Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSS CRANFIELD LIMITED
Company Information for

ROSS CRANFIELD LIMITED

THE EDGE, COMPTON WALK, SOUTHAMPTON, HAMPSHIRE, SO14 0BH,
Company Registration Number
03647430
Private Limited Company
Active

Company Overview

About Ross Cranfield Ltd
ROSS CRANFIELD LIMITED was founded on 1998-10-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Ross Cranfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSS CRANFIELD LIMITED
 
Legal Registered Office
THE EDGE
COMPTON WALK
SOUTHAMPTON
HAMPSHIRE
SO14 0BH
Other companies in SO14
 
Filing Information
Company Number 03647430
Company ID Number 03647430
Date formed 1998-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675917976  
Last Datalog update: 2024-11-05 10:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS CRANFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSS CRANFIELD LIMITED

Current Directors
Officer Role Date Appointed
JULES PENELOPE CRANFIELD
Company Secretary 2010-12-20
MARGARET BEVERLEY ALLEN
Director 1998-10-15
STEVEN EDWARD CLARKSON
Director 2014-09-22
JULES PENELOPE CRANFIELD
Director 2010-12-20
KATE LOUISE REDWOOD
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER LINDNER
Director 2014-09-24 2017-01-03
STEVEN EDWARD CLARKSON
Company Secretary 2010-06-01 2010-12-20
STEVEN EDWARD CLARKSON
Director 2010-06-01 2010-12-20
JULES PENELOPE CRANFIELD
Company Secretary 1999-10-01 2010-06-01
JULES PENELOPE CRANFIELD
Director 1998-10-15 2010-06-01
JPCORS LIMITED
Nominated Secretary 1998-10-09 1998-10-09
JPCORD LIMITED
Nominated Director 1998-10-09 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULES PENELOPE CRANFIELD FOCUS THEATRE COMPANY (SCOTLAND) Director 1989-01-31 CURRENT 1986-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-09-2430/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-13Sub-division of shares on 2024-08-05
2024-07-26CESSATION OF JULES PENELOPE CRANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2024-07-26Change of details for Mrs Margaret Beverley Allen as a person with significant control on 2024-06-01
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-2430/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 036474300003
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-28AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-26AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-24AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-28AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24AP01DIRECTOR APPOINTED MRS KATE LOUISE REDWOOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER LINDNER
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AP01DIRECTOR APPOINTED MR NICHOLAS PETER LINDNER
2014-09-22AP01DIRECTOR APPOINTED MR STEVEN EDWARD CLARKSON
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0101/10/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0101/10/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AP03Appointment of Ms Jules Penelope Cranfield as company secretary
2011-01-05AP01DIRECTOR APPOINTED MS JULES PENELOPE CRANFIELD
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEVEN CLARKSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKSON
2010-11-11AR0101/10/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AP03SECRETARY APPOINTED MR STEVEN EDWARD CLARKSON
2010-06-25AP01DIRECTOR APPOINTED MR STEVEN EDWARD CLARKSON
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JULES CRANFIELD
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY JULES CRANFIELD
2009-11-16AR0101/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULES PENELOPE CRANFIELD / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BEVERLEY ALLEN / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-21363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: THE EDGE COMPTON WALK SOUTHAMPTON SO14 5QL
2003-10-08363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/03
2003-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-24363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-23363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-06-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-09SRES01ADOPT MEM AND ARTS 27/11/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-10-15288bDIRECTOR RESIGNED
1998-10-15288bSECRETARY RESIGNED
1998-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to ROSS CRANFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSS CRANFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-11 Satisfied SCOTTISH COURAGE LIMITED
DEBENTURE 2001-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSS CRANFIELD LIMITED

Intangible Assets
Patents
We have not found any records of ROSS CRANFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSS CRANFIELD LIMITED
Trademarks
We have not found any records of ROSS CRANFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS CRANFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as ROSS CRANFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSS CRANFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS CRANFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS CRANFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.