Background WavePink WaveYellow Wave

R A E THE CROFT TRUSTEES LIMITED (05007510)

R A E THE CROFT TRUSTEES LIMITED (05007510) is an active UK company. incorporated on 6 January 2004. with registered office in Windermere. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. R A E THE CROFT TRUSTEES LIMITED has been registered for 22 years. Current directors include BACKHOUSE, Michael, CAMERON, Ian William, ELLIOTT, Dorothy and 3 others.

Company Number
05007510
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Holme Fell Brantfell Road, Windermere, LA23 3AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BACKHOUSE, Michael, CAMERON, Ian William, ELLIOTT, Dorothy, ELLIOTT, Robert Alan, HULBERT, David Charles, HULBERT, John Charles Griffith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R A E THE CROFT TRUSTEES LIMITED

R A E THE CROFT TRUSTEES LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Windermere. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. R A E THE CROFT TRUSTEES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05007510

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Holme Fell Brantfell Road Bowness-On-Windermere Windermere, LA23 3AE,

Previous Addresses

The Croft, Grange Garth York North Yorkshire YO10 4BS
From: 6 January 2004To: 27 January 2026
Timeline

4 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SHAFFER, Geoffrey

Active
36 Craigwell Road, ManchesterM25 0FE
Secretary
Appointed 07 Jan 2004

BACKHOUSE, Michael

Active
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 04 Feb 2004

CAMERON, Ian William

Active
Long Marton, Appleby-In-WestmorlandCA16 6BJ
Born December 1971
Director
Appointed 18 Mar 2018

ELLIOTT, Dorothy

Active
The Croft Grange Garth, YorkYO1 4BS
Born July 1943
Director
Appointed 07 Jan 2004

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 07 Jan 2004

HULBERT, David Charles

Active
Brantfell Road, WindermereLA23 3AE
Born July 1975
Director
Appointed 16 Apr 2020

HULBERT, John Charles Griffith

Active
Greyfriars 21a Riddings Road, AltrinchamWA15 9DS
Born June 1944
Director
Appointed 07 Jan 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 07 Jan 2004

HADFIELD, John Christopher

Resigned
18 Eastern Avenue, BurnleyBB10 2NN
Born November 1947
Director
Appointed 07 Jan 2004
Resigned 01 Sept 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jan 2004
Resigned 07 Jan 2004

Persons with significant control

1

Mr Robert Alan Elliott

Active
Brantfell Road, WindermereLA23 3AE
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
88(2)R88(2)R
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Incorporation Company
6 January 2004
NEWINCIncorporation