Grappenhall
Warrington
WA4 3LA
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
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 | 12 August 1994(same day as company formation) |
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 | 12 August 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 28 Warren Road Appleton Warrington Cheshire WA4 5AG |
Secretary Name | Mr John Ogilvie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road 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(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road 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(12 years 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 Stephen Paul Morris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Malcolm Gemson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr Michael John Kennedy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr Alan Leslie Davies |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Merseyside |
Correspondence Address | Hillcrest Knutsford Road Grappenhall Warrington Cheshire WA4 3LA |
Director Name | Mr Mark William Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Ian David Woolrich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road Warrington WA4 3LA |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2015(20 years, 5 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 |
Website | crudengroup.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 | Hostone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,722,376 |
Gross Profit | £3,577,281 |
Net Worth | £3,697,631 |
Cash | £770,540 |
Current Liabilities | £16,232,485 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 12 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 23 September 2020 (overdue) |
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 |
27 January 2003 | Delivered on: 28 January 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hillcrest homes limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a hillcrest, knutsford road, grappenhall, warrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
17 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 April 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
31 March 2015 | Termination of appointment of Michael John Kennedy as a director on 31 March 2015 (1 page) |
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) |
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) |
22 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 July 2014 | Termination of appointment of Malcolm Gemson as a director (1 page) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
10 April 2014 | Registration of charge 029584350003 (37 pages) |
10 April 2014 | Registration of charge 029584350002 (37 pages) |
14 August 2013 | Termination of appointment of Stephen Morris as a director (1 page) |
14 August 2013 | Appointment of Mr Ian David Woolrich as a director (2 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
10 December 2012 | Appointment of Mr Carl Adrian Brian as a director (2 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Appointment of Mr Mark William Burns as a director (2 pages) |
14 May 2012 | Termination of appointment of Alan Davies as a director (1 page) |
19 January 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
16 August 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 August 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Stephen Paul Morris on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Malcolm Gemson on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Michael John Kennedy on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 August 2011 (1 page) |
16 August 2011 | Director's details changed for Malcolm Gemson on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Michael John Kennedy on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Stephen Paul Morris on 1 August 2011 (2 pages) |
14 January 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Malcolm Gemson on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Malcolm Gemson on 1 August 2010 (2 pages) |
12 March 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
9 March 2010 | Termination of appointment of Carl Brian as a director (1 page) |
6 February 2010 | Appointment of Mr Alan Leslie Davies as a director (2 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
27 April 2009 | Director appointed malcolm gemson (2 pages) |
22 April 2009 | Director appointed michael john kennedy (2 pages) |
22 April 2009 | Director appointed stephen paul morris (2 pages) |
8 April 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
11 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
15 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
3 July 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
4 September 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
31 August 2006 | Director resigned (1 page) |
2 June 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
18 October 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
3 April 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
6 June 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
28 January 2003 | Particulars of mortgage/charge (6 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
29 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
14 November 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
4 April 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
10 September 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
9 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
18 March 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
10 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
19 February 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
19 February 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
5 September 1995 | Return made up to 12/08/95; full list of members
|
10 August 1995 | Director resigned (2 pages) |
10 April 1995 | Ad 01/10/94--------- £ si 100000@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
12 August 1994 | Incorporation (30 pages) |