Background WavePink WaveYellow Wave

CRR HOLDINGS LIMITED (01708656)

CRR HOLDINGS LIMITED (01708656) is an active UK company. incorporated on 22 March 1983. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRR HOLDINGS LIMITED has been registered for 43 years. Current directors include HAMILTON FAIRLEY, Geoffrey Neil.

Company Number
01708656
Status
active
Type
ltd
Incorporated
22 March 1983
Age
43 years
Address
Hewgar House, Swindon, SN4 9PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMILTON FAIRLEY, Geoffrey Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRR HOLDINGS LIMITED

CRR HOLDINGS LIMITED is an active company incorporated on 22 March 1983 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRR HOLDINGS LIMITED was registered 43 years ago.(SIC: 64209)

Status

active

Active since 43 years ago

Company No

01708656

LTD Company

Age

43 Years

Incorporated 22 March 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Hewgar House Broad Hinton Swindon, SN4 9PA,

Previous Addresses

Peachey & Co Solicitors 95 Aldwych London WC2B 4JF
From: 22 March 1983To: 4 December 2024
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HAMILTON FAIRLEY, Geoffrey Neil

Active
Aldwych, LondonWC2B 4JF
Born April 1961
Director
Appointed N/A

CHILD, Peter Brian

Resigned
4 Pickhurst Rise, West WickhamBR4 0AL
Secretary
Appointed N/A
Resigned 25 Nov 1996

PAGE, Robert Hoyles

Resigned
Peachey & Co Solicitors, LondonWC2B 4JF
Secretary
Appointed 25 Nov 1996
Resigned 03 Jun 2016

COCKELL, Merrick Richard, Sir

Resigned
20 Philbeach Gardens, LondonSW5 9DY
Born June 1957
Director
Appointed 23 Apr 1998
Resigned 25 Jan 1999

GOURLAY, David Evington

Resigned
23 Royal Avenue, LondonSW3 4QE
Born April 1928
Director
Appointed N/A
Resigned 13 May 1994

HAMILTON-FAIRLEY, Amanda Jane

Resigned
Peachey & Co Solicitors, LondonWC2B 4JF
Born August 1962
Director
Appointed 05 Oct 2017
Resigned 26 Apr 2021

LIBBY, Ernest Guy

Resigned
Lake House The Drive, Kingston Upon ThamesKT2 7NY
Born March 1928
Director
Appointed 13 May 1994
Resigned 19 Jan 1999

PAGE, Robert Hoyles

Resigned
Aldwych, LondonWC2B 4JF
Born July 1954
Director
Appointed 23 Apr 1999
Resigned 03 Jun 2016

Persons with significant control

1

Aldwych, LondonWC2B 4JF

Nature of Control

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

Filing History

122

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Auditors Resignation Company
13 September 2002
AUDAUD
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
2 May 2001
244244
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
17 June 1992
CERT10CERT10
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Re Registration Memorandum Articles
9 June 1992
MARMAR
Legacy
9 June 1992
5353
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
3 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 June 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
27 March 1991
287Change of Registered Office
Legacy
31 January 1991
363363
Legacy
19 November 1990
288288
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
363363
Accounts With Accounts Type Full Group
24 August 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Full Group
29 November 1988
AAAnnual Accounts
Legacy
14 March 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
12 May 1987
225(1)225(1)
Legacy
8 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
11 June 1986
287Change of Registered Office
Legacy
6 June 1986
288288