CROWLE AND EALAND REGENERATION PROJECT LIMITED - SCUNTHORPE


Company Profile Company Filings

Overview

CROWLE AND EALAND REGENERATION PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SCUNTHORPE ENGLAND and has the status: Active.
CROWLE AND EALAND REGENERATION PROJECT LIMITED was incorporated 26 years ago on 10/02/1998 and has the registered number: 03507542. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

CROWLE AND EALAND REGENERATION PROJECT LIMITED - SCUNTHORPE

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

52-54 HIGH STREET
SCUNTHORPE
DN17 4LB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANICE MARY BALL Apr 1950 British Director 2020-11-09 CURRENT
CHARLES ARRAND Feb 1946 British Director 1998-03-04 CURRENT
ANNE EMILY BOWER Jul 1962 British Director 1999-03-29 CURRENT
JACK THOMAS BOWER Oct 1991 British Director 2009-10-12 CURRENT
MRS TRACY VICTORIA CROFT Oct 1967 British Director 2018-10-08 CURRENT
MARY HILDA PEARS May 1944 British Director 2013-05-13 CURRENT
MRS HAZEL MAY WILSON May 1951 British Director 2017-12-19 CURRENT
MRS PAULA JANE THOMPSON Mar 1969 British Director 2023-07-01 CURRENT
MR OLIVER JAMES SAXON Apr 1987 British Director 2023-07-01 CURRENT
ALICIA MARIA LAKING Dec 1958 British Director 1998-03-04 UNTIL 1999-04-02 RESIGNED
PAMELA ANN REEVES Mar 1944 British Director 2012-02-09 UNTIL 2020-11-09 RESIGNED
LINDA LAWCOCK Dec 1951 British Director 2008-02-12 UNTIL 2021-03-09 RESIGNED
HEATHER LAWTON Jan 1949 British Director 2004-04-19 UNTIL 2007-02-28 RESIGNED
JEAN LEWIS Aug 1937 British Director 2000-04-03 UNTIL 2004-04-19 RESIGNED
TRACEY BELINDA LOCKWOOD Jul 1967 British Director 1999-05-24 UNTIL 2000-02-26 RESIGNED
ANTHONY BOWERS METCALFE Feb 1944 British Director 1998-03-04 UNTIL 2006-02-28 RESIGNED
MR CLIFFORD MAURICE REEVES Dec 1939 British Director 2014-06-09 UNTIL 2020-11-09 RESIGNED
MRS JANET SPENCER May 1937 British Director 1999-03-29 UNTIL 2001-09-15 RESIGNED
ROBERT KAYE Jun 1953 British Director 1998-09-28 UNTIL 1999-03-29 RESIGNED
HAZEL LYDIA JACOBS Mar 1939 British Director 1998-03-04 UNTIL 1999-03-29 RESIGNED
JANET MARY METCALFE Sep 1944 British Director 1998-03-04 UNTIL 2006-02-28 RESIGNED
JEAN LEADBEATER Dec 1946 Secretary 2001-03-12 UNTIL 2006-11-10 RESIGNED
CATHERINE GROOM British Secretary 1999-12-01 UNTIL 2001-01-26 RESIGNED
GAIL MARIE BENSON GREEN Feb 1955 British Secretary 2007-01-08 UNTIL 2012-03-01 RESIGNED
MR ALAN ROBINSON Jun 1947 British Secretary 1998-02-10 UNTIL 1999-12-01 RESIGNED
ANN ELIZABETH CULPIN Jun 1944 British Director 2007-06-18 UNTIL 2013-10-10 RESIGNED
SUSAN WHAWELL Apr 1952 British Director 2006-09-11 UNTIL 2007-08-02 RESIGNED
ANN ELIZABETH HIBBARD Sep 1937 British Director 1998-03-04 UNTIL 2007-02-12 RESIGNED
SHIRLEY ANN BURKHILL Mar 1938 British Director 1998-02-10 UNTIL 2000-01-07 RESIGNED
JOHN BRIGGS Sep 1940 British Director 2006-06-12 UNTIL 2013-10-10 RESIGNED
MISS STACEY ANN BOWER May 1994 British Director 2013-10-14 UNTIL 2023-06-30 RESIGNED
JULIE BOON Dec 1956 British Director 2008-02-11 UNTIL 2014-02-10 RESIGNED
GAIL MARIE BENSON GREEN Feb 1955 British Director 2007-01-08 UNTIL 2012-03-01 RESIGNED
BRIAN JAMES HASTINGS May 1934 British Director 2000-04-03 UNTIL 2012-05-14 RESIGNED
SHIRLEY BATTLEDAY Nov 1932 British Director 2006-06-12 UNTIL 2009-04-21 RESIGNED
NORMAN ARRAND Feb 1942 British Director 1999-01-01 UNTIL 1999-09-16 RESIGNED
ANN PATRICIA BASSINDALE Mar 1945 British Director 2009-05-11 UNTIL 2020-10-05 RESIGNED
GWEN HILTON Apr 1951 British Director 2003-04-14 UNTIL 2008-07-01 RESIGNED
MARGARET ROSE HARRISON Jan 1933 British Director 2001-10-08 UNTIL 2006-02-28 RESIGNED
MS ANN HINDLEY May 1956 British Director 1998-02-10 UNTIL 1999-01-25 RESIGNED
THOMAS FREDERICK SWINBOURNE Dec 1943 British Director 1998-02-10 UNTIL 2013-01-14 RESIGNED
JAYNE STOKOE Jun 1958 British Director 1998-03-04 UNTIL 1998-06-01 RESIGNED
PAULINE STOKES Nov 1948 British Director 1999-12-01 UNTIL 2007-05-14 RESIGNED
AUDREY CHESTER Sep 1928 British Director 1998-03-04 UNTIL 1998-10-13 RESIGNED
MRS DENISE SMART Feb 1958 British Director 2015-07-09 UNTIL 2017-01-20 RESIGNED
AUDREY SHAW Nov 1951 British Director 2000-04-03 UNTIL 2003-04-14 RESIGNED
AUDREY SHAW Nov 1951 British Director 2007-05-14 UNTIL 2014-07-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WHARFEDALE FOUNDATION OTLEY ENGLAND Dissolved... MICRO ENTITY 94910 - Activities of religious organizations
HUMBERSIDE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED BROUGH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OMEGA COURT MANAGEMENT COMPANY LIMITED SHEFFIELD ENGLAND Active SMALL 98000 - Residents property management
ARTLANDISH LIMITED GRIMSBY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND) DARLINGTON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
HUMBER AND WOLDS RURAL COMMUNITY COUNCIL BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GRUBCLUB LIMITED SCUNTHORPE Dissolved... DORMANT 56290 - Other food services
CROWLE PRIMARY ACADEMY SCUNTHORPE Dissolved... FULL 85200 - Primary education
TYTO LAW LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
TOWN AND COUNTRY LAW (TWO ROSES) LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
SOSTENGA LLP SHIPLEY Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Crowle And Ealand Regeneration Project Limited 2024-05-25 28-02-2024 £28,431 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2023-06-23 28-02-2023 £29,141 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2022-08-25 28-02-2022 £38,814 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2021-10-21 28-02-2021 £31,859 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2020-12-10 28-02-2020 £36,976 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2019-10-31 28-02-2019 £34,917 equity
Micro-entity Accounts - CROWLE AND EALAND REGENERATION PROJECT LIMITED 2018-06-07 28-02-2018 £24,476 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A J INNS (CROWLE) LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
ALANY BARBERS LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
RBOJS LTD CROWLE UNITED KINGDOM Active NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
TYTO PROPERTY & PROBATE LAWYERS LTD SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.