Background WavePink WaveYellow Wave

CRANFORD CONTROLS LIMITED (03133467)

CRANFORD CONTROLS LIMITED (03133467) is an active UK company. incorporated on 1 December 1995. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CRANFORD CONTROLS LIMITED has been registered for 30 years. Current directors include CLARK, Katharine, LOMBARD, Charles, PUGH, Rachel Elizabeth and 1 others.

Company Number
03133467
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
Unit 2 Waterbrook Estate, Alton, GU34 2UD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CLARK, Katharine, LOMBARD, Charles, PUGH, Rachel Elizabeth, YOUNG, Neil Martin
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD CONTROLS LIMITED

CRANFORD CONTROLS LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CRANFORD CONTROLS LIMITED was registered 30 years ago.(SIC: 27900)

Status

active

Active since 30 years ago

Company No

03133467

LTD Company

Age

30 Years

Incorporated 1 December 1995

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 21 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 2 Waterbrook Estate Waterbrook Road Alton, GU34 2UD,

Previous Addresses

W H Prior Railway Court Doncaster South Yorkshire DN4 5FB
From: 26 February 2013To: 19 August 2019
Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD
From: 1 December 1995To: 26 February 2013
Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Capital Update
Feb 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CLARK, Katharine

Active
Waterbrook Road, AltonGU34 2UD
Born May 1979
Director
Appointed 26 Aug 2025

LOMBARD, Charles

Active
Waterbrook Road, AltonGU34 2UD
Born March 1970
Director
Appointed 01 Apr 2021

PUGH, Rachel Elizabeth

Active
Waterbrook Road, AltonGU34 2UD
Born May 1980
Director
Appointed 17 Apr 2023

YOUNG, Neil Martin

Active
Waterbrook Road, AltonGU34 2UD
Born October 1962
Director
Appointed 15 Jul 2019

STOCKWELL, Suzanne Carol

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Secretary
Appointed 01 Dec 1995
Resigned 06 Jan 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

BARCIK, Robert

Resigned
Waterbrook Road, AltonGU34 2UD
Born October 1970
Director
Appointed 01 Nov 2023
Resigned 26 Aug 2025

BLAKEMAN, Billy Desmond

Resigned
29 Jasmine Way, BordonGU35 0XB
Born May 1970
Director
Appointed 01 Aug 2005
Resigned 31 Aug 2006

BROWN, Steven Malcolm

Resigned
Waterbrook Road, AltonGU34 2UD
Born January 1966
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2021

BULLEY, David Robert

Resigned
Waterbrook Road, AltonGU34 2UD
Born March 1980
Director
Appointed 20 May 2022
Resigned 30 Jun 2023

BURROWS, Malcolm Llewellyn

Resigned
Highdere 28 Abbey Road, AltonGU34 5PB
Born January 1954
Director
Appointed 31 Oct 2004
Resigned 19 Mar 2009

DIAS, Daniel Sergio

Resigned
Waterbrook Road, AltonGU34 2UD
Born October 1979
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2021

GREEN, Katherine Toni

Resigned
Railway Court, DoncasterDN4 5FB
Born April 1976
Director
Appointed 23 Mar 2006
Resigned 30 Jun 2013

HIRST, Nicolas Paul

Resigned
Railway Court, DoncasterDN4 5FB
Born April 1962
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2013

MARRIOTT, Philip

Resigned
Waterbrook Road, AltonGU34 2UD
Born February 1954
Director
Appointed 06 Jan 2012
Resigned 05 Nov 2020

MESSERCOLA, Antonio

Resigned
Waterbrook Road, AltonGU34 2UD
Born January 1964
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2021

PAY, Matt

Resigned
Waterbrook Road, AltonGU34 2UD
Born April 1987
Director
Appointed 15 Jul 2019
Resigned 31 Oct 2020

PELLICCIONE, Alfonso

Resigned
Waterbrook Road, AltonGU34 2UD
Born December 1953
Director
Appointed 06 Jan 2012
Resigned 15 Jul 2019

RUDDER, Jennifer Lynn

Resigned
Waterbrook Road, AltonGU34 2UD
Born January 1973
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2022

STARK, Robert James

Resigned
Waterbrook Road, AltonGU34 2UD
Born May 1994
Director
Appointed 02 Aug 2022
Resigned 31 Aug 2024

STOCKWELL, Nigel Kenneth Peter

Resigned
Willow Bank, FarnhamGU10 3JH
Born September 1957
Director
Appointed 01 Dec 1995
Resigned 04 Jan 2005

STOCKWELL, Suzanne Carol

Resigned
Unit 2 Waterbrook Estate, AltonGU34 2UD
Born May 1958
Director
Appointed 01 Dec 1995
Resigned 06 Jan 2012

VAN DER PANT, Gavin Lawrence

Resigned
Waterbrook Road, AltonGU34 2UD
Born July 1964
Director
Appointed 15 Jul 2019
Resigned 28 Jul 2022

WESTHEAD, Karl Stephen

Resigned
Waterbrook Road, AltonGU34 2UD
Born May 1971
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Dec 1995
Resigned 01 Dec 1995

Persons with significant control

3

2 Active
1 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Significant influence or control
Notified 15 Jul 2019

Mr Alfonso Pelliccione

Ceased
Waterbrook Road, AltonGU34 2UD
Born December 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2019
Railway Court, DoncasterDN4 5FB

Nature of Control

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

Filing History

154

Accounts With Accounts Type Full
21 March 2026
AAAnnual Accounts
Legacy
24 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
24 February 2026
CAP-SSCAP-SS
Resolution
24 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Statement Of Companys Objects
15 July 2021
CC04CC04
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
27 March 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
17 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363aAnnual Return
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363aAnnual Return
Legacy
10 January 2003
353353
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Resolution
7 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
27 January 1998
287Change of Registered Office
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
287Change of Registered Office
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
288cChange of Particulars
Legacy
18 February 1996
224224
Legacy
18 February 1996
325325
Legacy
18 February 1996
353353
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Legacy
5 December 1995
287Change of Registered Office
Incorporation Company
1 December 1995
NEWINCIncorporation