Background WavePink WaveYellow Wave

DAVID CROXTON LIMITED (01587314)

DAVID CROXTON LIMITED (01587314) is an active UK company. incorporated on 24 September 1981. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. DAVID CROXTON LIMITED has been registered for 44 years. Current directors include CROXTON, David Raymond, CROXTON, Lucy Rose.

Company Number
01587314
Status
active
Type
ltd
Incorporated
24 September 1981
Age
44 years
Address
1a Honeyrow Lane, Taunton, TA4 4EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CROXTON, David Raymond, CROXTON, Lucy Rose
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CROXTON LIMITED

DAVID CROXTON LIMITED is an active company incorporated on 24 September 1981 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. DAVID CROXTON LIMITED was registered 44 years ago.(SIC: 01110)

Status

active

Active since 44 years ago

Company No

01587314

LTD Company

Age

44 Years

Incorporated 24 September 1981

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1a Honeyrow Lane Bicknoller Taunton, TA4 4EE,

Previous Addresses

Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
From: 24 September 1981To: 31 July 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CROXTON, David Raymond

Active
1a Honeyrow Lane, TauntonTA4 4EE
Secretary
Appointed N/A

CROXTON, David Raymond

Active
Honeyrow Lane, TauntonTA4 4EE
Born July 1947
Director
Appointed N/A

CROXTON, Lucy Rose

Active
Honeyrow Lane, TauntonTA4 4EE
Born May 1956
Director
Appointed 01 May 1997

CROXTON, Lucy Rose

Resigned
Wood Barton Farm, KingsbridgeTQ7 4DH
Secretary
Appointed 01 May 1997
Resigned 01 May 1997

CROXTON, Paul

Resigned
24 Maple Walk, BristolBS16 9RL
Born December 1951
Director
Appointed N/A
Resigned 03 May 1997

Persons with significant control

1

Mr David Raymond Croxton

Active
Honeyrow Lane, TauntonTA4 4EE
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
287Change of Registered Office
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288cChange of Particulars
Legacy
11 October 2001
288cChange of Particulars
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
18 February 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Auditors Resignation Company
12 February 1997
AUDAUD
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
7 October 1995
403aParticulars of Charge Subject to s859A
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
26 March 1992
363aAnnual Return
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Small Group
26 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
22 January 1988
288288
Legacy
15 October 1987
403aParticulars of Charge Subject to s859A
Legacy
29 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363
Legacy
4 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Legacy
27 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
24 September 1981
MISCMISC