Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.R. Holdings Limited
C.R. Holdings Limited is an active company incorporated on 11 June 1999 with the registered office located in Norwich, Norfolk. C.R. Holdings Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03787937
Private limited company
Age
26 years
Incorporated
11 June 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(6 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about C.R. Holdings Limited
Contact
Address
Enterprise House Dewing Road
Rackheath
Norwich
Norfolk
NR13 6PS
England
Address changed on
13 Jun 2023
(2 years 3 months ago)
Previous address was
Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT
Companies in NR13 6PS
Telephone
01603735010
Email
Available in Endole App
Website
Tsistructures.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Nigel Riseborough
Director • Secretary • Commercial Manager • British • Lives in UK • Born in Aug 1970
Andrew Paul Cullum
Director • Technical Director • British • Lives in England • Born in Feb 1965
Nicholas Howard Thompson
Director • Structural Engineer • British • Lives in England • Born in Apr 1960
Napa Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
T S I Structures Limited
Paul Nigel Riseborough, , and 1 more are mutual people.
Active
T S I Properties Limited
Paul Nigel Riseborough and are mutual people.
Active
Napa Holdings Limited
Paul Nigel Riseborough, Andrew Paul Cullum, and 1 more are mutual people.
Active
Tsi Structures Eot Ltd
Paul Nigel Riseborough is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£129
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£787.56K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£787.56K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 13 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Nicholas Howard Thompson (PSC) Resigned
4 Years Ago on 29 Jan 2021
Paul Nigel Riseborough (PSC) Resigned
4 Years Ago on 29 Jan 2021
Andrew Paul Cullum (PSC) Resigned
4 Years Ago on 29 Jan 2021
Napa Holdings Limited (PSC) Appointed
4 Years Ago on 29 Jan 2021
Get Alerts
Get Credit Report
Discover C.R. Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Napa Holdings Limited as a person with significant control on 29 January 2021
Submitted on 8 Apr 2025
Cessation of Andrew Paul Cullum as a person with significant control on 29 January 2021
Submitted on 8 Apr 2025
Cessation of Paul Nigel Riseborough as a person with significant control on 29 January 2021
Submitted on 8 Apr 2025
Cessation of Nicholas Howard Thompson as a person with significant control on 29 January 2021
Submitted on 8 Apr 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Jan 2025
Confirmation statement made on 4 March 2024 with no updates
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 20 Feb 2024
Registered office address changed from Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Enterprise House Dewing Road Rackheath Norwich Norfolk NR13 6PS on 13 June 2023
Submitted on 13 Jun 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 20 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs