Company NameCromwell Farms Limited
Company StatusDissolved
Company Number00721186
CategoryPrivate Limited Company
Incorporation Date11 April 1962(62 years, 1 month ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)
Previous NameCraybourne Contractors Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMichael Stuart Hastings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 31 March 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Director NameMr Albert Richard Perry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameMr Darren Colin Bradley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(52 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Place House 24 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr James Perry Hallam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(55 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Place House 24 Church Street
Epsom
Surrey
KT17 4QB
Director NameYvonne Elsie Perry
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Secretary NameMichael Stuart Hastings
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Secretary NameMr Daniel Peter White
NationalityBritish
StatusResigned
Appointed27 March 1997(34 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Copperfields
Fetcham
Leatherhead
Surrey
KT22 9PA
Secretary NameLubka Hallam
NationalityCzech
StatusResigned
Appointed01 July 2005(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2007)
RoleAccounts Manager
Correspondence Address152 Golf Links Road
Ferndown
Dorset
BH22 8DA

Contact

Websitecromwellholdings.co.uk

Location

Registered AddressPark Place House
24 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cromwell (2003) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,869
Gross Profit£51,962
Net Worth£15,831
Cash£32,769
Current Liabilities£8,365

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 2017Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Cromwell (2003) Limited as a person with significant control on 28 June 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
4 February 2015Appointment of Mr Darren Colin Bradley as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Darren Colin Bradley as a director on 1 February 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
15 October 2013Termination of appointment of Yvonne Perry as a director (1 page)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
18 February 2013Accounts made up to 30 June 2012 (13 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts made up to 30 June 2011 (12 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF United Kingdom on 1 April 2011 (1 page)
22 March 2011Accounts made up to 30 June 2010 (13 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts made up to 30 June 2009 (15 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 35 great marlborough street london W1F 7JF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
6 May 2009Accounts made up to 30 June 2008 (13 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 May 2008Accounts made up to 30 June 2007 (13 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 May 2007Accounts made up to 30 June 2006 (13 pages)
8 February 2007Secretary resigned (1 page)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 May 2006Accounts made up to 30 June 2005 (11 pages)
10 February 2006Secretary's particulars changed (1 page)
13 July 2005Return made up to 20/06/05; full list of members (3 pages)
11 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
3 May 2005Accounts made up to 30 June 2004 (13 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU (1 page)
27 April 2004Accounts made up to 30 June 2003 (12 pages)
26 March 2004Registered office changed on 26/03/04 from: 3 brook business centre cowley mill road uxbridge middx UB8 2FX (1 page)
22 October 2003Auditor's resignation (1 page)
18 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 April 2003Accounts made up to 30 June 2002 (11 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
14 December 2001Accounts made up to 30 June 2001 (11 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
20 January 2001Accounts made up to 30 June 2000 (11 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
11 April 2000Accounts made up to 30 June 1999 (11 pages)
21 July 1999Return made up to 20/06/99; full list of members (9 pages)
30 April 1999Accounts made up to 30 June 1998 (12 pages)
21 July 1998Return made up to 20/06/98; no change of members (7 pages)
18 March 1998Accounts made up to 30 June 1997 (12 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 1997Accounts made up to 30 June 1996 (12 pages)
25 April 1997New secretary appointed (2 pages)
23 July 1996Return made up to 20/06/96; full list of members (9 pages)
14 March 1996Accounts made up to 30 June 1995 (9 pages)
12 June 1995Return made up to 20/06/95; no change of members (7 pages)