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

DAVID CROXTON LIMITED

1A HONEYROW LANE, BICKNOLLER, TAUNTON, TA4 4EE,
Company Registration Number
01587314
Private Limited Company
Active

Company Overview

About David Croxton Ltd
DAVID CROXTON LIMITED was founded on 1981-09-24 and has its registered office in Taunton. The organisation's status is listed as "Active". David Croxton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID CROXTON LIMITED
 
Legal Registered Office
1A HONEYROW LANE
BICKNOLLER
TAUNTON
TA4 4EE
Other companies in TA1
 
Filing Information
Company Number 01587314
Company ID Number 01587314
Date formed 1981-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB429289907  
Last Datalog update: 2024-02-06 23:09:27
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 DAVID CROXTON LIMITED

Current Directors
Officer Role Date Appointed
DAVID RAYMOND CROXTON
Company Secretary 1991-12-31
DAVID RAYMOND CROXTON
Director 1991-12-31
LUCY ROSE CROXTON
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CROXTON
Director 1991-12-31 1997-05-03
LUCY ROSE CROXTON
Company Secretary 1997-05-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RAYMOND CROXTON GOLDOAK FARMING (HUISH) LTD Company Secretary 2002-10-25 CURRENT 2002-06-10 Active
DAVID RAYMOND CROXTON SEIL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2014-01-21

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CH01Director's details changed for Mr David Raymond Croxton on 2019-04-15
2019-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID RAYMOND CROXTON on 2019-04-15
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAYMOND CROXTON
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 572
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 572
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 572
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Lucy Rose Croxton on 2015-12-01
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 572
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 572
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ROSE CROXTON / 05/01/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: A C MOLE AND SONS STAFFORD HOUSE BILLETFIELD TAUNTON SOMERSET TA1 3NL
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11288cDIRECTOR'S PARTICULARS CHANGED
2001-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363(288)SECRETARY RESIGNED
1998-02-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-06-13288bDIRECTOR RESIGNED
1997-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: ST.MARY`S HOUSE, MAGDALENE STREET, TAUNTON, SOMERSET. TA1 1SB
1997-02-12AUDAUDITOR'S RESIGNATION
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-02363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to DAVID CROXTON 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 DAVID CROXTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-15 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2003-08-05 Outstanding DAVID CROXTON AND NORWICH UNION TRUSTEE LIMITED
DEBENTURE DEED 2002-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-01-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-10-05 Outstanding AMC BANK LIMITED
LEGAL CHARGE 2000-02-03 Satisfied AMC BANK LIMITED
MORTGAGE 1992-12-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-11-13 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 1986-11-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 217,634
Creditors Due Within One Year 2012-12-31 £ 530,475
Creditors Due Within One Year 2011-12-31 £ 702,594
Provisions For Liabilities Charges 2011-12-31 £ 3,298

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAVID CROXTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 41,048
Cash Bank In Hand 2011-12-31 £ 7,117
Current Assets 2012-12-31 £ 342,314
Current Assets 2011-12-31 £ 289,092
Debtors 2012-12-31 £ 91,953
Debtors 2011-12-31 £ 72,662
Fixed Assets 2012-12-31 £ 782,746
Fixed Assets 2011-12-31 £ 1,012,487
Secured Debts 2011-12-31 £ 625,069
Shareholder Funds 2012-12-31 £ 594,100
Shareholder Funds 2011-12-31 £ 378,053
Stocks Inventory 2012-12-31 £ 209,313
Stocks Inventory 2011-12-31 £ 209,313
Tangible Fixed Assets 2012-12-31 £ 752,639
Tangible Fixed Assets 2011-12-31 £ 982,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID CROXTON LIMITED registering or being granted any patents
Domain Names

DAVID CROXTON LIMITED owns 1 domain names.

curdonmill.co.uk  

Trademarks
We have not found any records of DAVID CROXTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID CROXTON 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as DAVID CROXTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID CROXTON 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 DAVID CROXTON 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 DAVID CROXTON 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.