Background WavePink WaveYellow Wave

CRIMBLE WOOD DEVELOPMENTS LIMITED (03396625)

CRIMBLE WOOD DEVELOPMENTS LIMITED (03396625) is an active UK company. incorporated on 2 July 1997. with registered office in Rochdale. The company operates in the Construction sector, engaged in development of building projects. CRIMBLE WOOD DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include HOWARD, Alan Peter, HOWARTH, Suzanne Karen, ROSTRON, Steven Michael.

Company Number
03396625
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
The Old Vicarage Gandy Lane, Rochdale, OL12 6EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Alan Peter, HOWARTH, Suzanne Karen, ROSTRON, Steven Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMBLE WOOD DEVELOPMENTS LIMITED

CRIMBLE WOOD DEVELOPMENTS LIMITED is an active company incorporated on 2 July 1997 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in development of building projects. CRIMBLE WOOD DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03396625

LTD Company

Age

28 Years

Incorporated 2 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MARPLACE (NUMBER 410) LIMITED
From: 2 July 1997To: 28 October 1997
Contact
Address

The Old Vicarage Gandy Lane Healey Rochdale, OL12 6EF,

Previous Addresses

Bamford Old Hall Bury & Rochdale Old Road Heywood Lancashire OL10 4BA
From: 2 July 1997To: 1 October 2014
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Nov 19
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOWARTH, Suzanne Karen

Active
Gandy Lane, RochdaleOL12 6EF
Secretary
Appointed 24 Oct 1997

HOWARD, Alan Peter

Active
Gandy Lane, RochdaleOL12 6EF
Born January 1958
Director
Appointed 29 Jan 2026

HOWARTH, Suzanne Karen

Active
Gandy Lane, RochdaleOL12 6EF
Born December 1962
Director
Appointed 24 Oct 1997

ROSTRON, Steven Michael

Active
14 Taunton Avenue, RochdaleOL11 5LD
Born May 1973
Director
Appointed 24 Oct 1997

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 02 Jul 1997
Resigned 24 Oct 1997

BESWICK, Mark Stephen

Resigned
Norden Road, RochdaleOL11 5NT
Born April 1960
Director
Appointed 08 Aug 2013
Resigned 22 Sept 2014

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 02 Jul 1997
Resigned 24 Oct 1997

HOWARD, Alan Peter

Resigned
Gandy Lane, RochdaleOL12 6EF
Born January 1958
Director
Appointed 08 Aug 2013
Resigned 21 Nov 2019

Persons with significant control

2

Ms Suzanne Karen Howarth

Active
Gandy Lane, RochdaleOL12 6EF
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Michael Rostron

Active
Gandy Lane, RochdaleOL12 6EF
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Legacy
16 November 2010
MG02MG02
Legacy
16 November 2010
MG02MG02
Legacy
16 November 2010
MG02MG02
Legacy
16 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
17 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288cChange of Particulars
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
287Change of Registered Office
Certificate Change Of Name Company
27 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
123Notice of Increase in Nominal Capital
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Incorporation Company
2 July 1997
NEWINCIncorporation