Company Information for CRABWOOD FARMING SERVICES LIMITED
CRABWOOD COTTAGE, SARUM ROAD, WINCHESTER, SO22 5QS,
|
Company Registration Number
04952627
Private Limited Company
Active |
Company Name | |
---|---|
CRABWOOD FARMING SERVICES LIMITED | |
Legal Registered Office | |
CRABWOOD COTTAGE SARUM ROAD WINCHESTER SO22 5QS Other companies in SO22 | |
Company Number | 04952627 | |
---|---|---|
Company ID Number | 04952627 | |
Date formed | 2003-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-11-04 11:21:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN STRATTON |
||
RAYMOND JOHN ANDREWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY RACHEL ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNX TECHNOLOGIES LTD | Company Secretary | 2009-06-17 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PARKES DAWSON LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
THE YOGA ACADEMY LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
LEON KEYWORTH LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2013-09-03 | |
HOPLANDS ESTATE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1991-04-30 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
NEVILLE J TAYLOR LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2018-05-15 | |
EVENVYNE LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1992-10-20 | Active | |
EAGLEY VALLEY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-10-15 | Active | |
TRANSMARINE BSS (UK) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2007-07-09 | Dissolved 2018-05-29 | |
ADVANCED STRUCTURAL MONITORING LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
ROBERT NEVIN ANTIQUES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
FLUENT PMO LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-02-21 | Dissolved 2014-10-01 | |
CONENG LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-02-05 | Dissolved 2016-03-22 | |
FTL THATCHING LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SNUG ARCHITECTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-11-17 | Active | |
HYDE PARK INTERNATIONAL LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1985-06-07 | Active | |
HARLOES CONSULTING LTD | Company Secretary | 2006-10-08 | CURRENT | 2004-11-03 | Active | |
ANDREW SEBER LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2013-12-09 | |
PEOPLE'S PROJECTS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
DONALD W B PERRIN LTD. | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MICHAEL SCHMIDT BUILDERS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-10-27 | |
TAVISTOCK CARE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2001-10-24 | Liquidation | |
SENSATE LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FURZEDOWN PROPERTIES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2016-08-16 | |
CLOSE RESOURCE MANAGEMENT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
ANCELLS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-07-24 | Active | |
SOMBORNE VALLEY VINEYARD LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-03-23 | Active | |
LYMEWOOD CARE LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation | |
WORLD RENEWABLE ENERGY CONGRESS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
CARE HOMES MAINTENANCE LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
BEECH LAWN CARE LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BASINGSTOKE PRECISION PRODUCTS LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
PROLINE PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-04-22 | Liquidation | |
D J HANNU LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-06-14 | Active | |
BRUNTON TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Dissolved 2016-08-16 | |
KIMBALL SMITH CONSULTANTS LIMITED | Company Secretary | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
MAYDAY (AUTO SPARES) LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1975-04-25 | Active | |
MENECON LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PRIMROSE (2013) LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BRUNTON PUBLICATIONS (2006) LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-10-15 | |
SPORTING INTERESTS INTERNATIONAL LIMITED | Company Secretary | 1996-11-11 | CURRENT | 1996-11-11 | Dissolved 2013-11-19 | |
PACKAGING INTELLIGENCE NETWORK LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1995-06-13 | Active | |
ZEPHYR PUBLISHING LIMITED | Company Secretary | 1995-08-04 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
KIMBALL SMITH LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1994-09-30 | Active | |
STRUCTURAL STATICS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1983-03-24 | Dissolved 2013-09-05 | |
THRUSHBRIDGE LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1981-05-14 | Active | |
PACKAGING STRATEGIES LIMITED | Company Secretary | 1991-06-11 | CURRENT | 1991-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Raymond John Andrews as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN ANDREWS / 02/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 4,700 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 CRABWOOD FARMING SERVICES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 5,283 |
Current Assets | 2011-12-01 | £ 7,283 |
Debtors | 2011-12-01 | £ 2,000 |
Tangible Fixed Assets | 2011-12-01 | £ 3,906 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CRABWOOD FARMING SERVICES LIMITED are:
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. |