Background WavePink WaveYellow Wave

CROSTWIGHT HALL RESIDENTS LIMITED (02094935)

CROSTWIGHT HALL RESIDENTS LIMITED (02094935) is an active UK company. incorporated on 30 January 1987. with registered office in North Walsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CROSTWIGHT HALL RESIDENTS LIMITED has been registered for 39 years. Current directors include HORN, Peter, POYNER, Guy, TRAVIS, Warren Anthony and 1 others.

Company Number
02094935
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
New Farmhouse Heath Road, North Walsham, NR28 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORN, Peter, POYNER, Guy, TRAVIS, Warren Anthony, WILLIAMS, Peter Robert
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSTWIGHT HALL RESIDENTS LIMITED

CROSTWIGHT HALL RESIDENTS LIMITED is an active company incorporated on 30 January 1987 with the registered office located in North Walsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CROSTWIGHT HALL RESIDENTS LIMITED was registered 39 years ago.(SIC: 74990, 98000)

Status

active

Active since 39 years ago

Company No

02094935

LTD Company

Age

39 Years

Incorporated 30 January 1987

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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LOOPEXTRA LIMITED
From: 30 January 1987To: 22 May 1987
Contact
Address

New Farmhouse Heath Road Crostwight North Walsham, NR28 9PA,

Previous Addresses

The Brewhouse Crostwight North Walsham Norfolk NR28 9PA
From: 13 January 2014To: 5 December 2016
, Mid Paston Crostwight Hall, Crostwight, North Walsham, Norfolk, NR28 9PA, England
From: 8 March 2010To: 13 January 2014
, Old Hall Crostwight, North Walsham, Norfolk, NR28 9PA
From: 30 January 1987To: 8 March 2010
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HORN, Peter

Active
Heath Road, North WalshamNR28 9PA
Born May 1959
Director
Appointed 06 Jul 2024

POYNER, Guy

Active
Heath Road, North WalshamNR28 9PA
Born July 1958
Director
Appointed 06 Jul 2024

TRAVIS, Warren Anthony

Active
New Farm House, CrostwightNR28 9PA
Born August 1965
Director
Appointed 28 Apr 2009

WILLIAMS, Peter Robert

Active
Heath Road, North WalshamNR28 9PA
Born April 1948
Director
Appointed 31 Oct 2016

CLAXTON, Roger Albert

Resigned
Crostwight, North WalshamNR28 9PA
Secretary
Appointed 12 Nov 2013
Resigned 30 Nov 2016

COOK, Heather

Resigned
Crostwight Hall, HoningNR28 9PA
Secretary
Appointed 01 Jul 2008
Resigned 19 Jan 2010

COOKE, Adrian Peter

Resigned
New Farmhouse, North WalshamNR28 9PA
Secretary
Appointed 11 Sept 2004
Resigned 20 Jul 2008

FOX, Colin Barry

Resigned
Homecarr House, North WalshamNR28 9PA
Secretary
Appointed 18 Nov 2000
Resigned 26 Mar 2002

FROST, Anthony George

Resigned
Crostwight Hall, North WalshamNR28 9PA
Secretary
Appointed 01 Oct 2009
Resigned 12 Nov 2013

REDGRAVE, Rachel

Resigned
Great Paston, Crostwight HoningNR28 9PA
Secretary
Appointed 26 Mar 2002
Resigned 11 Sept 2004

TEE, John Samuel

Resigned
141 St Georges Road, LondonSE1 6HY
Secretary
Appointed N/A
Resigned 31 May 1997

WHITLEY, Carey Bridget Edith

Resigned
2 Brooksby Street, LondonN1 1HA
Secretary
Appointed 23 Jun 1997
Resigned 18 Nov 2000

CATTON, Susan Mary Jane

Resigned
Crostwight Hall, HoningNR28 9PA
Born January 1955
Director
Appointed 01 Jul 2008
Resigned 20 Jan 2010

CLAXTON, Roger Albert

Resigned
The Brewhouse, North WalshamNR28 9PA
Born June 1945
Director
Appointed 18 Nov 2000
Resigned 24 Apr 2009

COOKE, Adrian Peter

Resigned
New Farmhouse, North WalshamNR28 9PA
Born November 1964
Director
Appointed 11 Sept 2004
Resigned 20 Jul 2008

