Company NameCroglin Ltd
Company StatusActive
Company Number10627257
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Joseph Butler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleWooden Products Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Alan Crook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Benjamin Jeffrey Cottam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Peter Toaig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ

Location

Registered AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

28 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
29 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 March 2022Memorandum and Articles of Association (30 pages)
26 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 March 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
22 March 2022Notification of Peter Toaig as a person with significant control on 17 March 2022 (2 pages)
22 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 145
(3 pages)
15 October 2021Appointment of Mr Peter Toaig as a director on 15 October 2021 (2 pages)
21 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 March 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
6 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
(41 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
(41 pages)