Background WavePink WaveYellow Wave

G AND J CRABTREE LIMITED (04162247)

G AND J CRABTREE LIMITED (04162247) is an active UK company. incorporated on 16 February 2001. with registered office in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. G AND J CRABTREE LIMITED has been registered for 25 years. Current directors include CRABTREE, Graham Michael Raymond, CRABTREE, James Robert, CRABTREE, John Graham and 1 others.

Company Number
04162247
Status
active
Type
ltd
Incorporated
16 February 2001
Age
25 years
Address
Unit 7-8 Manor Court, Scarborough, YO11 3TU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CRABTREE, Graham Michael Raymond, CRABTREE, James Robert, CRABTREE, John Graham, JULIE CAROLE, Crabtree
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G AND J CRABTREE LIMITED

G AND J CRABTREE LIMITED is an active company incorporated on 16 February 2001 with the registered office located in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. G AND J CRABTREE LIMITED was registered 25 years ago.(SIC: 01500)

Status

active

Active since 25 years ago

Company No

04162247

LTD Company

Age

25 Years

Incorporated 16 February 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

RIVERHEAD FARMING CO. LTD
From: 16 February 2001To: 24 December 2015
Contact
Address

Unit 7-8 Manor Court Eastfield Scarborough, YO11 3TU,

Previous Addresses

12 Alma Square Scarborough North Yorkshire YO11 1JU
From: 16 February 2001To: 18 December 2024
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

JULIE CAROLE, Crabtree

Active
Riverhead Farm, ScarboroughYO13 0LA
Secretary
Appointed 16 Feb 2001

CRABTREE, Graham Michael Raymond

Active
Riverhead Farm, ScarboroughYO13 0LA
Born March 1946
Director
Appointed 16 Feb 2001

CRABTREE, James Robert

Active
Westgate, MaltonYO17 7HE
Born July 1978
Director
Appointed 16 Feb 2001

CRABTREE, John Graham

Active
Riverhead Farm, ScarboroughYO13 0LA
Born November 1983
Director
Appointed 16 Feb 2001

JULIE CAROLE, Crabtree

Active
Riverhead Farm, ScarboroughYO13 0LA
Born June 1949
Director
Appointed 16 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Graham Michael Raymond Crabtree

Ceased
Harwood Dale, ScarboroughYO13 0LA
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025

Mrs Julie Carole Crabtree

Ceased
Harwood Dale, ScarboroughYO13 0LA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025

Mr John Graham Crabtree

Active
Harwood Dale, ScarboroughYO13 0LA
Born November 1983

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

75

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
24 January 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
353353
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
16 February 2001
NEWINCIncorporation