Background WavePink WaveYellow Wave

CRH (STAFFORD) LIMITED (07477576)

CRH (STAFFORD) LIMITED (07477576) is an active UK company. incorporated on 23 December 2010. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CRH (STAFFORD) LIMITED has been registered for 15 years. Current directors include HUGHES, James Richard.

Company Number
07477576
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
ACCOUNTANCY 4 GROWTH LTD, Cannock, WS11 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, James Richard
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRH (STAFFORD) LIMITED

CRH (STAFFORD) LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CRH (STAFFORD) LIMITED was registered 15 years ago.(SIC: 64209, 99999)

Status

active

Active since 15 years ago

Company No

07477576

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

C R HUGHES INVESTMENTS LIMITED
From: 23 December 2010To: 7 January 2019
Contact
Address

ACCOUNTANCY 4 GROWTH LTD 33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

Druces Llp Salisbury House, London Wall London EC2M 5PS England
From: 23 December 2010To: 20 August 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUGHES, James Richard

Active
Wolverhampton Road, CannockWS11 1AP
Born September 1991
Director
Appointed 28 Jun 2016

HUGHES, Alexander Richard

Resigned
Wolverhampton Road, CannockWS11 1AP
Born September 1994
Director
Appointed 28 Jun 2016
Resigned 09 Jun 2025

LANE, Christopher Kenneth

Resigned
Salisbury House, London Wall, LondonEC2M 5PS
Born February 1952
Director
Appointed 23 Dec 2010
Resigned 22 Dec 2011

MCGUINNESS, Francis James

Resigned
Wolverhampton Road, CannockWS11 1AP
Born January 1959
Director
Appointed 09 Jun 2025
Resigned 09 Jun 2025

STEWART, Ken

Resigned
Lavendon Close, CramlingtonNE23 7XS
Born November 1959
Director
Appointed 23 Dec 2011
Resigned 28 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Reddington-Hughes

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2025

Mr Carl Richard Hughes

Ceased
Wolverhampton Road, CannockWS11 1AP
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 December 2010
NEWINCIncorporation