Background WavePink WaveYellow Wave

CR PLUS LIMITED (05426066)

CR PLUS LIMITED (05426066) is an active UK company. incorporated on 15 April 2005. with registered office in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CR PLUS LIMITED has been registered for 20 years. Current directors include PARTON, Antony, PRICE, Andrew James, PYATT, Richard Eric.

Company Number
05426066
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
Unit 28 Baglan Bay Innovation Centre, Port Talbot, SA12 7AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARTON, Antony, PRICE, Andrew James, PYATT, Richard Eric
SIC Codes
70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CR PLUS LIMITED

CR PLUS LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CR PLUS LIMITED was registered 20 years ago.(SIC: 70229, 71122)

Status

active

Active since 20 years ago

Company No

05426066

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 28 Baglan Bay Innovation Centre Baglan Energy Park Port Talbot, SA12 7AX,

Previous Addresses

67 Chorley Old Road Bolton Lancashire BL1 3AJ
From: 15 April 2005To: 7 February 2020
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 12
Director Joined
Apr 12
Funding Round
Jun 14
Director Left
Jan 16
New Owner
May 20
Director Joined
Jun 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PARTON, Emma Rose

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Secretary
Appointed 02 May 2018

PARTON, Antony

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born December 1958
Director
Appointed 15 Apr 2005

PRICE, Andrew James

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born April 1991
Director
Appointed 17 Jun 2024

PYATT, Richard Eric

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born March 1983
Director
Appointed 16 Apr 2012

BLUNDELL, Marjorie

Resigned
67 Chorley Old Road, LancashireBL1 3AJ
Secretary
Appointed 01 Jan 2016
Resigned 02 May 2018

BLUNDELL, Marjorie

Resigned
8 Hurst Brook, CoppullPR7 4QT
Secretary
Appointed 15 Apr 2005
Resigned 31 Dec 2015

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate secretary
Appointed 15 Apr 2005
Resigned 19 Apr 2005

BLUNDELL, Stephen

Resigned
8 Hurstbrook, CoppullPR7 4QT
Born November 1949
Director
Appointed 22 Apr 2006
Resigned 31 Dec 2015

DAVIES, Brian Allan

Resigned
66 Everest Avenue, CardiffCF14 5AQ
Born January 1948
Director
Appointed 01 Nov 2005
Resigned 01 Jan 2012

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate director
Appointed 15 Apr 2005
Resigned 19 Apr 2005

Persons with significant control

2

Mrs Patricia Rosaline Parton

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Antony Parton

Active
Baglan Bay Innovation Centre, Port TalbotSA12 7AX
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
88(2)R88(2)R
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
123Notice of Increase in Nominal Capital
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation