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

CROCUS HOME LOANS LIMITED

Saffron House, 1a Market Street, Saffron Walden Essex, CB10 1HX,
Company Registration Number
02492014
Private Limited Company
Active

Company Overview

About Crocus Home Loans Ltd
CROCUS HOME LOANS LIMITED was founded on 1990-04-11 and has its registered office in Saffron Walden Essex. The organisation's status is listed as "Active". Crocus Home Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROCUS HOME LOANS LIMITED
 
Legal Registered Office
Saffron House
1a Market Street
Saffron Walden Essex
CB10 1HX
Other companies in CB10
 
Filing Information
Company Number 02492014
Company ID Number 02492014
Date formed 1990-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-11
Return next due 2024-04-25
Type of accounts FULL
Last Datalog update: 2024-04-12 09:36:27
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 CROCUS HOME LOANS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GARY BARR
Director 2014-04-10
GEOFFREY RICHARD DUNN
Director 2011-05-26
COLIN HOWARD FIELD
Director 2014-05-01
DARREN LEE GARNER
Director 2015-09-14
NEIL JONATHAN HOLDEN
Director 2014-03-27
SARAH ANNE HOWE
Director 2014-05-01
ELIZABETH JANET KELLY
Director 2015-05-19
NICHOLAS JOHN TREBLE
Director 2014-03-27
JENNIFER ANN ZAREMBA
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD HALL
Director 2004-10-21 2014-10-23
TREVOR BAYLEY
Director 2007-05-25 2014-04-30
PETER OWEN HARRISON
Director 2004-04-21 2014-04-30
CHRISTOPHER FRANCIS PLUMBRIDGE
Company Secretary 2012-12-01 2013-12-12
SARA ELIZABETH ANDREWS
Company Secretary 2003-10-01 2012-12-01
JOHN PATRICK EASTGATE
Director 2008-10-17 2012-06-22
ANDREW JOHN GOLDING
Director 2004-04-21 2011-12-31
JOHN GRAHAM GOODFELLOW
Director 2010-01-28 2010-11-30
ALAN HARRY GOODMAN
Director 2004-04-21 2010-04-22
RICHARD JAMES HERBERT
Director 2004-04-21 2009-04-21
RICHARD PETER BOLTON
Director 2004-02-19 2006-07-28
HUGH CHRISTOPHER LANHAM
Director 2004-04-21 2004-12-31
DAVID HOLLEST
Director 1993-12-16 2004-04-21
JOHN FOXALL
Director 2003-12-17 2004-02-27
ROGER HOWELLS
Director 2001-09-24 2004-02-27
CHRISTOPHER BRIAN MURPHY
Company Secretary 2000-06-14 2003-09-30
PAUL RICHARDSON
Company Secretary 2000-03-20 2000-06-14
KEVIN CHARLES MORGAN
Company Secretary 1999-11-01 2000-03-20
PAUL RICHARDSON
Company Secretary 1994-03-01 1999-10-31
RONALD GOODWIN
Director 1993-12-16 1996-06-01
KEVIN CHARLES MORGAN
Company Secretary 1993-12-16 1994-02-28
JOHN WILLIAM DAWSON
Company Secretary 1993-03-03 1993-12-16
ROBERT STEVEN BLIZZARD
Director 1992-04-11 1993-12-16
JOHN GRAHAM GOODFELLOW
Director 1992-04-11 1993-12-16
JOHN ARTHUR JEANES
Company Secretary 1992-04-11 1993-03-03
JOHN ARTHUR JEANES
Director 1992-04-11 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GARY BARR IT RANGE LTD Director 2012-08-24 CURRENT 2008-01-14 Liquidation
GEOFFREY RICHARD DUNN SAFFRON WALDEN PROPERTY SALES LIMITED Director 2014-05-31 CURRENT 1989-12-27 Active
GEOFFREY RICHARD DUNN SAFFRON WALDEN PROPERTY DEVELOPMENTS LIMITED Director 2014-05-31 CURRENT 1989-12-27 Active
GEOFFREY RICHARD DUNN SAFFRON WALDEN INVESTMENT SERVICES LIMITED Director 2014-05-31 CURRENT 1989-12-27 Active
GEOFFREY RICHARD DUNN SAFFRON INDEPENDENT FINANCIAL ADVISERS LTD Director 2011-05-26 CURRENT 1989-12-27 Active
GEOFFREY RICHARD DUNN CONSULTDUNN LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-06
DARREN LEE GARNER ROYAL SURGICAL AID SOCIETY Director 2017-08-16 CURRENT 1953-01-15 Active
NEIL JONATHAN HOLDEN INTEGRALIFE UK LIMITED Director 2014-05-12 CURRENT 1964-03-26 Active
NEIL JONATHAN HOLDEN INTEGRAFIN HOLDINGS PLC Director 2014-02-11 CURRENT 2014-01-24 Active
ELIZABETH JANET KELLY ST.JAMES'S PLACE ADMINISTRATION LIMITED Director 2015-07-31 CURRENT 1962-11-09 Dissolved 2015-10-27
ELIZABETH JANET KELLY WILLSHER CONSULTING LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JENNIFER ANN ZAREMBA ANGLIAN HOME IMPROVEMENTS GROUP LIMITED Director 2016-09-27 CURRENT 2015-12-07 Active
JENNIFER ANN ZAREMBA THE CHALLENGE NETWORK Director 2015-10-05 CURRENT 2009-03-12 Liquidation
JENNIFER ANN ZAREMBA COMMONWEALTH GAMES ENGLAND Director 2015-03-01 CURRENT 1982-02-24 Active
JENNIFER ANN ZAREMBA JAZZ-WORKS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
JENNIFER ANN ZAREMBA FITNESS OVER FIFTY LTD. Director 2011-11-24 CURRENT 2011-11-24 Active

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
2024-03-27DIRECTOR APPOINTED MR GEOFFREY RICHARD DUNN
2024-03-05APPOINTMENT TERMINATED, DIRECTOR BARBARA ANDERSON
2023-09-04DIRECTOR APPOINTED MRS CAROLINE BEATE CARTELLIERI KARLSEN
2023-07-21DIRECTOR APPOINTED MR MAURICE LEYTON MILLS
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NEIL JONATHAN HOLDEN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR THOMAS GARY BARR
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TREBLE
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR TREVOR SLATER
2023-01-31DIRECTOR APPOINTED MRS BARBARA ANDERSON
2022-09-07DIRECTOR APPOINTED DR JASVINDER SINGH SAGGU
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM PENBERTHY-SMITH
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR ROBIN STEPHEN PATRICK LITTEN
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02AP01DIRECTOR APPOINTED MR TREVOR SLATER
2020-05-01AP01DIRECTOR APPOINTED MR DAVID RICHARD RENDELL
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD DUNN
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE GARNER
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HOWE
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-30CH01Director's details changed for Mr Nicholas John Treble on 2017-10-30
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN SMITH
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2015-09-30AP01DIRECTOR APPOINTED MR DARREN LEE GARNER
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26CH01Director's details changed for Ms Sarah Anne Howe on 2015-05-13
2015-05-26AP01DIRECTOR APPOINTED MRS ELIZABETH KELLY
2015-05-26AP01DIRECTOR APPOINTED MRS JENNIFER ANN ZAREMBA
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS PLUMBRIDGE
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AP01DIRECTOR APPOINTED MS SARAH ANNE HOWE
2014-05-12AP01DIRECTOR APPOINTED MR COLIN HOWARD FIELD
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAYLEY
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0111/04/14 FULL LIST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD LORIMER WILSON / 01/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAN EILEEN SMITH / 24/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD HALL / 24/04/2014
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS GARY BARR
2014-04-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TREBLE
2014-04-04AP01DIRECTOR APPOINTED MR NEIL JONATHAN HOLDEN
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PLUMBRIDGE
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0111/04/13 FULL LIST
2012-12-04AP03SECRETARY APPOINTED MR CHRISTOPHER FRANCIS PLUMBRIDGE
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY SARA ANDREWS
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTGATE
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS PLUMBRIDGE
2012-04-17AR0111/04/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSHWORTH
2011-07-18AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD DUNN
2011-04-19AR0111/04/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODFELLOW
2010-04-27AR0111/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRY GOODMAN / 11/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD LORIMER WILSON / 11/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSHWORTH / 11/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN HARRISON / 11/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK EASTGATE / 11/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BAYLEY / 11/04/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOODMAN
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AP01DIRECTOR APPOINTED MR JOHN GRAHAM GOODFELLOW
2009-07-31288aDIRECTOR APPOINTED MR CHARLES RICHARD LORIMER WILSON
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HERBERT
2009-04-29363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED JOHN PATRICK EASTGATE
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOLDING / 11/10/2006
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSHWORTH / 15/12/2006
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-06-02288aNEW DIRECTOR APPOINTED
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CROCUS HOME LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROCUS HOME LOANS LIMITED
Trademarks
We have not found any records of CROCUS HOME LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROCUS HOME LOANS 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 (64999 - Financial intermediation not elsewhere classified) as CROCUS HOME LOANS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CROCUS HOME LOANS 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 CROCUS HOME LOANS 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 CROCUS HOME LOANS 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.