Background WavePink WaveYellow Wave

HUDSON FITTON CRABBE LAVERY LIMITED (05953229)

HUDSON FITTON CRABBE LAVERY LIMITED (05953229) is an active UK company. incorporated on 2 October 2006. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HUDSON FITTON CRABBE LAVERY LIMITED has been registered for 19 years. Current directors include HARPER, Stephen Charles, PLUMPTON, Ian Joseph.

Company Number
05953229
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 years
Address
Honeybourne Place, Cheltenham, GL50 3SH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARPER, Stephen Charles, PLUMPTON, Ian Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON FITTON CRABBE LAVERY LIMITED

HUDSON FITTON CRABBE LAVERY LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HUDSON FITTON CRABBE LAVERY LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05953229

LTD Company

Age

19 Years

Incorporated 2 October 2006

Size

N/A

Accounts

ARD: 29/3

Overdue

25 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 19 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HUDSON FITTON CRABBE LIMITED
From: 2 October 2006To: 5 March 2009
Contact
Address

Honeybourne Place Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

The Grove Manse Town Street Horsforth Leeds West Yorkshire LS18 4RJ
From: 31 May 2011To: 9 June 2021
Orchard House 18 Fink Hill Horsforth Leeds W Yorkshire LS18 4DH
From: 2 October 2006To: 31 May 2011
Timeline

12 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 12
Funding Round
Jan 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARPER, Stephen Charles

Active
Jessop Avenue, CheltenhamGL50 3SH
Born June 1964
Director
Appointed 28 May 2021

PLUMPTON, Ian Joseph

Active
Jessop Avenue, CheltenhamGL50 3SH
Born March 1974
Director
Appointed 24 Mar 2022

HUDSON, Robert

Resigned
Elland House 10a Henshaw Lane, LeedsLS19 7RW
Secretary
Appointed 02 Oct 2006
Resigned 28 May 2021

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 02 Oct 2006
Resigned 02 Oct 2006

CRABBE, Nicholas James Travers

Resigned
The Old School House, AbberleyWR6 6AA
Born April 1968
Director
Appointed 02 Oct 2006
Resigned 28 May 2021

FITTON, Simon Richard

Resigned
10 Westgate, LeedsLS20 8HL
Born September 1961
Director
Appointed 02 Oct 2006
Resigned 28 May 2021

HARDING, Stuart Stephen

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born October 1982
Director
Appointed 28 May 2021
Resigned 23 Mar 2022

HUDSON, Robert

Resigned
Elland House 10a Henshaw Lane, LeedsLS19 7RW
Born November 1965
Director
Appointed 02 Oct 2006
Resigned 28 May 2021

LAVERY, Karl Derreck

Resigned
Wellfield Lane, IlkleyLS29 7SX
Born September 1961
Director
Appointed 01 Feb 2009
Resigned 28 May 2021

SLATER, Jon Andrew

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born December 1963
Director
Appointed 20 Mar 2012
Resigned 28 May 2021

Persons with significant control

1

Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
12 January 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Legacy
10 July 2023
GUARANTEE2GUARANTEE2
Legacy
10 July 2023
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
9 June 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
17 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement
2 October 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Account Reference Date Company Previous Extended
2 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts Amended With Made Up Date
5 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
7 November 2006
288bResignation of Director or Secretary
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
288aAppointment of Director or Secretary
Incorporation Company
2 October 2006
NEWINCIncorporation