Background WavePink WaveYellow Wave

CROXTON PARK LIMITED (00546649)

CROXTON PARK LIMITED (00546649) is an active UK company. incorporated on 26 March 1955. with registered office in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. CROXTON PARK LIMITED has been registered for 71 years. Current directors include LUNN, Johanna Melinda, RAKER, Edward Michael, RAKER, John Dennis and 1 others.

Company Number
00546649
Status
active
Type
ltd
Incorporated
26 March 1955
Age
71 years
Address
Croxton Park, Thetford, IP24 1LS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LUNN, Johanna Melinda, RAKER, Edward Michael, RAKER, John Dennis, RAKER, Melinda Elizabeth
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROXTON PARK LIMITED

CROXTON PARK LIMITED is an active company incorporated on 26 March 1955 with the registered office located in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. CROXTON PARK LIMITED was registered 71 years ago.(SIC: 01110, 01130)

Status

active

Active since 71 years ago

Company No

00546649

LTD Company

Age

71 Years

Incorporated 26 March 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Croxton Park Croxton Thetford, IP24 1LS,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Oct 19
New Owner
Oct 23
Director Left
Oct 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RAKER, Melinda Elizabeth

Active
Croxton Park Croxton, ThetfordIP24 1LS
Secretary
Appointed 05 Jun 1996

LUNN, Johanna Melinda

Active
Croxton Park, ThetfordIP24 1LS
Born November 1978
Director
Appointed 22 Nov 2017

RAKER, Edward Michael

Active
Croxton, ThetfordIP24 1LS
Born October 1975
Director
Appointed 27 Aug 1998

RAKER, John Dennis

Active
Croxton Park, ThetfordIP24 1LS
Born November 1947
Director
Appointed N/A

RAKER, Melinda Elizabeth

Active
Croxton Park Croxton, ThetfordIP24 1LS
Born October 1949
Director
Appointed 04 Dec 1994

RAKER, Hilda Maud

Resigned
Croxton Cottage, ThetfordIP24 1LS
Secretary
Appointed N/A
Resigned 05 Jun 1996

RAKER, Dennis John

Resigned
Croxton Cottage, ThetfordIP24 1LS
Born June 1914
Director
Appointed N/A
Resigned 26 Jun 1994

RAKER, Henry John

Resigned
Croxton Park, ThetfordIP24 1LS
Born November 1973
Director
Appointed 27 Aug 1998
Resigned 16 Oct 2023

RAKER, Hilda Maud

Resigned
Croxton Cottage, ThetfordIP24 1LS
Born June 1915
Director
Appointed N/A
Resigned 12 Nov 1992

Persons with significant control

9

6 Active
3 Ceased

Mrs Johanna Melinda Lunn

Active
Croxton Park, ThetfordIP24 1LS
Born November 1978

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Nov 2025

Mr David Charles Turcan

Active
Croxton Park, ThetfordIP24 1LS
Born October 1975

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Nov 2025

Mr Edward Michael Raker

Active
Croxton Park, ThetfordIP24 1LS
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mr Robert Collison Alston

Ceased
Croxton Park, ThetfordIP24 1LS
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019

Mr Edward Michael Raker

Ceased
Croxton Park, ThetfordIP24 1LS
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Henry John Raker

Ceased
Croxton Park, ThetfordIP24 1LS
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Dennis Raker

Active
Croxton Park, ThetfordIP24 1LS
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Melinda Elizabeth Raker

Active
Croxton Park, ThetfordIP24 1LS
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Grant Stanley Pilcher

Active
Croxton Park, ThetfordIP24 1LS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
31 January 2024
MAMA
Resolution
31 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Legacy
5 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Legacy
16 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
28 July 2008
169169
Legacy
28 July 2008
169169
Legacy
28 July 2008
169169
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
21 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
22 March 2004
287Change of Registered Office
Auditors Resignation Company
6 February 2004
AUDAUD
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
18 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 October 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1994
288288
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
4 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
11 October 1993
225(1)225(1)
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
169169
Legacy
13 February 1992
169169
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
287Change of Registered Office
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Resolution
9 January 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Made Up Date
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Made Up Date
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Made Up Date
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
11 April 1974
288aAppointment of Director or Secretary
Miscellaneous
26 March 1955
MISCMISC