Company NameCrecy Publishing Limited
DirectorJeremy Michael Pratt
Company StatusActive
Company Number00630753
CategoryPrivate Limited Company
Incorporation Date19 June 1959(64 years, 9 months ago)
Previous NamesS.& T.Arthur(Wilmslow)Limited and Air Data Publications Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Ringway Trading Estate
Shadow Moss Road
Manchester
Greater Manchester
M22 5LH
Secretary NameSarah Kate Pratt
NationalityBritish
StatusCurrent
Appointed31 December 1993(34 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1a Ringway Trading Estate
Shadow Moss Road
Manchester
Greater Manchester
M22 5LH
Secretary NameJohn Stewart Bateson
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressC/O Hesketh House
Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameMr Colin Brian West
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(37 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 1997)
RolePublisher
Correspondence Address2 Exton Close
Whitchurch
Bristol
Avon
BS14 9QG

Contact

Websitecrecy.co.uk
Email address[email protected]
Telephone0161 4990024
Telephone regionManchester

Location

Registered AddressUnit 1a Ringway Trading Estate
Shadow Moss Road
Manchester
Greater Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £1Donovan Group LTD
93.15%
Ordinary
82 at £1Jeremy Michael Pratt
6.85%
Ordinary

Financials

Year2014
Net Worth£520,898
Cash£150,157
Current Liabilities£450,637

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

28 February 2000Delivered on: 10 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 May 2019Secretary's details changed for Sarah Kate Pratt on 16 May 2019 (1 page)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 May 2019Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 February 2018Auditor's resignation (1 page)
8 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
27 July 2016Accounts for a small company made up to 31 October 2015 (9 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,197
(4 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,197
(4 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (9 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (9 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,197
(4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,197
(4 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,197
(4 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,197
(4 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
20 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
15 June 2005Return made up to 10/05/05; full list of members (2 pages)
15 June 2005Return made up to 10/05/05; full list of members (2 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 August 2004Return made up to 10/05/04; full list of members (6 pages)
25 August 2004Return made up to 10/05/04; full list of members (6 pages)
16 April 2004Return made up to 10/05/03; full list of members (6 pages)
16 April 2004Return made up to 10/05/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 February 2003Return made up to 10/05/02; full list of members (6 pages)
27 February 2003Return made up to 10/05/02; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 June 2001Return made up to 10/05/01; full list of members (6 pages)
15 June 2001Return made up to 10/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 June 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 July 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 July 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 May 1998Return made up to 10/05/98; full list of members (6 pages)
22 May 1998Return made up to 10/05/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: airplan flight equipment southside manchester airport cheshire, SK9 4LL (1 page)
15 April 1998Registered office changed on 15/04/98 from: airplan flight equipment southside manchester airport cheshire, SK9 4LL (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 July 1997Return made up to 10/05/97; full list of members (6 pages)
5 July 1997Return made up to 10/05/97; full list of members (6 pages)
11 February 1997Company name changed air data publications LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed air data publications LIMITED\certificate issued on 12/02/97 (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1997Ad 04/02/97--------- £ si 299@1=299 £ ic 898/1197 (2 pages)
10 February 1997Ad 04/02/97--------- £ si 299@1=299 £ ic 898/1197 (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1997New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 July 1996Return made up to 10/05/96; full list of members (6 pages)
15 July 1996Return made up to 10/05/96; full list of members (6 pages)
8 August 1995£ nc 19000/19100 26/07/95 (1 page)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995Ad 27/07/95--------- £ si 82@1=82 £ ic 816/898 (2 pages)
8 August 1995Ad 27/07/95--------- £ si 82@1=82 £ ic 816/898 (2 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1995£ nc 19000/19100 26/07/95 (1 page)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)