Company NameCrumbleberry Ltd
DirectorAndrea Flynn
Company StatusActive
Company Number12267454
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrea Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(1 year, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Acorn Business Centre Balme Road
Cleckheaton
BD19 4EZ
Director NameMrs Lorraine Yvonne Booth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 46 Acorn Business Centre Balme Road
Cleckheaton
BD19 4EZ

Location

Registered AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

17 March 2023Appointment of Susan Ann Hargreave as a director on 2 March 2023 (2 pages)
17 March 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
17 March 2023Director's details changed for Andrea Flynn on 2 March 2023 (2 pages)
17 March 2023Registered office address changed from Unit 46 Acorn Business Centre Balme Road Cleckheaton BD19 4EZ England to Unit 4 Royds Mills Leeds Road Ossett WF5 9YA on 17 March 2023 (1 page)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Notification of Susan Hargreave as a person with significant control on 21 July 2022 (2 pages)
12 October 2022Particulars of variation of rights attached to shares (2 pages)
12 October 2022Change of share class name or designation (2 pages)
12 October 2022Sub-division of shares on 21 July 2022 (4 pages)
12 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2022Memorandum and Articles of Association (11 pages)
10 October 2022Cessation of Yvonne Flynn as a person with significant control on 21 July 2022 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
6 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
6 April 2021Appointment of Andrea Flynn as a director on 1 March 2021 (2 pages)
6 April 2021Cessation of Lorraine Yvonne Booth as a person with significant control on 1 March 2021 (1 page)
6 April 2021Termination of appointment of Lorraine Yvonne Booth as a director on 1 March 2021 (1 page)
19 February 2021Registered office address changed from Rufforth Garth Rufforth York YO23 3QA England to Unit 46 Acorn Business Centre Balme Road Cleckheaton BD19 4EZ on 19 February 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 May 2020Notification of Andrea Dawn Flynn as a person with significant control on 1 May 2020 (2 pages)
10 May 2020Notification of Yvonne Flynn as a person with significant control on 1 May 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
7 November 2019Cessation of Andrea Dawn Flynn as a person with significant control on 7 November 2019 (1 page)
7 November 2019Cessation of Yvonne Flynn as a person with significant control on 7 November 2019 (1 page)
28 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 3
(3 pages)
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)