Company NameCruden Construction Limited
DirectorCarl Adrian Brian
Company StatusIn Administration
Company Number00800471
CategoryPrivate Limited Company
Incorporation Date10 April 1964(60 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(48 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor
One Marsden Street
Manchester
M2 1HW
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 March 1995)
RoleChief Executive
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NamePeter James Clarke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(27 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address3 Monks Way
Woolton
Liverpool
Merseyside
L25 5HP
Director NameJames Samuel Massie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(27 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address28 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Director NameKenneth William Morland
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressLancaster Barn Lancaster Lane
Parbold
Wigan
Lancs
WN8 7AA
Secretary NameMr John Ogilvie Kemp
NationalityBritish
StatusResigned
Appointed26 February 1992(27 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Rd
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameStuart Arthur Wardle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Knutsford Rd
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1995(30 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMr Stephen Paul Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(37 years after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Rd
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr John Ogilvie Kemp
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(40 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Rd
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Theberton Street
London
N1 0QX
Director NameMr Alan Leslie Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(43 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceMerseyside
Correspondence AddressHillcrest
Knutsford Rd
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameIan David Woolrich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(43 years after company formation)
Appointment Duration13 years, 4 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr David Allen Dickie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(46 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2015(50 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Patrick Martin Treanor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(53 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2019)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington
WA4 3LA
Director NameMr Raymond Mark Hatton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(55 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE

Contact

Websitecrudenconstruction.co.uk
Telephone01925 267314
Telephone regionWarrington

Location

Registered AddressC/O Interpath Ltd 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Cruden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,508,902
Gross Profit£2,054,444
Net Worth£1,962,591
Cash£767,765
Current Liabilities£13,265,570

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 February 2020 (4 years, 2 months ago)
Next Return Due9 April 2021 (overdue)

Charges

13 June 2003Delivered on: 27 June 2003
Persons entitled: Coal Pension Properties Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2000Delivered on: 30 June 2000
Satisfied on: 23 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on th enorth side of speke road garston liverpool t/n MS136996 and MS379435.
Fully Satisfied
30 July 1993Delivered on: 5 August 1993
Satisfied on: 7 August 2002
Persons entitled: Rosemary Development Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13 july 1993.
Particulars: A legal charge of all that property legal mortgage of all those l/h premises at the south of myrtle street and the north of faulkner terrace liverpool.
Fully Satisfied
6 May 1986Delivered on: 20 May 1986
Satisfied on: 7 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied
4 June 1985Delivered on: 19 June 1985
Satisfied on: 23 March 2007
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a charge dated 30.5.85 & the benefit of the said charge.
Fully Satisfied
18 December 1984Delivered on: 20 December 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book and other debts. Uncalled capital.
Fully Satisfied
23 June 1983Delivered on: 5 July 1983
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment to the bank of the full benefit of a building agreement dated 22/6/83 & of all covenants agreements & stipulations & all rights & remedies all monies which may become payable under the building agreement.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1982Delivered on: 17 August 1982
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) full benefit of a building agreement dated 12 august 1982 b) all monies whatsoever which may become payable to the company under the building agreement.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1981Delivered on: 12 August 1981
Satisfied on: 18 June 1994
Persons entitled: Federated Insurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 31/7/81.
Particulars: F/H land together with the buildings now erected and known as hillcrest office block, knutsford road, warrington, cheshire. Title no. Ch 109626.
Fully Satisfied

Filing History

19 June 2017Full accounts made up to 30 September 2016 (22 pages)
1 June 2017Appointment of Mr Patrick Martin Treanor as a director on 20 April 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
(4 pages)
23 April 2015Full accounts made up to 30 September 2014 (16 pages)
31 March 2015Termination of appointment of John Ogilvie Kemp as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of John Ogilvie Kemp as a secretary on 31 March 2015 (1 page)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(5 pages)
12 February 2015Appointment of Mr Simon Burrows as a director on 5 January 2015 (2 pages)
12 February 2015Appointment of Mr Simon Burrows as a director on 5 January 2015 (2 pages)
30 June 2014Full accounts made up to 30 September 2013 (17 pages)
10 April 2014Registration of charge 008004710010 (37 pages)
10 April 2014Registration of charge 008004710011 (35 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(5 pages)
20 June 2013Full accounts made up to 30 September 2012 (17 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of Mr Carl Adrian Brian as a director (2 pages)
17 December 2012Termination of appointment of Stephen Morris as a director (1 page)
24 September 2012Termination of appointment of Stuart Wardle as a director (1 page)
14 May 2012Termination of appointment of Alan Davies as a director (1 page)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 February 2012Full accounts made up to 30 September 2011 (17 pages)
10 March 2011Director's details changed for Stuart Arthur Wardle on 1 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 March 2011 (1 page)
10 March 2011Director's details changed for Ian David Woolrich on 1 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 March 2011 (1 page)
10 March 2011Director's details changed for Mr John Ogilvie Kemp on 1 March 2011 (2 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr John Ogilvie Kemp on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Stuart Arthur Wardle on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Ian David Woolrich on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Alan Leslie Davies on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Alan Leslie Davies on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stephen Paul Morris on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stephen Paul Morris on 1 March 2011 (2 pages)
14 January 2011Full accounts made up to 30 September 2010 (17 pages)
5 November 2010Appointment of Mr David Allen Dickie as a director (2 pages)
16 March 2010Director's details changed for Ian David Woolrich on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Ogilvie Kemp on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stuart Arthur Wardle on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Full accounts made up to 30 September 2009 (17 pages)
9 March 2010Termination of appointment of Carl Brian as a director (1 page)
8 April 2009Full accounts made up to 30 September 2008 (17 pages)
2 March 2009Return made up to 26/02/09; full list of members (5 pages)
22 July 2008Full accounts made up to 30 September 2007 (18 pages)
5 March 2008Return made up to 26/02/08; full list of members (5 pages)
3 July 2007Full accounts made up to 30 September 2006 (19 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Return made up to 26/02/07; full list of members (2 pages)
8 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 30 September 2005 (14 pages)
20 March 2006Return made up to 26/02/06; full list of members (8 pages)
12 May 2005Full accounts made up to 30 September 2004 (14 pages)
15 March 2005Return made up to 26/02/05; full list of members (8 pages)
18 October 2004New director appointed (2 pages)
3 April 2004Full accounts made up to 30 September 2003 (13 pages)
18 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
19 May 2003Full accounts made up to 30 September 2002 (14 pages)
12 March 2003Return made up to 26/02/03; full list of members (7 pages)
12 August 2002Full accounts made up to 30 September 2001 (14 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Return made up to 26/02/02; full list of members (7 pages)
21 June 2001Full group accounts made up to 30 September 2000 (17 pages)
9 May 2001New director appointed (2 pages)
19 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 26/02/00; full list of members (7 pages)
20 March 2000Full accounts made up to 30 September 1999 (14 pages)
1 September 1999Full accounts made up to 30 September 1998 (14 pages)
30 March 1999Return made up to 26/02/99; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; no change of members (4 pages)
18 March 1998Full accounts made up to 30 September 1997 (14 pages)
27 March 1997Return made up to 26/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
27 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Full accounts made up to 30 September 1995 (16 pages)
30 June 1995Return made up to 26/02/95; change of members; amend (8 pages)
29 March 1995Director resigned (2 pages)
28 March 1995Full group accounts made up to 30 September 1994 (19 pages)
11 April 1978Company name changed\certificate issued on 11/04/78 (2 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (2 pages)
10 April 1964Incorporation (14 pages)