One Marsden Street
Manchester
M2 1HW
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1995) |
Role | Chief Executive |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Peter James Clarke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 3 Monks Way Woolton Liverpool Merseyside L25 5HP |
Director Name | James Samuel Massie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 28 Warren Road Appleton Warrington Cheshire WA4 5AG |
Director Name | Kenneth William Morland |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | Lancaster Barn Lancaster Lane Parbold Wigan Lancs WN8 7AA |
Secretary Name | Mr John Ogilvie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Rd Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Stuart Arthur Wardle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Knutsford Rd Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1995(30 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Mr Stephen Paul Morris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(37 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Rd Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr John Ogilvie Kemp |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Rd Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr Carl Adrian Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Theberton Street London N1 0QX |
Director Name | Mr Alan Leslie Davies |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(43 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Merseyside |
Correspondence Address | Hillcrest Knutsford Rd Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Ian David Woolrich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(43 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr David Allen Dickie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2015(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Patrick Martin Treanor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(53 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2019) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | Hillcrest Knutsford Road Grappenhall Warrington WA4 3LA |
Director Name | Mr Raymond Mark Hatton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(55 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Website | crudenconstruction.co.uk |
---|---|
Telephone | 01925 267314 |
Telephone region | Warrington |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Cruden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,508,902 |
Gross Profit | £2,054,444 |
Net Worth | £1,962,591 |
Cash | £767,765 |
Current Liabilities | £13,265,570 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 9 April 2021 (overdue) |
13 June 2003 | Delivered 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 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2000 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 |
19 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
---|---|
1 June 2017 | Appointment of Mr Patrick Martin Treanor as a director on 20 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
31 March 2015 | Termination of appointment of John Ogilvie Kemp as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of John Ogilvie Kemp as a secretary on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 February 2015 | Appointment of Mr Simon Burrows as a director on 5 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Simon Burrows as a director on 5 January 2015 (2 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
10 April 2014 | Registration of charge 008004710010 (37 pages) |
10 April 2014 | Registration of charge 008004710011 (35 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Mr Carl Adrian Brian as a director (2 pages) |
17 December 2012 | Termination of appointment of Stephen Morris as a director (1 page) |
24 September 2012 | Termination of appointment of Stuart Wardle as a director (1 page) |
14 May 2012 | Termination of appointment of Alan Davies as a director (1 page) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
10 March 2011 | Director's details changed for Stuart Arthur Wardle on 1 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 March 2011 (1 page) |
10 March 2011 | Director's details changed for Ian David Woolrich on 1 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 March 2011 (1 page) |
10 March 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Stuart Arthur Wardle on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Ian David Woolrich on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Alan Leslie Davies on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Alan Leslie Davies on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Stephen Paul Morris on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Stephen Paul Morris on 1 March 2011 (2 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 November 2010 | Appointment of Mr David Allen Dickie as a director (2 pages) |
16 March 2010 | Director's details changed for Ian David Woolrich on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Ogilvie Kemp on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stuart Arthur Wardle on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
9 March 2010 | Termination of appointment of Carl Brian as a director (1 page) |
8 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (1 page) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
8 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
12 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
18 October 2004 | New director appointed (2 pages) |
3 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
19 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
21 June 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
9 May 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 September 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 March 1996 | Return made up to 26/02/96; full list of members
|
19 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 June 1995 | Return made up to 26/02/95; change of members; amend (8 pages) |
29 March 1995 | Director resigned (2 pages) |
28 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
11 April 1978 | Company name changed\certificate issued on 11/04/78 (2 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (2 pages) |
10 April 1964 | Incorporation (14 pages) |