Background WavePink WaveYellow Wave

CRUMB RUBBER LTD. (04465965)

CRUMB RUBBER LTD. (04465965) is an active UK company. incorporated on 20 June 2002. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). CRUMB RUBBER LTD. has been registered for 23 years. Current directors include YOUNG, David Charles.

Company Number
04465965
Status
active
Type
ltd
Incorporated
20 June 2002
Age
23 years
Address
Airport Business Centre, Plymouth, PL6 7PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
YOUNG, David Charles
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUMB RUBBER LTD.

CRUMB RUBBER LTD. is an active company incorporated on 20 June 2002 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). CRUMB RUBBER LTD. was registered 23 years ago.(SIC: 22190)

Status

active

Active since 23 years ago

Company No

04465965

LTD Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Airport Business Centre 10 Thornbury Road Estover Plymouth, PL6 7PW,

Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
May 13
Loan Cleared
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

YOUNG, David Charles

Active
Culver House 1 Coombe Road, SaltashPL12 4ER
Born May 1958
Director
Appointed 16 Jul 2004

BROOKING, Ian Charles

Resigned
Island Farm, KingsbridgeTQ7 2SP
Secretary
Appointed 16 Jul 2004
Resigned 02 Oct 2025

BROOKING, Lucy Patricia

Resigned
Shippen, KingsbridgeTQ7 2SP
Secretary
Appointed 20 Jun 2002
Resigned 16 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2002
Resigned 20 Jun 2002

AITKEN, Michael Ffolliott

Resigned
Airport Business Centre, PlymouthPL6 7PW
Born July 1958
Director
Appointed 22 Dec 2014
Resigned 15 Jan 2015

BROOKING, Derek John

Resigned
Malston Lodge, KingsbridgeTQ7 2BB
Born December 1940
Director
Appointed 16 Jul 2004
Resigned 24 Jun 2009

BROOKING, Ian Charles

Resigned
Island Farm, KingsbridgeTQ7 2SP
Born February 1970
Director
Appointed 20 Jun 2002
Resigned 02 Oct 2025

CONNELL, Darrel John

Resigned
Airport Business Centre, PlymouthPL6 7PW
Born March 1981
Director
Appointed 29 Sept 2011
Resigned 02 Nov 2012

DENNIS, Ian Graeme

Resigned
The Granary, TotnesTQ9 6PN
Born October 1966
Director
Appointed 18 Jul 2006
Resigned 24 Jun 2009

DORMON, Patrick

Resigned
8 Berkeswell Close, RedditchB98 8SF
Born March 1964
Director
Appointed 12 Jun 2009
Resigned 04 Oct 2011

WHITMAN, Giles Richard

Resigned
West Leigh Road, BlackburnBB1 8JR
Born October 1979
Director
Appointed 24 Jun 2009
Resigned 04 Oct 2011

Persons with significant control

1

Thornbury Road, PlymouthPL6 7PP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Resolution
5 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Resolution
3 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
88(3)88(3)
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
122122
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation