CRANBROOK DIY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRANBROOK DIY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05986222
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRANBROOK DIY LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRANBROOK DIY LIMITED located?

    Registered Office Address
    Ward Mackenzie , Thatcher House
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANBROOK DIY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST-STOP FILM & TV CASTING LIMITEDNov 02, 2006Nov 02, 2006

    What are the latest accounts for CRANBROOK DIY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CRANBROOK DIY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CRANBROOK DIY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on Oct 19, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Director's details changed for Andrew Ashby on Nov 20, 2017

    2 pagesCH01

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Amended total exemption small company accounts made up to Mar 31, 2016

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Registered office address changed from Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN England to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Oct 31, 2016

    1 pagesAD01

    Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on Sep 06, 2016

    1 pagesAD01

    Annual return made up to Nov 02, 2015

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CRANBROOK DIY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHBY, Andrew
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Ward Mackenzie , Thatcher House
    Kent
    England
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Ward Mackenzie , Thatcher House
    Kent
    England
    EnglandBritishRetailer Diy122293670002
    FORSTER, Astrid Sandra Clare
    Isenhurst Court
    Streatfield Road
    TN21 8LJ Heathfield
    Flat 2
    East Sussex
    United Kingdom
    Secretary
    Isenhurst Court
    Streatfield Road
    TN21 8LJ Heathfield
    Flat 2
    East Sussex
    United Kingdom
    British131905940001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Secretary
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    British89543380001
    LUNN, Denis Christopher Carter
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    Secretary
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    British80561120001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Director
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    BritishAdministrator89543380001

    Who are the persons with significant control of CRANBROOK DIY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Ashby
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Ward Mackenzie , Thatcher House
    Kent
    England
    Jul 01, 2016
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Ward Mackenzie , Thatcher House
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0