Background WavePink WaveYellow Wave

CRANCOSTA LIMITED (01256078)

CRANCOSTA LIMITED (01256078) is an active UK company. incorporated on 27 April 1976. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRANCOSTA LIMITED has been registered for 49 years. Current directors include HOWES, Alan Stephen, HOWES, Charlotte Elizabeth, HOWES, Edward Thomas and 1 others.

Company Number
01256078
Status
active
Type
ltd
Incorporated
27 April 1976
Age
49 years
Address
Clint Mill, Penrith, CA11 7HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWES, Alan Stephen, HOWES, Charlotte Elizabeth, HOWES, Edward Thomas, HOWES, Rachel Anna Charlotte
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANCOSTA LIMITED

CRANCOSTA LIMITED is an active company incorporated on 27 April 1976 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRANCOSTA LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01256078

LTD Company

Age

49 Years

Incorporated 27 April 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Clint Mill Cornmarket Penrith, CA11 7HW,

Previous Addresses

Whitestacks, Stag Lane Chorleywood Herts WD3 5HE
From: 27 April 1976To: 21 July 2022
Timeline

8 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Apr 76
Loan Cleared
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOWES, Rachel Anna Charlotte

Active
Cornmarket, PenrithCA11 7HW
Secretary
Appointed 31 Oct 2017

HOWES, Alan Stephen

Active
Cornmarket, PenrithCA11 7HW
Born August 1955
Director
Appointed 04 Feb 2003

HOWES, Charlotte Elizabeth

Active
Cornmarket, PenrithCA11 7HW
Born May 1992
Director
Appointed 14 Mar 2021

HOWES, Edward Thomas

Active
Cornmarket, PenrithCA11 7HW
Born January 1990
Director
Appointed 11 Mar 2021

HOWES, Rachel Anna Charlotte

Active
Cornmarket, PenrithCA11 7HW
Born May 1958
Director
Appointed N/A

HEARN, Thomas Samuel

Resigned
Park Road, LondonW4 3HP
Secretary
Appointed N/A
Resigned 31 Oct 2017

HEARN, Mary Elizabeth

Resigned
1 Ashdown Way, AmershamHP6 6BD
Born July 1919
Director
Appointed N/A
Resigned 16 Jun 2006

HEARN, Ronald George

Resigned
1 Ashdown Way, AmershamHP6 6BD
Born July 1927
Director
Appointed N/A
Resigned 18 Jun 2002

HEARN, Susan Elizabeth

Resigned
Park Road, LondonW4 3HP
Born March 1961
Director
Appointed 04 Feb 2003
Resigned 31 Oct 2017

HEARN, Thomas Samuel

Resigned
Park Road, LondonW4 3HP
Born November 1953
Director
Appointed N/A
Resigned 31 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Stag Lane, ChorleywoodWD3 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mr Thomas Samuel Hearn

Ceased
Park Road, LondonW4 3HP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mrs Rachel Anna Charlotte Howes

Ceased
Stag Lane, RickmansworthWD3 5HE
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Resolution
16 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2011
CH01Change of Director Details
Move Registers To Registered Office Company
8 October 2011
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
8 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 July 2010
MG01MG01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
9 August 2006
287Change of Registered Office
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
14 January 1997
403aParticulars of Charge Subject to s859A
Legacy
14 January 1997
403aParticulars of Charge Subject to s859A
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
363x363x
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
2 September 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
14 September 1992
363x363x
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
22 August 1991
88(2)R88(2)R
Legacy
22 August 1991
363x363x
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Miscellaneous
27 April 1976
MISCMISC
Incorporation Company
27 April 1976
NEWINCIncorporation