Company NameCruden Group Limited
DirectorCarl Adrian Brian
Company StatusIn Administration
Company Number02958435
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington
WA4 3LA
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NamePeter James Clarke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
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
Appointed12 August 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address28 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Secretary NameMr John Ogilvie Kemp
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr John Ogilvie Kemp
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(12 years 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 Stephen Paul Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMalcolm Gemson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Michael John Kennedy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Alan Leslie Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceMerseyside
Correspondence AddressHillcrest Knutsford Road
Grappenhall
Warrington Cheshire
WA4 3LA
Director NameMr Mark William Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Ian David Woolrich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Knutsford Road
Warrington
WA4 3LA
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2015(20 years, 5 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

Contact

Websitecrudengroup.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 £1Hostone LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,722,376
Gross Profit£3,577,281
Net Worth£3,697,631
Cash£770,540
Current Liabilities£16,232,485

Accounts

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

Returns

Latest Return12 August 2019 (4 years, 8 months ago)
Next Return Due23 September 2020 (overdue)

Charges

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
27 January 2003Delivered 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

Filing History

13 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(5 pages)
23 April 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
31 March 2015Termination of appointment of Michael John Kennedy as a director on 31 March 2015 (1 page)
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)
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)
22 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
(6 pages)
1 July 2014Termination of appointment of Malcolm Gemson as a director (1 page)
30 June 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
10 April 2014Registration of charge 029584350003 (37 pages)
10 April 2014Registration of charge 029584350002 (37 pages)
14 August 2013Termination of appointment of Stephen Morris as a director (1 page)
14 August 2013Appointment of Mr Ian David Woolrich as a director (2 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,000
(7 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
10 December 2012Appointment of Mr Carl Adrian Brian as a director (2 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr Mark William Burns as a director (2 pages)
14 May 2012Termination of appointment of Alan Davies as a director (1 page)
19 January 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
16 August 2011Director's details changed for Mr John Ogilvie Kemp on 1 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 August 2011 (1 page)
16 August 2011Director's details changed for Mr Stephen Paul Morris on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Malcolm Gemson on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Michael John Kennedy on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr John Ogilvie Kemp on 1 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 August 2011 (1 page)
16 August 2011Director's details changed for Malcolm Gemson on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Michael John Kennedy on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Stephen Paul Morris on 1 August 2011 (2 pages)
14 January 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Malcolm Gemson on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Malcolm Gemson on 1 August 2010 (2 pages)
12 March 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
9 March 2010Termination of appointment of Carl Brian as a director (1 page)
6 February 2010Appointment of Mr Alan Leslie Davies as a director (2 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
27 April 2009Director appointed malcolm gemson (2 pages)
22 April 2009Director appointed michael john kennedy (2 pages)
22 April 2009Director appointed stephen paul morris (2 pages)
8 April 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
26 August 2008Return made up to 12/08/08; full list of members (3 pages)
11 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
3 July 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
4 September 2006New director appointed (2 pages)
1 September 2006Return made up to 12/08/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
2 June 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
30 August 2005Return made up to 12/08/05; full list of members (7 pages)
29 April 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
18 October 2004New director appointed (2 pages)
14 September 2004Return made up to 12/08/04; full list of members (6 pages)
3 April 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
9 September 2003Return made up to 12/08/03; full list of members (6 pages)
6 June 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
28 January 2003Particulars of mortgage/charge (6 pages)
5 September 2002Return made up to 12/08/02; full list of members (6 pages)
29 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
11 September 2001Return made up to 12/08/01; full list of members (6 pages)
3 May 2001Full group accounts made up to 30 September 2000 (16 pages)
14 November 2000Director resigned (1 page)
8 September 2000Return made up to 12/08/00; full list of members (6 pages)
4 April 2000Full group accounts made up to 30 September 1999 (17 pages)
10 September 1999Full group accounts made up to 30 September 1998 (18 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
9 September 1998Return made up to 12/08/98; full list of members (6 pages)
18 March 1998Full group accounts made up to 30 September 1997 (17 pages)
10 September 1997Return made up to 12/08/97; no change of members (4 pages)
19 February 1997Full group accounts made up to 30 September 1996 (16 pages)
10 September 1996Return made up to 12/08/96; no change of members (4 pages)
19 February 1996Full group accounts made up to 30 September 1995 (16 pages)
5 September 1995Return made up to 12/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
10 August 1995Director resigned (2 pages)
10 April 1995Ad 01/10/94--------- £ si 100000@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
12 August 1994Incorporation (30 pages)