Company NameCrabtree Insulation Limited
DirectorSean Patrick Crabtree
Company StatusActive
Company Number06186475
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Sean Patrick Crabtree
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 50 Globe Industrial Estate
Grays
RM17 6ST
Secretary NameMr Sean Patrick Crabtree
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 50 Globe Industrial Estate
Grays
RM17 6ST
Director NameWayne Martin Crabtree
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleInsulation Engineer
Correspondence AddressHolmfield
Brook Lane
Brentwood
Essex
CM15 0RU
Director NameMr Sean Ronald Crabtree
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address163 Walton Road
Manor Park
London
E12 5RN
Director NameMr Vincent Ronald Crabtree
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hamilton Avenue
Rise Park
Romford
Essex
RM1 4RP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecrabtreeinsulation.co.uk

Location

Registered AddressUnit 50 Globe Industrial Estate
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1 at £1Sean Patrick Crabtree
25.00%
Ordinary
1 at £1Sean Ronald Crabtree
25.00%
Ordinary
1 at £1Vincent Ronald Crabtree
25.00%
Ordinary
1 at £1Wayne Martin Crabtree
25.00%
Ordinary

Financials

Year2014
Net Worth£88,319
Cash£21,737
Current Liabilities£295,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

28 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Vincent Ronald Crabtree as a director on 31 March 2018 (1 page)
3 April 2020Cessation of Vincent Ronald Crabtree as a person with significant control on 31 March 2018 (1 page)
3 April 2020Notification of Sean Patrick Crabtree as a person with significant control on 31 March 2018 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Director's details changed for Mr Sean Patrick Crabtree on 27 March 2018 (2 pages)
19 April 2018Secretary's details changed for Mr Sean Patrick Crabtree on 27 March 2018 (1 page)
19 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 April 2018Registered office address changed from 21 Vine Street Romford RM7 7LH England to Unit 50 Globe Industrial Estate Grays RM17 6st on 19 April 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Registered office address changed from 4a Roman Road London E6 3RX England to 21 Vine Street Romford RM7 7LH on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 4a Roman Road London E6 3RX England to 21 Vine Street Romford RM7 7LH on 19 May 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Termination of appointment of Sean Ronald Crabtree as a director on 21 March 2016 (1 page)
12 May 2016Termination of appointment of Sean Ronald Crabtree as a director on 21 March 2016 (1 page)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Registered office address changed from 21 Vine Street Romford Essex RM7 7LH to 4a Roman Road London E6 3RX on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 21 Vine Street Romford Essex RM7 7LH to 4a Roman Road London E6 3RX on 29 April 2016 (1 page)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(6 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages)
1 May 2010Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 27/03/08; full list of members (5 pages)
1 December 2008Return made up to 27/03/08; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from 73 romford road chigwell essex IG7 4QS (1 page)
27 November 2008Registered office changed on 27/11/2008 from 73 romford road chigwell essex IG7 4QS (1 page)
19 June 2008Appointment terminated director wayne crabtree (2 pages)
19 June 2008Appointment terminated director wayne crabtree (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed;new director appointed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 March 2007Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007Incorporation (13 pages)