Background WavePink WaveYellow Wave

CRANFIELD GROUP HOLDINGS LIMITED (04020487)

CRANFIELD GROUP HOLDINGS LIMITED (04020487) is an active UK company. incorporated on 23 June 2000. with registered office in Cranfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRANFIELD GROUP HOLDINGS LIMITED has been registered for 25 years. Current directors include SIBBALD, Ian.

Company Number
04020487
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Kent House Wharley End, Cranfield, MK43 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIBBALD, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD GROUP HOLDINGS LIMITED

CRANFIELD GROUP HOLDINGS LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Cranfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRANFIELD GROUP HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04020487

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

CRANFIELD VENTURES LIMITED
From: 8 August 2000To: 21 December 2016
BLUEDAISY LIMITED
From: 23 June 2000To: 8 August 2000
Contact
Address

Kent House Wharley End Cranfield University Cranfield, MK43 0AL,

Previous Addresses

Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL
From: 23 June 2000To: 28 February 2013
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 09
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 22
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SIBBALD, Ian

Active
Wharley End, CranfieldMK43 0AL
Born March 1969
Director
Appointed 01 Aug 2016

MACIVER, Alasdair

Resigned
9 Skipton Close, Milton KeynesMK15 9DJ
Secretary
Appointed 23 Jun 2000
Resigned 06 Aug 2010

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 23 Jun 2000

ARROWSMITH, Michael Richard

Resigned
Greenbanks, Hemel HempsteadHP1 3AU
Born March 1953
Director
Appointed 17 Jan 2002
Resigned 20 Jul 2005

ASPINALL, Philip John

Resigned
Wharley End, CranfieldMK43 0AL
Born January 1966
Director
Appointed 30 Oct 2002
Resigned 30 Oct 2024

BALDWIN, Barry Anthony

Resigned
Zahra, Stoke PogesSL2 4LX
Born January 1935
Director
Appointed 30 Aug 2000
Resigned 31 Jul 2002

BARSTOW, Michael Craig

Resigned
Threeways, EmbertonMK46 5DN
Born February 1967
Director
Appointed 18 Dec 2002
Resigned 23 Oct 2013

BATE, David Harry

Resigned
Bramley, StevingtonMK43 7QT
Born May 1942
Director
Appointed 23 Jun 2000
Resigned 30 Sept 2009

EARNSHAW, Christopher Martin

Resigned
Wharley End, CranfieldMK43 0AL
Born May 1954
Director
Appointed 21 Feb 2008
Resigned 31 Aug 2022

FAIRWEATHER, Cyril Paul

Resigned
Wharley End, CranfieldMK43 0AL
Born May 1952
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2016

FORREST, John Richard

Resigned
Wharley End, CranfieldMK43 0AL
Born April 1943
Director
Appointed 18 Jun 2014
Resigned 31 Jul 2016

FRIEND, Clifford Michael, Professor

Resigned
69a Priors Hill, SwindonSN4 0RL
Born February 1959
Director
Appointed 26 Jul 2005
Resigned 15 Oct 2015

GREGSON, Peter John, Professor Sir

Resigned
Wharley End, CranfieldMK43 0AL
Born November 1957
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2016

HARTLEY, Frank Robinson, Professor

Resigned
Cayley Lodge, CranfieldMK43 0SX
Born January 1942
Director
Appointed 23 Jun 2000
Resigned 21 Dec 2006

HOWARD, Robin Ivan

Resigned
Broadacre House, MaidenheadSL6 2PF
Born March 1955
Director
Appointed 30 Aug 2000
Resigned 31 Jul 2016

LEWIS, Arthur Raymond

Resigned
Hill Top Ruxley Crescent, EsherKT10 0TX
Born October 1933
Director
Appointed 30 Aug 2000
Resigned 31 Oct 2001

LOFT, Philip John

Resigned
Marsh Hall Lodge, South MoltonEX36 3HQ
Born January 1932
Director
Appointed 30 Aug 2000
Resigned 31 Oct 2001

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed 30 Aug 2000
Resigned 31 Oct 2006

O'REILLY, John James, Sir

Resigned
Hollow Road, RamseyPE26 2YA
Born December 1946
Director
Appointed 14 Mar 2007
Resigned 28 Feb 2013

TURNER, Anthony Peter Francis, Professor

Resigned
Oakley Rise, BedfordMK45 3FD
Born June 1950
Director
Appointed 05 Nov 2007
Resigned 16 May 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

1

Cranfield University

Active
College Road, BedfordMK43 0AL

Nature of Control

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

Filing History

107

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Resolution
21 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
17 January 2006
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2003
AUDAUD
Accounts With Accounts Type Group
10 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
9 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
7 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2000
287Change of Registered Office
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Incorporation Company
23 June 2000
NEWINCIncorporation