Background WavePink WaveYellow Wave

CROFTBENCH LIMITED (01228262)

CROFTBENCH LIMITED (01228262) is an active UK company. incorporated on 1 October 1975. with registered office in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROFTBENCH LIMITED has been registered for 50 years. Current directors include BISSETT, Charles Henry, BISSETT, Trevor Charles.

Company Number
01228262
Status
active
Type
ltd
Incorporated
1 October 1975
Age
50 years
Address
C/O Caps Cases Limited, Newmarket, CB8 7AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISSETT, Charles Henry, BISSETT, Trevor Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTBENCH LIMITED

CROFTBENCH LIMITED is an active company incorporated on 1 October 1975 with the registered office located in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROFTBENCH LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01228262

LTD Company

Age

50 Years

Incorporated 1 October 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

C/O Caps Cases Limited Studlands Park Industrial Estate Newmarket, CB8 7AU,

Previous Addresses

Pindar Road Hoddesdon Hertfordshire EN11 0DA
From: 1 October 1975To: 10 September 2018
Timeline

12 key events • 2010 - 2015

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 13
Director Left
Jun 15
Capital Update
Oct 15
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BISSETT, Charles Henry

Active
Greenhills, ElyCB7 5DA
Born September 1952
Director
Appointed 04 Oct 2011

BISSETT, Trevor Charles

Active
Summerhill Road, Saffron WaldenCB11 4AJ
Born October 1976
Director
Appointed 04 Oct 2011

BISH, John Alfred

Resigned
16 Viga Road, LondonN21 1HH
Secretary
Appointed 10 Nov 1995
Resigned 12 Mar 2010

BUSH, Peter

Resigned
Mill Close, CambridgeCB25 0HL
Secretary
Appointed 04 Oct 2011
Resigned 01 Mar 2013

JACKSON, Brian Harry

Resigned
Roden Lodge 6 Westfield Road, HertfordSG14 3DJ
Secretary
Appointed N/A
Resigned 07 Sept 1995

JACKSON, Kevin Roy

Resigned
Pindar Road, HertfordshireEN11 0DA
Secretary
Appointed 12 Mar 2010
Resigned 04 Oct 2011

PAGE, Roy Henry

Resigned
23 South Brook, SawbridgeworthCM21 9NS
Secretary
Appointed 07 Sept 1995
Resigned 10 Nov 1995

BEVANS, David John

Resigned
The Granary, WareSG12 8XH
Born October 1956
Director
Appointed 01 Apr 2010
Resigned 31 Jan 2015

BISH, Mark Jonathon

Resigned
12 Woodgate Avenue, Potters BarEN6 4EW
Born February 1960
Director
Appointed N/A
Resigned 04 Oct 2011

BUSH, Peter Richard

Resigned
Mill Close, CambridgeCB25 0HL
Born May 1953
Director
Appointed 04 Oct 2011
Resigned 01 Mar 2013

ENOCH, George Howard

Resigned
The Ziggurat, LondonEC1N 8QX
Born November 1968
Director
Appointed 15 Mar 2007
Resigned 04 Oct 2011

ENOCH, John Edward

Resigned
Garden Cottage Bucks Alley, HertfordSG13 8LR
Born November 1933
Director
Appointed N/A
Resigned 04 Oct 2011

JACKSON, Brian Harry

Resigned
Roden Lodge 6 Westfield Road, HertfordSG14 3DJ
Born July 1940
Director
Appointed N/A
Resigned 31 Mar 2010

JACKSON, Kevin Roy

Resigned
Carpenters Farm, CanterburyCT3 1EY
Born August 1962
Director
Appointed 15 Mar 2007
Resigned 04 Oct 2011

PAGE, Roy Henry

Resigned
The Bungalow, SheeringCM22 7NH
Born February 1935
Director
Appointed N/A
Resigned 15 Mar 2007

THORNE, David Alan

Resigned
Hay Green Cottage, RoystonSG8 9QJ
Born September 1948
Director
Appointed 01 Jan 2000
Resigned 31 Mar 2008

Persons with significant control

1

Tradegreat Limited

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU

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

132

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Legacy
22 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 October 2015
SH19Statement of Capital
Legacy
22 October 2015
CAP-SSCAP-SS
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
25 July 2013
AAAnnual Accounts
Legacy
10 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 November 2011
AA01Change of Accounting Reference Date
Legacy
13 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
6 March 2002
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
1 July 1994
287Change of Registered Office
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
288288
Legacy
23 May 1990
363363
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 April 1986
AAAnnual Accounts
Legacy
19 April 1986
363363