Company NameCrudge Brothers Limited
Company StatusDissolved
Company Number01951208
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid Crudge
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressHastings Hill
Churchill
Oxon
OX7 6NA
Director NameHerbert Edward Crudge
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressField House
Kingham Road, Churchill
Chipping Norton
Oxfordshire
OX7 6NE
Director NameMr Peter Edward Crudge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWindyridge Kingham Road
Churchill
Chipping Norton
Oxfordshire
OX7 6NE
Director NameRoger David Crudge
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressAveton Farm
Loddiswell
Kingsbridge
Devon
TQ7 4RZ
Secretary NameHerbert Edward Crudge
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressField House
Kingham Road, Churchill
Chipping Norton
Oxfordshire
OX7 6NE

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,092
Cash£7,967
Current Liabilities£306,228

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a members' voluntary winding up (4 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
1 September 2006Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Registered office changed on 17/06/05 from: j m marriott & co storey house white cross south road lancaster lancashire LA1 4XF (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Registered office changed on 09/07/03 from: dodd & co storey house, white cross south road lancaster lancashire LA1 4XF (1 page)
12 September 2002Form 4.28 (1 page)
10 September 2002Registered office changed on 10/09/02 from: churchill farm kingham road, churchill chipping norton oxfordshire OX7 6NE (1 page)
6 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2002Declaration of solvency (3 pages)
13 August 2002Appointment of a voluntary liquidator (1 page)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
9 August 2001Return made up to 26/06/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 21/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 July 1998Return made up to 26/06/98; no change of members (4 pages)
4 July 1997Return made up to 26/06/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
10 July 1996Return made up to 26/06/96; full list of members (6 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)