Background WavePink WaveYellow Wave

CRINDA LTD (02953509)

CRINDA LTD (02953509) is an active UK company. incorporated on 28 July 1994. with registered office in Rudgwick West Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CRINDA LTD has been registered for 31 years. Current directors include WESTBROOK, Brenda Anne, WESTBROOK, Christopher Gordon, WESTBROOK, Graham Christopher, Mr. and 2 others.

Company Number
02953509
Status
active
Type
ltd
Incorporated
28 July 1994
Age
31 years
Address
Brookside Farm, Rudgwick West Sussex, RH12 3AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WESTBROOK, Brenda Anne, WESTBROOK, Christopher Gordon, WESTBROOK, Graham Christopher, Mr., WESTBROOK, James Laurence, Mr., WESTBROOK, Julian Adam, Mr.
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRINDA LTD

CRINDA LTD is an active company incorporated on 28 July 1994 with the registered office located in Rudgwick West Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CRINDA LTD was registered 31 years ago.(SIC: 47990)

Status

active

Active since 31 years ago

Company No

02953509

LTD Company

Age

31 Years

Incorporated 28 July 1994

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 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

WESTBROOK AGRICULTURAL SUPPLIES LIMITED
From: 28 July 1994To: 16 December 2022
Contact
Address

Brookside Farm Hermongers Lane Rudgwick West Sussex, RH12 3AH,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WESTBROOK, Brenda Anne

Active
Brookside Farm, RudgwickRH12 3AH
Secretary
Appointed 28 Jul 1994

WESTBROOK, Brenda Anne

Active
Brookside Farm, RudgwickRH12 3AH
Born February 1951
Director
Appointed 28 Jul 1994

WESTBROOK, Christopher Gordon

Active
Brookside Farm, RudgwickRH12 3AH
Born February 1953
Director
Appointed 28 Jul 1994

WESTBROOK, Graham Christopher, Mr.

Active
Gower Cottages, NormandyGU12 6DN
Born March 1983
Director
Appointed 10 Sept 2009

WESTBROOK, James Laurence, Mr.

Active
Roffey Park, Forest Road, HorshamRH12 4TD
Born May 1981
Director
Appointed 10 Sept 2009

WESTBROOK, Julian Adam, Mr.

Active
BillingshurstRH14 9TS
Born April 1985
Director
Appointed 10 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jul 1994
Resigned 28 Jul 1994

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jul 1994
Resigned 28 Jul 1994

Persons with significant control

2

Mr Christopher Gordon Westbrook

Active
Brookside Farm, Rudgwick West SussexRH12 3AH
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Brenda Anne Westbrook

Active
Brookside Farm, Rudgwick West SussexRH12 3AH
Born February 1951

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

84

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Legacy
9 October 1998
353353
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 1997
AUDAUD
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
224224
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
288288
Legacy
13 October 1994
287Change of Registered Office
Incorporation Company
28 July 1994
NEWINCIncorporation