Crane & Sons Farms Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£44,047 -19.61%
Employees£4 +75.00%
Total assets£7,701,780 -6.46%

Details

Company type Private Limited Company, Active
Company Number 00581460
Record last updated Saturday, August 19, 2023 10:12:25 AM UTC
Official Address Wood Farm Hevingham
There are 4 companies registered at this street
Locality Hevingham
Region Norfolk, England
Postal Code NR105QQ

Charts

Visits

CRANE & SONS FARMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92024-102024-112025-32025-6012

Searches

CRANE & SONS FARMS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 17, 2023 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Dec 5, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 5814... Statement of release / cease from charge / whole both / charge no 29 5814...
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 5814... Statement of release / cease from charge / whole both / charge no 29 5814...
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 5, 2013 Statement of release / cease from charge / whole both / charge no 29 5814... Statement of release / cease from charge / whole both / charge no 29 5814...
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Dec 4, 2012 Annual return Annual return
Financials Jan 24, 2012 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Financials Jan 27, 2011 Annual accounts Annual accounts
Registry Dec 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 2, 2010 Annual return Annual return
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Dec 4, 2009 Annual return Annual return
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Financials Feb 26, 2009 Annual accounts Annual accounts
Registry Jan 23, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 1, 2009 Appointment of a woman Appointment of a woman
Registry Dec 3, 2008 Annual return Annual return
Registry Mar 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 4, 2008 Annual accounts Annual accounts
Registry Dec 3, 2007 Annual return Annual return
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Jan 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2005 Annual return Annual return
Financials Mar 3, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials Mar 5, 2004 Annual accounts Annual accounts
Registry Feb 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2003 Annual return Annual return
Financials Mar 5, 2003 Annual accounts Annual accounts
Registry Dec 5, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry Dec 5, 2001 Annual return Annual return
Registry Jul 25, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 28, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 25, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 22, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 22, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Dec 19, 2000 Annual return Annual return
Registry Oct 5, 2000 Memorandum of association Memorandum of association
Registry Oct 5, 2000 Alter mem and arts Alter mem and arts
Registry Sep 27, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 26, 2000 Appointment of a director Appointment of a director
Registry Sep 18, 2000 Alter mem and arts Alter mem and arts
Registry Sep 18, 2000 Resignation of a director Resignation of a director
Registry Sep 18, 2000 Removal of secretary/director Removal of secretary/director
Registry Aug 31, 2000 Appointment of a man as Farmer and Director Appointment of a man as Farmer and Director
Registry Aug 31, 2000 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Jun 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 2000 Annual accounts Annual accounts
Registry Feb 23, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 20, 1999 Annual return Annual return
Financials Mar 3, 1999 Annual accounts Annual accounts
Registry Dec 16, 1998 Annual return Annual return
Registry Nov 16, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 27, 1998 Annual accounts Annual accounts
Registry Dec 19, 1997 Annual return Annual return
Registry May 28, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 4, 1997 Annual accounts Annual accounts
Registry Dec 20, 1996 Annual return Annual return
Registry Oct 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 1996 Particulars of a mortgage or charge 5814... Particulars of a mortgage or charge 5814...
Financials Mar 4, 1996 Annual accounts Annual accounts
Registry Jan 4, 1996 Annual return Annual return
Registry Mar 6, 1995 Alter mem and arts Alter mem and arts
Registry Mar 6, 1995 Elective resolution Elective resolution
Registry Mar 6, 1995 Elective resolution 5814... Elective resolution 5814...
Registry Mar 6, 1995 Elective resolution Elective resolution
Financials Feb 20, 1995 Annual accounts Annual accounts
Registry Dec 19, 1994 Annual return Annual return
Financials Mar 7, 1994 Annual accounts Annual accounts
Registry Dec 23, 1993 Annual return Annual return
Financials Mar 2, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 24, 1992 Annual return Annual return
Registry Dec 15, 1992 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Jul 8, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 1992 Alter mem and arts Alter mem and arts
Financials Jan 24, 1992 Annual accounts Annual accounts
Registry Jan 4, 1992 Annual return Annual return
Financials Feb 21, 1991 Annual accounts Annual accounts
Registry Feb 21, 1991 Annual return Annual return
Registry May 3, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1990 Annual return Annual return
Financials Jan 3, 1990 Annual accounts Annual accounts
Registry Dec 1, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 1989 Annual return Annual return
Financials Jan 6, 1989 Annual accounts Annual accounts
Financials Mar 3, 1988 Annual accounts 5814... Annual accounts 5814...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)