COSTELLO, James Patrick

Resigned
Crostwight, North WalshamNR28 9PA
Born October 1943
Director
Appointed 22 Jun 2014
Resigned 12 Oct 2021

CURRY, Maria

Resigned
Stable Cottage, HoningNR28 9PA
Born June 1965
Director
Appointed 19 Oct 2001
Resigned 24 Apr 2009

EDWARDS, Robert Peter

Resigned
Little Paston, North WalshamNR28 9PA
Born July 1950
Director
Appointed 09 Oct 2004
Resigned 19 Mar 2006

FOWLER, Graham Bernard

Resigned
Shire Cottage, North WalshamNR28 9PA
Born August 1930
Director
Appointed 28 Apr 2009
Resigned 02 Dec 2009

FOWLER, Graham Bernard

Resigned
Shire Cottage, North WalshamNR28 9PA
Born August 1930
Director
Appointed 15 Oct 2001
Resigned 11 Sept 2006

FOX, Colin Barry

Resigned
Homecarr House, North WalshamNR28 9PA
Born July 1957
Director
Appointed 18 Nov 2000
Resigned 24 Apr 2009

FROST, Anthony George

Resigned
Crostwight Hall, North WalshamNR28 9PA
Born November 1948
Director
Appointed 28 Apr 2009
Resigned 12 Nov 2013

GRINDROD, Ruth Lesley

Resigned
Crostwight Hall, HoningNR28 9PA
Born February 1957
Director
Appointed 01 Oct 2004
Resigned 24 Apr 2009

REDGRAVE, Rachel

Resigned
Great Paston, Crostwight HoningNR28 9PA
Born August 1971
Director
Appointed 26 Mar 2002
Resigned 26 Mar 2006

RIPLEY, Amanda Jane

Resigned
Crostwight Hall, North WalshamNR28 9PA
Born March 1956
Director
Appointed 28 Apr 2009
Resigned 13 Oct 2021

SCOTTER, Bernard Alan

Resigned
Crostwight Hall, North WalshamNR28 9PA
Born November 1955
Director
Appointed 28 Apr 2009
Resigned 20 Jan 2010

SHAW, William Alec Acton

Resigned
26 Culmington Road, LondonW13 9NH
Born October 1944
Director
Appointed N/A
Resigned 18 Nov 2000

SPENCER, Heather

Resigned
Crostwight, North WalshamNR28 9PA
Born June 1951
Director
Appointed 30 Jul 2015
Resigned 16 Jul 2024

TEE, John Samuel

Resigned
141 St Georges Road, LondonSE1 6HY
Born July 1931
Director
Appointed N/A
Resigned 31 May 1997

WADEY, John Malcolm

Resigned
Crostwight, North WalshamNR28 9PA
Born April 1924
Director
Appointed 04 Sept 2011
Resigned 22 Jun 2014

WEST, David Paul

Resigned
Crostwight, North WalshamNR28 9PA
Born October 1956
Director
Appointed 10 Sept 2006
Resigned 30 Aug 2008

WHITLEY, Carey Bridget Edith

Resigned
2 Brooksby Street, LondonN1 1HA
Born July 1952
Director
Appointed N/A
Resigned 18 Nov 2000

WILKINSON, Craig Robert

Resigned
Crostwight Hall, CrostwightNR28 9PA
Born May 1969
Director
Appointed 28 Apr 2009
Resigned 04 Sept 2011

WILLINGTON, Simon David

Resigned
The Old Farmhouse, North WalshamNR28 9PA
Born May 1961
Director
Appointed 18 Nov 2000
Resigned 24 Apr 2009

WILSON, John

Resigned
South Cottage, North WalshamNR28 9PA
Born February 1927
Director
Appointed 18 Nov 2000
Resigned 01 Mar 2006
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Sail Address Company With Old Address
24 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
11 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Legacy
16 April 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 April 1998
363b363b
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
6 September 1989
363363
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
9 September 1988
288288
Accounts With Accounts Type Dormant
21 July 1988
AAAnnual Accounts
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
21 July 1988
225(1)225(1)
Legacy
14 June 1988
363363
Resolution
9 June 1988
RESOLUTIONSResolutions
Resolution
29 May 1987
RESOLUTIONSResolutions
Legacy
22 May 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
21 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1987
GAZ(U)GAZ(U)
Legacy
16 March 1987
288288
Resolution
16 March 1987
RESOLUTIONSResolutions
Legacy
16 March 1987
287Change of Registered Office
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation