Background WavePink WaveYellow Wave

CRUMPWOOD LTD. (05124856)

CRUMPWOOD LTD. (05124856) is an active UK company. incorporated on 11 May 2004. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. CRUMPWOOD LTD. has been registered for 21 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
05124856
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUMPWOOD LTD.

CRUMPWOOD LTD. is an active company incorporated on 11 May 2004 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. CRUMPWOOD LTD. was registered 21 years ago.(SIC: 55201)

Status

active

Active since 21 years ago

Company No

05124856

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 11 May 2004To: 29 January 2016
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 11
Director Joined
Aug 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Oct 20
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 29 Jan 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

LEWIS, John

Resigned
Hambling Drive, North HumbersideHU17 9GD
Secretary
Appointed 11 May 2004
Resigned 13 Mar 2008

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 13 Mar 2008
Resigned 14 Oct 2020

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

IGP CORPORATE NOMINEES LTD.

Resigned
Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 11 May 2004
Resigned 11 May 2004

BULL, David Peter

Resigned
Ivyhouse Lane, HastingsTN35 4NP
Born August 1951
Director
Appointed 13 Mar 2008
Resigned 28 Feb 2011

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 01 Aug 2013
Resigned 11 Apr 2022

DONALD, Gillian Mimi

Resigned
The White House, SeaviewPO34 5DG
Born December 1938
Director
Appointed 11 May 2004
Resigned 13 Mar 2008

DONALD, Joshua Angus Kingsley

Resigned
Warren Road, DawlishEX7 OPQ
Born October 1971
Director
Appointed 11 May 2004
Resigned 13 Mar 2008

DONALD, Robert Kingsley

Resigned
The White House, SeaviewPO34 5DG
Born November 1936
Director
Appointed 11 May 2004
Resigned 13 Mar 2008

LEWIS, John

Resigned
Hambling Drive, North HumbersideHU17 9GD
Born April 1945
Director
Appointed 11 May 2004
Resigned 13 Mar 2008

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 13 Mar 2008
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 13 Mar 2008
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

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

Filing History

105

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Resolution
15 July 2009
RESOLUTIONSResolutions
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
363aAnnual Return
Legacy
28 March 2008
155(6)a155(6)a
Legacy
28 March 2008
155(6)a155(6)a
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
13 March 2006
88(2)R88(2)R
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation