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

CROCUS.CO.UK LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
03863497
Private Limited Company
Active

Company Overview

About Crocus.co.uk Ltd
CROCUS.CO.UK LIMITED was founded on 1999-10-22 and has its registered office in Windlesham. The organisation's status is listed as "Active". Crocus.co.uk 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.CO.UK LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in GU20
 
Telephone01344629629
 
Filing Information
Company Number 03863497
Company ID Number 03863497
Date formed 1999-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB733581431  
Last Datalog update: 2023-11-06 14:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROCUS.CO.UK 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.

Company Officers of CROCUS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
PETER CLAY
Company Secretary 2009-10-15
PETER ROBERT CLAY
Director 1999-11-29
MARK WILLIAM FANE
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN FANE
Company Secretary 2004-10-08 2009-10-15
PETER JOHN FANE
Director 1999-11-29 2009-10-15
FRANK PATRICK SWEENEY
Company Secretary 1999-12-15 2004-10-08
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 1999-12-15 2004-10-08
DANIEL NOEL CONAGHAN
Director 1999-12-15 2001-09-04
OVALSEC LIMITED
Nominated Secretary 1999-10-22 1999-11-29
OVAL NOMINEES LIMITED
Nominated Director 1999-10-22 1999-11-29
OVALSEC LIMITED
Nominated Director 1999-10-22 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT CLAY NAMECO (NO. 1066) LIMITED Director 2012-11-12 CURRENT 2012-07-24 Active
PETER ROBERT CLAY DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-12-10 CURRENT 2002-11-12 Active
MARK WILLIAM FANE CHATSWORTH HOUSE TRUST Director 2015-10-28 CURRENT 1981-01-23 Active
MARK WILLIAM FANE CS DISABLED HOLIDAYS LTD Director 2014-09-16 CURRENT 2014-09-16 Active
MARK WILLIAM FANE NURTURE LANDSCAPES LIMITED Director 2008-12-11 CURRENT 1998-03-09 Active
MARK WILLIAM FANE NURTURE LANDSCAPES HOLDINGS LIMITED Director 2008-04-01 CURRENT 2008-02-15 Active
MARK WILLIAM FANE 24 LADBROKE GARDENS LIMITED Director 2004-09-01 CURRENT 1972-10-03 Active
MARK WILLIAM FANE SIDDELEYS INTERIOR & EXTERIOR MAINTENANCE LIMITED Director 1999-04-15 CURRENT 1999-04-14 Active - Proposal to Strike off
MARK WILLIAM FANE JOHN WATERER (EXTERIOR LANDSCAPES) LIMITED Director 1991-10-27 CURRENT 1989-10-27 Active - Proposal to Strike off
MARK WILLIAM FANE JOHN WATERERS LANDSCAPE LIMITED Director 1991-05-07 CURRENT 1967-06-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Buyer's administratorWindlesham* Managing website availability for out of season products * Creating new items on the internal system * Implementing price changes * Managing/ensuring all2015-12-18

