Crocus Developments Uk Limited AMERSHAM


Founded in 1974, Crocus Developments Uk, classified under reg no. 01172262 is an active company. Currently registered at Lansdown Chalk Hill HP7 0LY, Amersham the company has been in the business for 50 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th January 1996 Crocus Developments Uk Limited is no longer carrying the name Wellington Pressings.

The firm has 6 directors, namely Caroline P., Christopher P. and Susannah P. and others. Of them, Howard P. has been with the company the longest, being appointed on 7 June 1993 and Caroline P. and Christopher P. and Susannah P. and Rosalind P. have been with the company for the least time - from 5 January 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crocus Developments Uk Limited Address / Contact

Office Address Lansdown Chalk Hill
Office Address2 Coleshill
Town Amersham
Post code HP7 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172262
Date of Incorporation Thu, 30th May 1974
Industry Other letting and operating of own or leased real estate
Industry Security dealing on own account
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Caroline P.

Position: Director

Appointed: 05 January 2013

Christopher P.

Position: Director

Appointed: 05 January 2013

Susannah P.

Position: Director

Appointed: 05 January 2013

Rosalind P.

Position: Director

Appointed: 05 January 2013

Sally P.

Position: Director

Appointed: 29 December 1995

Howard P.

Position: Director

Appointed: 07 June 1993

Julie O.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 January 2010

Hans L.

Position: Director

Appointed: 18 July 1994

Resigned: 29 December 1995

William T.

Position: Director

Appointed: 23 May 1994

Resigned: 29 December 1995

Gunnar B.

Position: Director

Appointed: 07 June 1993

Resigned: 18 July 1994

Ronald S.

Position: Director

Appointed: 25 September 1991

Resigned: 07 June 1993

Nigel T.

Position: Secretary

Appointed: 25 September 1991

Resigned: 01 June 1995

John U.

Position: Director

Appointed: 25 September 1991

Resigned: 07 June 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Howard P. The abovementioned PSC has 25-50% voting rights.

Howard P.

Notified on 29 June 2016
Nature of control: 25-50% voting rights

Company previous names

Wellington Pressings January 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 4 0723 3862 964
Current Assets4 9684 072  
Net Assets Liabilities492 607501 814604 196576 869
Property Plant Equipment 769513257
Other
Version Production Software 2 021 2 024
Accrued Liabilities 460480480
Accrued Liabilities Not Expressed Within Creditors Subtotal460460  
Accumulated Depreciation Impairment Property Plant Equipment 256512768
Creditors13 95017 55731 64432 735
Equity Securities Held 514 530631 941606 383
Fixed Assets502 049515 299632 454606 640
Increase From Depreciation Charge For Year Property Plant Equipment  256256
Investments 514 530631 941606 383
Loans From Directors 17 09728 38132 255
Net Current Assets Liabilities-8 982-13 025-28 258-29 771
Nominal Value Allotted Share Capital 444
Number Shares Allotted  44
Par Value Share  11
Property Plant Equipment Gross Cost 1 0251 0251 025
Taxation Social Security Payable  2 783 
Total Assets Less Current Liabilities493 067502 274  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements