Company NameCrestbush Limited
DirectorKenneth Raymond Baldwin
Company StatusActive
Company Number02400017
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Robert Andrew Lomas
NationalityBritish
StatusCurrent
Appointed22 December 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellington Road
Bridlington
East Yorkshire
YO15 2BN
Director NameMr Kenneth Raymond Baldwin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(17 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Heather Garth
Driffield
YO25 6UT
Director NamePatricia Hogg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressKings Mill
Driffield
North Humberside
Yo25
Director NameMr George Arthur Francis Riggs
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 1994)
RoleHotel Management
Correspondence AddressBell Hotel Market Place
Driffield
North Humberside
YO25 7AN
Secretary NamePatricia Hogg
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressKings Mill
Driffield
North Humberside
Yo25
Director NameAnthony Frederick Sterriker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleGeneral Labourer
Correspondence AddressFlat 5 The Old Falcon
57 Market Place
Driffield
North Humberside
YO25 6AW
Director NameMr Rodney Vaughan Julian Hogg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2003)
RoleFinancial Planning Consultant
Country of ResidenceEngland
Correspondence AddressElm Dene
42 Saint Johns Road
Driffield
North Humberside
YO25 6RS
Secretary NameRodney Hogg
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1998)
RoleFinancial Planning Consultant
Correspondence Address19 Stanmore View
Burley
Leeds
West Yorkshire
LS4 2RW
Secretary NameMr Robert Andrew Lomas
NationalityBritish
StatusResigned
Appointed28 September 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellington Road
Bridlington
East Yorkshire
YO15 2BN
Director NameRobert Calam
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2005)
RoleCo Director
Correspondence Address22 Greenways
Driffield
East Yorkshire
YO25 5HX
Director NameNeil Robert Ives
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2006)
RolePlant Eng
Correspondence AddressFlat 5 The Old Falcon
Driffield
East Yorkshire
YO25 6AW
Secretary NameNeil Robert Ives
NationalityBritish
StatusResigned
Appointed27 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 December 2005)
RolePlant Eng
Correspondence AddressFlat 5 The Old Falcon
Driffield
East Yorkshire
YO25 6AW

Location

Registered Address33-35 Exchange Street
Driffield
North Humberside
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janet Marie Bailey
20.00%
Ordinary
1 at £1John William Peter Hance
20.00%
Ordinary
1 at £1Kenneth Raymond Baldwin
20.00%
Ordinary
1 at £1Ms K.l. Wright
20.00%
Ordinary
1 at £1Susan Elaine Mckay & Stephanie Elizabeth Harland-blackmore
20.00%
Ordinary

Financials

Year2014
Net Worth£5,484
Cash£2,415
Current Liabilities£591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 April 2018Notification of Kenneth Raymond Baldwin as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(5 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2006Return made up to 04/06/06; full list of members (3 pages)
31 October 2006Return made up to 04/06/06; full list of members (3 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 04/06/05; full list of members (3 pages)
7 June 2005Return made up to 04/06/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 19/06/02; full list of members (8 pages)
25 June 2002Return made up to 19/06/02; full list of members (8 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Registered office changed on 27/03/00 from: office suite f cross hill driffield east yorkshire YO25 7RQ (1 page)
27 March 2000Registered office changed on 27/03/00 from: office suite f cross hill driffield east yorkshire YO25 7RQ (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/98
(5 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/98
(5 pages)
15 June 1998Registered office changed on 15/06/98 from: the bell hotel driffield (1 page)
15 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 June 1998Registered office changed on 15/06/98 from: the bell hotel driffield (1 page)
15 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 November 1996Return made up to 30/06/96; no change of members (4 pages)
5 November 1996Return made up to 30/06/95; no change of members (4 pages)
5 November 1996Return made up to 30/06/96; no change of members (4 pages)
30 June 1989Incorporation (14 pages)
30 June 1989Incorporation (14 pages)