Company NameCRP Draughting Limited
DirectorClive Parry
Company StatusActive
Company Number02511619
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Parry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Naburn Drive
Orrell
Wigan
Lancashire
WN5 8SB
Secretary NameSamantha Jeanette Parry
NationalityBritish
StatusCurrent
Appointed06 April 1997(6 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address53 Naburn Drive
Orrell
Wigan
Lancashire
WN5 8SB
Secretary NameMr Robert Colin Parry
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address4 Palou Court
Skelmersdale
Lancs
WN8 8PL

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Clive R. Parry
50.00%
Ordinary A
49 at £1Samantha Jeanette Parry
49.00%
Ordinary B
1 at £1Clive R. Parry
1.00%
Ordinary B

Financials

Year2014
Net Worth£4,600
Cash£2,541
Current Liabilities£26,013

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
4 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 June 2017Notification of Samantha Jeanette Parry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Samantha Jeanette Parry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Clive Parry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Clive Parry as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 July 2009Return made up to 13/06/09; full list of members (4 pages)
23 July 2009Return made up to 13/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 July 2007Registered office changed on 11/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2005Return made up to 13/06/05; full list of members (6 pages)
22 August 2005Return made up to 13/06/05; full list of members (6 pages)
12 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 July 2004Return made up to 13/06/04; full list of members (6 pages)
15 July 2004Return made up to 13/06/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 June 2003Return made up to 13/06/03; full list of members (6 pages)
29 June 2003Return made up to 13/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 July 2002Return made up to 13/06/02; full list of members (6 pages)
14 July 2002Return made up to 13/06/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 June 2001Registered office changed on 27/06/01 from: 21-23 stamford new road altrincham cheshire WA14 1FD (1 page)
27 June 2001Registered office changed on 27/06/01 from: 21-23 stamford new road altrincham cheshire WA14 1FD (1 page)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
12 January 2001Full accounts made up to 31 May 2000 (13 pages)
12 January 2001Full accounts made up to 31 May 2000 (13 pages)
2 August 2000Return made up to 13/06/00; full list of members (6 pages)
2 August 2000Return made up to 13/06/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
19 July 1999Return made up to 13/06/99; full list of members (6 pages)
19 July 1999Return made up to 13/06/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (13 pages)
30 March 1999Full accounts made up to 31 May 1998 (13 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 May 1997 (12 pages)
5 March 1998Full accounts made up to 31 May 1997 (12 pages)
17 July 1997Return made up to 13/06/97; no change of members (4 pages)
17 July 1997Return made up to 13/06/97; no change of members (4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
30 December 1996Full accounts made up to 31 May 1996 (12 pages)
30 December 1996Full accounts made up to 31 May 1996 (12 pages)
19 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Full accounts made up to 31 May 1995 (13 pages)
27 March 1996Full accounts made up to 31 May 1995 (13 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
8 October 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 October 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 July 1990Ad 21/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1990Ad 21/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)