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

CROFT GARDENS LIMITED

16 NEW STREET, STOURPORT-ON-SEVERN, DY13 8UW,
Company Registration Number
01722947
Private Limited Company
Active

Company Overview

About Croft Gardens Ltd
CROFT GARDENS LIMITED was founded on 1983-05-12 and has its registered office in Stourport-on-severn. The organisation's status is listed as "Active". Croft Gardens 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
CROFT GARDENS LIMITED
 
Legal Registered Office
16 NEW STREET
STOURPORT-ON-SEVERN
DY13 8UW
Other companies in DY11
 
Filing Information
Company Number 01722947
Company ID Number 01722947
Date formed 1983-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT GARDENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIDGEPOINT ACCOUNTANTS LIMITED   ROBERT J BRADLEY LIMITED   STEPHEN PARNHAM TAXATION LIMITED
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.
Companies with same name CROFT GARDENS LIMITED
The following companies were found which have the same name as CROFT GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROFT GARDENS (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2015-11-17
CROFT GARDENS (WHITCHURCH) MANAGEMENT COMPANY LIMITED 5 CROFT GARDENS WHITCHURCH SY13 1UW Active Company formed on the 2017-11-07
CROFT GARDENS (PHASE 2) MANAGEMENT COMPANY LIMITED CYGNET HOUSE CYGNET WAY HUNGERFORD BERKSHIRE RG17 0YL Active Company formed on the 2018-02-07
CROFT GARDENS (KNEBWORTH) MANAGEMENT COMPANY LIMITED FISHER HOUSE 84 FISHERTON STREET SALISBURY SP2 7QY Active Company formed on the 2022-09-02
CROFT GARDENS HONEY LTD 1 CROFT GARDENS DALTON LA15 8BS Active Company formed on the 2023-12-19

Company Officers of CROFT GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW PRATTLEY
Company Secretary 2009-01-20
PETER ANTHONY DUDLEY
Director 2007-01-25
MARJORIE MARY DOREEN HAGGETT
Director 1992-10-12
DIANA OAKES
Director 2016-02-01
JOHN MICHAEL SANDERS
Director 2002-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM J SIMCOX
Director 1992-10-12 2016-01-11
MICHAEL GORDON DUTTON
Company Secretary 2003-03-01 2009-01-20
ROBIN ALEXANDER BECKWITH VINER
Company Secretary 2007-01-25 2009-01-20
SHIRLEY WALDRON
Director 1999-03-04 2007-01-25
JOHN HYDE WILKES
Company Secretary 1994-09-29 2002-10-31
EILEEN ROSE DYSON
Director 2000-06-06 2002-01-25
WAYNE MORRIS HARVEY
Director 1999-03-04 2000-05-05
BEATRICE FLORENCE MAYALL
Director 1994-06-17 1999-03-04
LILIAN IDA STEWARD
Director 1992-10-12 1999-03-04
DEREK WILLIAM BOWEN
Company Secretary 1992-10-12 1994-09-29
ANTHONY EDGAR MOLE
Director 1992-10-12 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW PRATTLEY JMG GROUNDWORKS LTD Company Secretary 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-05-27
RICHARD ANDREW PRATTLEY MATT CROUCHER ENTERPRISES LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Dissolved 2013-10-01
RICHARD ANDREW PRATTLEY SRP CONSULTANTS LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2014-01-07
RICHARD ANDREW PRATTLEY GLOBAL - HOMEBIZ LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-01 Dissolved 2014-01-14
RICHARD ANDREW PRATTLEY TRADE BRANDING LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
RICHARD ANDREW PRATTLEY SAPPHIRE SOLUTION SERVICES LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-14 Dissolved 2014-04-28
RICHARD ANDREW PRATTLEY BOWLAND CONSTRUCTION MIDLANDS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-25 Dissolved 2015-08-05
RICHARD ANDREW PRATTLEY D & S VARICOL LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-19 Dissolved 2014-01-14
RICHARD ANDREW PRATTLEY CREATE DIRECT LIMITED Company Secretary 2000-10-16 CURRENT 2000-10-09 Dissolved 2014-11-15

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
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 1 Naylor Close Kidderminster Worcs DY11 7nd England
2023-02-16DIRECTOR APPOINTED MR PETER ANTHONY DUDLEY
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-11Compulsory strike-off action has been discontinued
2023-02-10CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DUDLEY
2022-11-22TM02Termination of appointment of Richard Andrew Prattley on 2022-11-22
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England
2022-04-14AP01DIRECTOR APPOINTED MISS EMMY VICTORIA HICKMAN
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE MARY DOREEN HAGGETT
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM C/O Harris Young & Beatie 1 Franchise Street Kidderminster Worcestershire DY11 6RE
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-11-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MRS DIANA OAKES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-11AR0112/10/15 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM J SIMCOX
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28RES13Resolutions passed:
  • Freehold title development 19/11/2013
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-12AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Mr Graham J Simcox on 2011-10-12
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-13AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AR0112/10/10 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-16AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-16CH01Director's details changed for Mrs Marjorie Mary Doreen Haggett on 2009-10-12
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SANDERS / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DUDLEY / 12/10/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY ROBIN VINER
2009-01-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-23363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY WALDRON
2009-01-22363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2009-01-22288aSECRETARY APPOINTED MR RICHARD ANDREW PRATTLEY
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL DUTTON
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM THE MEADS 6 BROMWICH LANE PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0QZ
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 90 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BH
2008-04-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 3 NAYLOR CLOSE KIDDERMINSTER WORCESTERSHIRE DY11 7ND
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-23363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26288aNEW SECRETARY APPOINTED
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11288bSECRETARY RESIGNED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 402/403 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BG
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288bDIRECTOR RESIGNED
2001-11-03363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-09363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-12288bDIRECTOR RESIGNED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-25363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288aNEW DIRECTOR APPOINTED
1998-10-26363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-24363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-16363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1995-10-03363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to CROFT GARDENS 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 GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFT GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CROFT GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of CROFT GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT GARDENS LIMITED
Trademarks
We have not found any records of CROFT GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT GARDENS 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 (81100 - Combined facilities support activities) as CROFT GARDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROFT GARDENS 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 GARDENS 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 GARDENS 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.