Background WavePink WaveYellow Wave

M.B. CROCKER LIMITED (01905258)

M.B. CROCKER LIMITED (01905258) is an active UK company. incorporated on 16 April 1985. with registered office in Sturminster Newton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). M.B. CROCKER LIMITED has been registered for 40 years. Current directors include CROCKER, Mary Beatrice, CROCKER, Paul David.

Company Number
01905258
Status
active
Type
ltd
Incorporated
16 April 1985
Age
40 years
Address
Seniors Farm New Street, Sturminster Newton, DT10 1PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CROCKER, Mary Beatrice, CROCKER, Paul David
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.B. CROCKER LIMITED

M.B. CROCKER LIMITED is an active company incorporated on 16 April 1985 with the registered office located in Sturminster Newton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). M.B. CROCKER LIMITED was registered 40 years ago.(SIC: 01470)

Status

active

Active since 40 years ago

Company No

01905258

LTD Company

Age

40 Years

Incorporated 16 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Seniors Farm New Street Marnhull Sturminster Newton, DT10 1PZ,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY
From: 26 March 2012To: 18 June 2014
Evans & Co Manchester House High Street Stalbridge Dorset DT10 2LL
From: 16 April 1985To: 26 March 2012
Timeline

19 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Jun 17
Director Left
Oct 20
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Sept 23
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROCKER, Paul David

Active
Seniors Farm, Sturminster NewtonDT10
Secretary
Appointed N/A

CROCKER, Mary Beatrice

Active
Seniors Farm, Sturminster NewtonDT10
Born April 1934
Director
Appointed N/A

CROCKER, Paul David

Active
Seniors Farm, Sturminster NewtonDT10
Born June 1962
Director
Appointed N/A

CROCKER, David George Hann

Resigned
Seniors Farm, Sturminster NewtonDT10
Born July 1933
Director
Appointed N/A
Resigned 03 Sept 2023

EVANS, Vivian Clive

Resigned
Grove Lane Close, Sturminster NewtonDT10 2RF
Born December 1945
Director
Appointed 10 Feb 2016
Resigned 14 Sept 2020

NEVILLE, William John Warwick

Resigned
Norton Bavant, WarminsterBA12 0EW
Born September 1955
Director
Appointed 10 Feb 2016
Resigned 01 Oct 2025

STANLEY, Graeme John

Resigned
Grosvenor Road, ShaftesburySP7 8DP
Born February 1955
Director
Appointed 10 Feb 2016
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Crocker

Active
New Street, Sturminster NewtonDT10 1PZ
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022

Mrs Mary Crocker

Ceased
New Street, Sturminster NewtonDT10 1PZ
Born April 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Miscellaneous
10 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 August 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
5 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
16 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
5 October 1989
363363
Legacy
27 September 1989
PUC 2PUC 2
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 April 1985
NEWINCIncorporation