Company NameCrangate Ltd
DirectorRuth Anna Burlington
Company StatusActive
Company Number03268520
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDr Ruth Anna Burlington
NationalityBritish
StatusCurrent
Appointed24 October 1997(1 year after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameDr Ruth Anna Burlington
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(6 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameSimon Richard Shenkman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 1998)
RoleAccountant
Correspondence Address87 Arnfield Road
Withington
Manchester
M20 4AG
Director NameRobert William Burlington
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Place Chestnut Hill
Keswick
Cumbria
CA12 4LT
Director NameMr Simon Richard Shenkman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBattersea House Heaton Mersey Ind Est
Battersea Rd
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dr Ruth Anna Burlington
50.00%
Ordinary
1 at £1Simon Shenkman
50.00%
Ordinary

Financials

Year2014
Net Worth£24,559
Current Liabilities£158,728

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
24 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 December 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
28 November 2018Registered office address changed from Unit 3, Rugby Park Battersea Road, Heaton Mersey Stockport Cheshire SK4 3EB to Battersea House Heaton Mersey Ind Est Battersea Rd Stockport Cheshire SK4 3EA on 28 November 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
30 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Simon Shenkman as a director (1 page)
27 April 2011Termination of appointment of Simon Shenkman as a director (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Doctor Ruth Anna Burlington on 24 October 2009 (2 pages)
8 December 2009Director's details changed for Doctor Ruth Anna Burlington on 24 October 2009 (2 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
20 December 2007Registered office changed on 20/12/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
13 December 2006Return made up to 24/10/06; full list of members (2 pages)
13 December 2006Return made up to 24/10/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
9 January 2006Return made up to 24/10/05; full list of members (7 pages)
9 January 2006Return made up to 24/10/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
13 October 2003Return made up to 24/10/03; full list of members (7 pages)
13 October 2003Return made up to 24/10/03; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
8 January 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
23 July 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
7 January 2002Registered office changed on 07/01/02 from: bow place chestnut hill keswick cumbria CA12 4LT (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: bow place chestnut hill keswick cumbria CA12 4LT (1 page)
7 January 2002Director resigned (1 page)
9 November 2001Return made up to 24/10/01; full list of members (6 pages)
9 November 2001Return made up to 24/10/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 April 2000 (5 pages)
5 April 2001Full accounts made up to 30 April 2000 (5 pages)
7 November 2000Return made up to 24/10/00; full list of members (6 pages)
7 November 2000Return made up to 24/10/00; full list of members (6 pages)
22 March 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Full accounts made up to 30 April 1999 (4 pages)
28 February 2000Full accounts made up to 30 April 1999 (4 pages)
4 November 1999Return made up to 24/10/99; full list of members (6 pages)
4 November 1999Return made up to 24/10/99; full list of members (6 pages)
14 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
14 December 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 87 arnfield road withington manchester M20 4AG (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 87 arnfield road withington manchester M20 4AG (1 page)
16 September 1998Director resigned (1 page)
6 July 1998Return made up to 24/10/97; full list of members (7 pages)
6 July 1998Return made up to 24/10/97; full list of members (7 pages)
19 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
17 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
17 June 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
15 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
24 October 1996Incorporation (12 pages)
24 October 1996Incorporation (12 pages)