Croxton Park Limited THETFORD


Croxton Park started in year 1955 as Private Limited Company with registration number 00546649. The Croxton Park company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Thetford at Croxton Park. Postal code: IP24 1LS.

At present there are 4 directors in the the company, namely Johanna L., Edward R. and Melinda R. and others. In addition one secretary - Melinda R. - is with the firm. As of 7 May 2024, there were 3 ex directors - Henry R., Hilda R. and others listed below. There were no ex secretaries.

This company operates within the IP24 1LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0081366 . It is located at Croxton Park, Thetford with a total of 4 carsand 8 trailers. It has two locations in the UK.

Croxton Park Limited Address / Contact

Office Address Croxton Park
Office Address2 Croxton
Town Thetford
Post code IP24 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546649
Date of Incorporation Sat, 26th Mar 1955
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 69 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Johanna L.

Position: Director

Appointed: 22 November 2017

Edward R.

Position: Director

Appointed: 27 August 1998

Melinda R.

Position: Secretary

Appointed: 05 June 1996

Melinda R.

Position: Director

Appointed: 04 December 1994

John R.

Position: Director

Appointed: 01 October 1991

Hilda R.

Position: Secretary

Resigned: 05 June 1996

Henry R.

Position: Director

Appointed: 27 August 1998

Resigned: 16 October 2023

Hilda R.

Position: Director

Appointed: 01 October 1991

Resigned: 12 November 1992

Dennis R.

Position: Director

Appointed: 01 October 1991

Resigned: 26 June 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats researched, there is Melinda R. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the PSC register is Grant P. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Edward R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Melinda R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Grant P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Edward R.

Notified on 23 March 2023
Nature of control: 50,01-75% voting rights

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Robert A.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% voting rights
75,01-100% shares

Henry R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Edward R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Croxton Park
City Thetford
Post code IP24 1LS
Vehicles 2
Trailers 4
Redbrick Farm
Address Marlpit Road , Thompson
City Thetford
Post code IP24 1PR
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, June 2023
Free Download (14 pages)

Company search

Advertisements