Background WavePink WaveYellow Wave

CRICKHOWELL ESTATES LIMITED (01017666)

CRICKHOWELL ESTATES LIMITED (01017666) is an active UK company. incorporated on 14 July 1971. with registered office in Gwent. The company operates in the Construction sector, engaged in development of building projects. CRICKHOWELL ESTATES LIMITED has been registered for 54 years. Current directors include FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne and 3 others.

Company Number
01017666
Status
active
Type
ltd
Incorporated
14 July 1971
Age
54 years
Address
23a Gold Tops, Gwent, NP20 4UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne, MANNS, Noel George, MURRAY, Michael Ross, PHILLIPS, Nigel John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKHOWELL ESTATES LIMITED

CRICKHOWELL ESTATES LIMITED is an active company incorporated on 14 July 1971 with the registered office located in Gwent. The company operates in the Construction sector, specifically engaged in development of building projects. CRICKHOWELL ESTATES LIMITED was registered 54 years ago.(SIC: 41100)

Status

active

Active since 54 years ago

Company No

01017666

LTD Company

Age

54 Years

Incorporated 14 July 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

NEWBRIDGE DEVELOPMENT LIMITED
From: 14 July 1971To: 31 August 2000
Contact
Address

23a Gold Tops Newport Gwent, NP20 4UL,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
May 24
Loan Cleared
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

LANE, Catherine Margaret Anne

Active
23a Gold Tops, GwentNP20 4UL
Secretary
Appointed 04 Mar 2013

FORD, Jonathan Drew

Active
Gold Tops, NewportNP20 4UL
Born March 1965
Director
Appointed 21 Nov 2016

HERBERT, Benjamin Cadoc

Active
23a Gold Tops, GwentNP20 4UL
Born September 1963
Director
Appointed 01 Oct 2022

LANE, Catherine Margaret Anne

Active
Gold Tops, NewportNP20 4UL
Born September 1970
Director
Appointed 21 Nov 2016

MANNS, Noel George

Active
Gold Tops, NewportNP20 4UL
Born July 1959
Director
Appointed 21 Nov 2016

MURRAY, Michael Ross

Active
23a Gold Tops, GwentNP20 4UL
Born May 1963
Director
Appointed 01 Oct 2022

PHILLIPS, Nigel John

Active
23a Gold Tops, GwentNP20 4UL
Born March 1963
Director
Appointed 21 Sept 2015

CATHERALL, John Edwards

Resigned
3 St Andrews Close, HerefordHR4 8DD
Secretary
Appointed N/A
Resigned 08 Sept 1998

HOWELL, Andrew Illtyd Cedric

Resigned
Goldtops, NewportNP20 4UL
Secretary
Appointed 01 Apr 2011
Resigned 31 Jan 2013

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 08 Sept 1998
Resigned 31 Mar 2011

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed N/A
Resigned 21 Nov 2016

PHILLIPS, Reginald Ernest

Resigned
Greendale Cwm Lane, NewportNP10 9GQ
Born May 1930
Director
Appointed N/A
Resigned 21 Nov 2016

Persons with significant control

1

Gold Tops, NewportNP20 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
3 December 1991
363(287)363(287)
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts