Background WavePink WaveYellow Wave

R.S. CROFT (FARMERS) LIMITED (03932995)

R.S. CROFT (FARMERS) LIMITED (03932995) is an active UK company. incorporated on 24 February 2000. with registered office in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. R.S. CROFT (FARMERS) LIMITED has been registered for 26 years. Current directors include CROFT, Andrew Martin, CROFT, Heather, CROFT, Malcolm Andrew and 3 others.

Company Number
03932995
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Beckside Court, Beverley, HU17 0LF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CROFT, Andrew Martin, CROFT, Heather, CROFT, Malcolm Andrew, CROFT, Thomas James, RHODES, Emma, SHAW, Sarah Louise, Dr
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.S. CROFT (FARMERS) LIMITED

R.S. CROFT (FARMERS) LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. R.S. CROFT (FARMERS) LIMITED was registered 26 years ago.(SIC: 01500)

Status

active

Active since 26 years ago

Company No

03932995

LTD Company

Age

26 Years

Incorporated 24 February 2000

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 1 September 2025 (8 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Beckside Court Annie Reed Road Beverley, HU17 0LF,

Previous Addresses

C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS
From: 12 March 2014To: 4 January 2022
C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
From: 11 October 2012To: 12 March 2014
6 Silver Street Hull East Yorkshire HU1 1JA
From: 24 February 2000To: 11 October 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CROFT, Heather

Active
North End Farm, HullHU12 0BJ
Secretary
Appointed 24 Feb 2000

CROFT, Andrew Martin

Active
North End Farm, HullHU12 0BJ
Born July 1971
Director
Appointed 24 Feb 2000

CROFT, Heather

Active
North End Farm, HullHU12 0BJ
Born April 1952
Director
Appointed 12 Jul 2000

CROFT, Malcolm Andrew

Active
North End Farm, HullHU12 0BJ
Born April 1948
Director
Appointed 24 Feb 2000

CROFT, Thomas James

Active
North End Farm, OttringhamHU12 0BJ
Born November 1979
Director
Appointed 24 Jun 2003

RHODES, Emma

Active
Annie Reed Road, BeverleyHU17 0LF
Born June 1974
Director
Appointed 26 Feb 2025

SHAW, Sarah Louise, Dr

Active
Annie Reed Road, BeverleyHU17 0LF
Born November 1977
Director
Appointed 26 Feb 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Feb 2000
Resigned 24 Feb 2000

CROFT, Freda Doris Elizabeth

Resigned
Park Farm, HullHU12 0NJ
Born March 1924
Director
Appointed 24 Feb 2000
Resigned 17 Jan 2002

CROFT, Richard Sidney

Resigned
Park Farm, HullHU12 0NJ
Born August 1915
Director
Appointed 24 Feb 2000
Resigned 25 Jul 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Feb 2000
Resigned 24 Feb 2000

Persons with significant control

2

0 Active
2 Ceased

Mrs Heather Croft

Ceased
Station Road, Ottringham, HullHU12 0BJ
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2025
Ceased 01 Jul 2025

Mr Malcolm Andrew Croft

Ceased
Station Road, HullHU12 0BJ
Born April 1948

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

101

Withdrawal Of A Person With Significant Control Statement
11 December 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
19 November 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 October 2022
CC04CC04
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
88(2)R88(2)R
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Incorporation Company
24 February 2000
NEWINCIncorporation