Background WavePink WaveYellow Wave

CRANFORD FORWARDERS BOND LIMITED (01510592)

CRANFORD FORWARDERS BOND LIMITED (01510592) is an active UK company. incorporated on 4 August 1980. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CRANFORD FORWARDERS BOND LIMITED has been registered for 45 years. Current directors include CAMERON, Vari Isabel, MITCHELL, Laura.

Company Number
01510592
Status
active
Type
ltd
Incorporated
4 August 1980
Age
45 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAMERON, Vari Isabel, MITCHELL, Laura
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD FORWARDERS BOND LIMITED

CRANFORD FORWARDERS BOND LIMITED is an active company incorporated on 4 August 1980 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CRANFORD FORWARDERS BOND LIMITED was registered 45 years ago.(SIC: 52103)

Status

active

Active since 45 years ago

Company No

01510592

LTD Company

Age

45 Years

Incorporated 4 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 7 February 2012To: 9 February 2015
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom
From: 20 December 2011To: 7 February 2012
27 Clement House Rainsborough Avenue London SE8 5RY
From: 21 June 2011To: 20 December 2011
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
From: 4 August 1980To: 21 June 2011
Timeline

12 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

CAMERON, Vari Isabel

Active
Magna House, StainesTW18 4BP
Born June 1961
Director
Appointed 04 Jan 2001

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

CLAUSEN-THUE, Peter Ronald

Resigned
30 Severn Drive, Walton On ThamesKT12 3BQ
Secretary
Appointed N/A
Resigned 07 Apr 1992

MORGAN, Gary Ian

Resigned
New Square, Bedfont LakesTW14 8HA
Secretary
Appointed 19 Jan 2009
Resigned 07 Jun 2012

PALMER, Lorna Catherine

Resigned
78, CobhamKT11 1AN
Secretary
Appointed 07 Apr 1992
Resigned 31 Jan 2012

REDMOND, John Joseph

Resigned
10 Gomer Gardens, TeddingtonTW11 9AT
Secretary
Appointed 01 Aug 2003
Resigned 19 Jan 2009

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Secretary
Appointed 02 Jun 1999
Resigned 01 Aug 2003

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 07 Jun 2012
Resigned 04 Sept 2020

BUCKERFIELD, Christopher Joseph

Resigned
"Cheren", StainesTW18 3NQ
Born January 1939
Director
Appointed 01 Mar 1994
Resigned 01 Feb 1999

CLARKE, John Ernest

Resigned
24 Garden Close, AshfordTW15 1LH
Born May 1932
Director
Appointed N/A
Resigned 20 May 1997

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 14 Mar 2024
Resigned 13 Jan 2025

FAHY, Christopher John

Resigned
Magna House, StainesTW18 4BP
Born March 1956
Director
Appointed 04 Jan 2001
Resigned 19 Jan 2009

HUMPHREY, Peter John

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born December 1960
Director
Appointed 07 Jun 2012
Resigned 30 Mar 2016

MORGAN, Gary Ian

Resigned
New Square, Bedfont LakesTW14 8HA
Born September 1959
Director
Appointed 19 Jan 2009
Resigned 07 Jun 2012

REDMOND, John Joseph

Resigned
10 Gomer Gardens, TeddingtonTW11 9AT
Born January 1968
Director
Appointed 01 Aug 2003
Resigned 19 Jan 2009

ROCHE, Patrick

Resigned
13 Wilton Crescent, WindsorSL4 4YJ
Born March 1951
Director
Appointed N/A
Resigned 02 Jun 1999

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 02 Jun 1999
Resigned 01 Aug 2003

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 02 Jun 1999
Resigned 01 Aug 2003

STACK, Thomas

Resigned
51 Blomfield Road, LondonW9 2PD
Born September 1953
Director
Appointed N/A
Resigned 01 Mar 1994

THOMAS, Neil

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born May 1965
Director
Appointed 27 Mar 2015
Resigned 11 Jan 2017

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 11 Jan 2017
Resigned 14 Mar 2024

WALKER, Mervyn

Resigned
5 Downshire Park South, HillsboroughBT26 6RT
Born April 1960
Director
Appointed 01 Aug 2003
Resigned 27 Mar 2015

WILLIAMS, Anthony John

Resigned
8 Lingfield Close, AltonGU34 2TZ
Born March 1956
Director
Appointed 03 Feb 1999
Resigned 02 Jun 1999

YOUNG, Colin John

Resigned
9 Bay Close, ReadingRG6 2GH
Born December 1944
Director
Appointed N/A
Resigned 29 Feb 2000

Persons with significant control

1

Shoreham Road, LondonTW6 3RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Legacy
23 May 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
287Change of Registered Office
Legacy
8 February 2002
363aAnnual Return
Legacy
7 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
15 February 1999
288cChange of Particulars
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1998
AAAnnual Accounts
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
24 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
12 May 1989
288288
Legacy
30 September 1988
288288
Legacy
20 July 1988
287Change of Registered Office
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
12 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
10 October 1986
288288
Incorporation Company
4 August 1980
NEWINCIncorporation