About

Registered Number: 05124856
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Glovers House, Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES,

 

Based in Bexhill-On-Sea, Crumpwood Ltd was setup in 2004, it's status at Companies House is "Active". The business has 2 directors. We don't currently know the number of employees at Crumpwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Gillian Mimi 11 May 2004 13 March 2008 1
DONALD, Joshua Angus Kingsley 11 May 2004 13 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH03 - Change of particulars for secretary 03 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 May 2017
MR01 - N/A 15 March 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 25 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 June 2014
AA01 - Change of accounting reference date 04 December 2013
MR01 - N/A 15 November 2013
MR04 - N/A 14 November 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 28 July 2009
RESOLUTIONS - N/A 15 July 2009
RESOLUTIONS - N/A 15 June 2009
363a - Annual Return 06 June 2009
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 28 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 17 May 2006
MEM/ARTS - N/A 11 April 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
MEM/ARTS - N/A 13 March 2006
363s - Annual Return 23 May 2005
225 - Change of Accounting Reference Date 26 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 04 December 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Legal mortgage 27 April 2007 Fully Satisfied

N/A

Legal mortgage 04 January 2005 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.