Company NameCruden Property Services Limited
DirectorCarl Adrian Brian
Company StatusIn Administration
Company Number03851237
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Previous NamePeelarch Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameJames Samuel Massie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 2006)
RoleManaging Director
Correspondence Address28 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Secretary NameMr John Ogilvie Kemp
NationalityBritish
StatusResigned
Appointed19 October 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMalcolm Gemson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMr John Ogilvie Kemp
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(6 years, 10 months 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
Appointed01 October 2009(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMr Christopher Pugh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMr Mark William Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Karl Kilbride
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2015(15 years, 3 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
Director NameMr Andrew Barker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Knutsford Road, Grappenhall
Warrington
WA4 3LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

100 at £1Cruden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,157,461
Gross Profit£2,011,192
Net Worth£1,689,550
Cash£2,775
Current Liabilities£3,641,225

Accounts

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

Returns

Latest Return5 June 2020 (3 years, 10 months ago)
Next Return Due19 June 2021 (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
1 November 2002Delivered on: 9 November 2002
Persons entitled: The Northern Portfolio Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and all futher sums, rights title interest and benefit to and in the deposit balance and the deposit account and the deed. See the mortgage charge document for full details.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barlows Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 10TH december 1999.
Particulars: An initial deposit of £15,045.88 plus all further sums paid by the company into the deposit account.
Outstanding

Filing History

13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Karl Kilbride as a director on 30 April 2017 (1 page)
16 June 2017Full accounts made up to 30 September 2016 (18 pages)
14 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
23 April 2015Full accounts made up to 30 September 2014 (13 pages)
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)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Appointment of Mr Karl Kilbride as a director on 1 October 2013 (2 pages)
7 October 2014Appointment of Mr Karl Kilbride as a director on 1 October 2013 (2 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
10 April 2014Registration of charge 038512370004 (37 pages)
10 April 2014Registration of charge 038512370003 (39 pages)
1 October 2013Termination of appointment of Malcolm Gemson as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
16 July 2013Appointment of Mr Mark William Burns as a director (2 pages)
20 June 2013Full accounts made up to 30 September 2012 (13 pages)
17 December 2012Appointment of Mr Carl Adrian Brian as a director (2 pages)
17 December 2012Termination of appointment of Stephen Morris as a director (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 30 September 2011 (14 pages)
20 October 2011Termination of appointment of Mark Burns as a director (1 page)
20 October 2011Director's details changed for Malcolm Gemson on 1 September 2011 (2 pages)
20 October 2011Director's details changed for Mr John Ogilvie Kemp on 1 September 2011 (2 pages)
20 October 2011Director's details changed for Mr John Ogilvie Kemp on 1 September 2011 (2 pages)
20 October 2011Director's details changed for Malcolm Gemson on 1 September 2011 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 September 2011 (1 page)
20 October 2011Secretary's details changed for Mr John Ogilvie Kemp on 1 September 2011 (1 page)
26 January 2011Full accounts made up to 30 September 2010 (13 pages)
9 November 2010Appointment of Mr Christopher Pugh as a director (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mark William Burns on 30 September 2010 (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (14 pages)
9 March 2010Termination of appointment of Carl Brian as a director (1 page)
26 October 2009Appointment of Mr Stephen Paul Morris as a director (2 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 April 2009Full accounts made up to 30 September 2008 (13 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Director's change of particulars / mark burns / 10/10/2008 (1 page)
22 July 2008Full accounts made up to 30 September 2007 (13 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 July 2007Full accounts made up to 30 September 2006 (13 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
8 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 30 September 2005 (13 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 September 2004 (12 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 30 September 2003 (12 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 May 2003Full accounts made up to 30 September 2002 (11 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 May 2001Full accounts made up to 30 September 2000 (11 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
14 March 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2000Memorandum and Articles of Association (9 pages)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
21 November 1999New director appointed (2 pages)
26 October 1999Company name changed peelarch LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999New director appointed (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999Director resigned (1 page)
30 September 1999Incorporation (16 pages)