Jobs results powered by Indeed
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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/10/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/10/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MAY LINGER
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-05-13TM02Termination of appointment of Peter Clay on 2021-05-12
2021-05-13AP03Appointment of Harsh Shah as company secretary on 2021-05-12
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-27RP04AP01Second filing of director appointment of Mayank Pradeep Shukla
2020-10-23AP01DIRECTOR APPOINTED MR MAYANK PRADEEP SHUKLA
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-07-24AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-18SH20Statement by Directors
2019-07-18SH19Statement of capital on 2019-07-18 GBP 243,383.80
2019-07-18CAP-SSSolvency Statement dated 04/07/19
2019-07-18RES13Resolutions passed:
  • The share premium account be cancelled 04/07/2019
2019-07-09SH0104/07/19 STATEMENT OF CAPITAL GBP 327763.1
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 243383.8
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-23SH06Cancellation of shares. Statement of capital on 2016-09-27 GBP 240,234.00
2016-11-23SH03Purchase of own shares
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 246933.6
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT CLAY / 13/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FANE / 13/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT CLAY / 01/10/2014
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 246933.6
2016-06-09SH0102/06/16 STATEMENT OF CAPITAL GBP 246933.6
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038634970002
2016-01-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-22
2016-01-13ANNOTATIONClarification
2015-12-15SH0116/06/15 STATEMENT OF CAPITAL GBP 243783.6
2015-10-29LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 243783.6
2015-10-29AR0122/10/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 236046
2014-11-13AR0122/10/14 FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 236046
2013-11-18AR0122/10/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-16AR0122/10/12 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-16AR0122/10/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-03AR0122/10/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-09AR0122/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLAY / 20/10/2009
2009-11-11RES01ADOPT ARTICLES 20/10/2009
2009-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11SH0130/10/09 STATEMENT OF CAPITAL GBP 23604610
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER FANE
2009-10-16AP03SECRETARY APPOINTED MR PETER CLAY
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY PETER FANE
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-29363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FANE / 30/08/2008
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 22/10/07; CHANGE OF MEMBERS
2007-05-2588(2)RAD 07/05/07-18/05/07 £ SI 33720@.1=3372 £ IC 131530/134902
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363sRETURN MADE UP TO 22/10/06; CHANGE OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363sRETURN MADE UP TO 22/10/04; CHANGE OF MEMBERS
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-08123NC INC ALREADY ADJUSTED 29/10/04
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-08RES04£ NC 166436/172435 29/10
2004-11-0888(2)RAD 29/10/04--------- £ SI 55917@.1=5591 £ IC 125939/131530
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288bSECRETARY RESIGNED
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25123NC INC ALREADY ADJUSTED 08/10/04
2004-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-25RES04£ NC 106435/166436 08/10
2004-10-2588(2)RAD 08/10/04--------- £ SI 478431@.1=47843 £ IC 78096/125939
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-20363sRETURN MADE UP TO 22/10/03; NO CHANGE OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-01363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-06-01RES04£ NC 20393/34506 15/05/
2002-06-01123NC INC ALREADY ADJUSTED 15/05/02
2002-06-01122CONVE 15/05/02
2002-06-01123NC INC ALREADY ADJUSTED 15/05/02
2002-06-01122CONVE 15/05/02
2002-06-01RES04£ NC 34506/106435
2002-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-0188(2)RAD 15/05/02--------- £ SI 479294@.1=47929 £ IC 18969/66898
2002-06-0188(2)RAD 15/05/02--------- £ SI 141140@.1=14114 £ IC 4855/18969
2002-01-10123NC INC ALREADY ADJUSTED 14/08/01
2002-01-10RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10123NC INC ALREADY ADJUSTED 07/03/01
2002-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-10RES04£ NC 19383/20393 14/08/
2002-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-10RES04£ NC 13500/19383 07/03/
2001-11-14363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-07288bDIRECTOR RESIGNED
2001-09-07AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-11RES12VARYING SHARE RIGHTS AND NAMES
2001-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-11123NC INC ALREADY ADJUSTED 07/03/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to CROCUS.CO.UK 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.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CROCUS.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of CROCUS.CO.UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CROCUS.CO.UK LIMITED owns 1 domain names.

crocus.co.uk  

Trademarks
We have not found any records of CROCUS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROCUS.CO.UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-11-05 GBP £115 408-Materials General
London Borough of Newham 2014-10-25 GBP £72 STATIONERY PURCHASE
Essex County Council 2014-04-16 GBP £57
Guildford Borough Council 2013-10-15 GBP £515
Nottingham City Council 2013-10-10 GBP £123
Nottingham City Council 2013-10-10 GBP £123 408 - MATERIALS GENERAL
Nottingham City Council 2012-12-05 GBP £31
Nottingham City Council 2012-12-05 GBP £31 SCHOOLS PURCHASING SUSPENSE
Nottingham City Council 2012-04-24 GBP £67
Nottingham City Council 2012-04-24 GBP £67 MATERIALS GENERAL
City of London 0000-00-00 GBP £96 Capital Outlay
City of London 0000-00-00 GBP £65 Capital Outlay
City of London 0000-00-00 GBP £380 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROCUS.CO.UK 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.CO.UK 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.CO.UK 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.