You are here: bizstats.co.uk > a-z index > C list > CR list

Crl 2022 Limited BASSET DOWN


Founded in 1989, Crl 2022, classified under reg no. 02374858 is an active company. Currently registered at Salthrop House SN4 9QP, Basset Down the company has been in the business for 35 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2022-03-31. Since 2023-10-04 Crl 2022 Limited is no longer carrying the name Conran Roche.

The company has 2 directors, namely Nicholas B., Sophia C.. Of them, Nicholas B., Sophia C. have been with the company the longest, being appointed on 6 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crl 2022 Limited Address / Contact

Office Address Salthrop House
Office Address2 Hay Lane
Town Basset Down
Post code SN4 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02374858
Date of Incorporation Mon, 24th Apr 1989
Industry Architectural activities
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 06 October 2021

Sophia C.

Position: Director

Appointed: 06 October 2021

Desmond G.

Position: Secretary

Resigned: 30 March 2004

Timothy B.

Position: Director

Appointed: 29 September 2021

Resigned: 06 October 2021

Hardip N.

Position: Director

Appointed: 01 January 2019

Resigned: 06 October 2021

Roger S.

Position: Director

Appointed: 10 November 2015

Resigned: 12 February 2020

Timothy B.

Position: Director

Appointed: 10 November 2015

Resigned: 29 September 2021

Jasper C.

Position: Director

Appointed: 17 March 2014

Resigned: 24 September 2015

Elizabeth D.

Position: Secretary

Appointed: 05 October 2012

Resigned: 24 March 2017

Elizabeth D.

Position: Director

Appointed: 05 October 2012

Resigned: 24 March 2017

Thomas H.

Position: Director

Appointed: 31 March 2008

Resigned: 05 October 2012

Thomas H.

Position: Secretary

Appointed: 23 August 2007

Resigned: 05 October 2012

Harold M.

Position: Director

Appointed: 30 March 2007

Resigned: 10 April 2013

Martijn S.

Position: Director

Appointed: 30 March 2007

Resigned: 28 June 2007

Martijn S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 28 June 2007

Frederick R.

Position: Director

Appointed: 12 March 1991

Resigned: 18 April 1991

Lee S.

Position: Director

Appointed: 12 March 1991

Resigned: 15 October 1992

Robert P.

Position: Director

Appointed: 12 March 1991

Resigned: 28 October 1992

Terence C.

Position: Director

Appointed: 12 March 1991

Resigned: 17 March 2014

Desmond G.

Position: Director

Appointed: 12 March 1991

Resigned: 31 March 2007

Randolph M.

Position: Director

Appointed: 12 March 1991

Resigned: 01 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Conran Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Conran Holdings Limited

22 Shad Thames, London, SE1 2YU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02836732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Conran Roche October 4, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Current accounting period extended from 2023-03-30 to 2023-09-29
filed on: 17th, July 2023
Free Download (1 page)

Company search