BEECROFT ROPNER CAMP HILL LIMITED Director 1996-06-24 CURRENT 1996-06-24 Liquidation
ROBERT JAMES BRUCE ROPNER AERIAL EXTREME LTD Director 2004-06-17 CURRENT 2003-03-12 Liquidation
ROBERT JAMES BRUCE ROPNER CAMP HILL LIMITED Director 1996-06-24 CURRENT 1996-06-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-17APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE BEECROFT ROPNER
2025-01-06CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27TM02Termination of appointment of Kirsty Patricia Turner on 2020-12-31
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2018-01-02CH01Director's details changed for Robert Bruce Beecroft Ropner on 2017-12-18
2018-01-02CH03SECRETARY'S DETAILS CHNAGED FOR KIRSTY PATRICIA TURNER on 2017-12-18
2017-11-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 39900
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 39900
2016-01-11AR0118/12/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 39900
2015-01-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 39900
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0118/12/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0118/12/11 ANNUAL RETURN FULL LIST
2011-03-22AR0118/12/10 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0118/12/09 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BRUCE ROPNER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE BEECROFT ROPNER / 23/03/2010
2010-01-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-03AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-05363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-05363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-12363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-19RES13APPR SHARE CAP ACQUIS 22/06/04
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19MEM/ARTSARTICLES OF ASSOCIATION
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-11363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-12-11363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-13363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-02-13225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-03-05225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-10363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-17169£ IC 42300/39900 29/11/99 £ SR 2400@1=2400
2000-01-07SRES092400@£1 06/10/99
2000-01-07SRES01ALTERARTICLES06/10/99
1999-06-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1999-02-24288cSECRETARY'S PARTICULARS CHANGED
1998-09-14363bRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1998-09-14288cDIRECTOR'S PARTICULARS CHANGED
1998-03-27288aNEW SECRETARY APPOINTED
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-27288bDIRECTOR RESIGNED
1998-03-27288bSECRETARY RESIGNED
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: CAMP HILL KIRKLINGTON BEDALE NORTH YORKSHIRE DL8 2LS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-17287REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 101A HIGH STREET YARM CLEVELAND TS15 9BB
1997-11-07225ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97
1997-03-04288aNEW SECRETARY APPOINTED
1997-03-04288bSECRETARY RESIGNED
1997-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-04363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-11-04287REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 140 CONISCLIFFE ROAD DARLINGTON CO. DURHAM DL3 7RP
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-03363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-06363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-07-22AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-12-19363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-17288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROFT AUTODROME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROFT AUTODROME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1965-06-22 Outstanding NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROFT AUTODROME LIMITED

Intangible Assets
Patents
We have not found any records of CROFT AUTODROME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT AUTODROME LIMITED
Trademarks
We have not found any records of CROFT AUTODROME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT AUTODROME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROFT AUTODROME LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROFT AUTODROME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROFT AUTODROME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROFT AUTODROME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.