Manchester
M2 1HW
Director Name | James Samuel Massie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 August 2006) |
Role | Managing Director |
Correspondence Address | 28 Warren Road Appleton Warrington Cheshire WA4 5AG |
Secretary Name | Mr John Ogilvie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall Warrington WA4 3LA |
Director Name | Malcolm Gemson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall Warrington 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(5 years 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 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(6 years, 10 months 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 | 01 October 2009(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall Warrington WA4 3LA |
Director Name | Mr Christopher Pugh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall Warrington WA4 3LA |
Director Name | Mr Mark William Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Karl Kilbride |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(14 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall 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(15 years, 3 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 |
Director Name | Mr Andrew Barker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hillcrest Knutsford Road, Grappenhall Warrington WA4 3LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
100 at £1 | Cruden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,157,461 |
Gross Profit | £2,011,192 |
Net Worth | £1,689,550 |
Cash | £2,775 |
Current Liabilities | £3,641,225 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2021 (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 |
1 November 2002 | Delivered 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 1999 | Delivered 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 |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Termination of appointment of Karl Kilbride as a director on 30 April 2017 (1 page) |
16 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
14 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
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) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Karl Kilbride as a director on 1 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Karl Kilbride as a director on 1 October 2013 (2 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 April 2014 | Registration of charge 038512370004 (37 pages) |
10 April 2014 | Registration of charge 038512370003 (39 pages) |
1 October 2013 | Termination of appointment of Malcolm Gemson as a director (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 July 2013 | Appointment of Mr Mark William Burns as a director (2 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 December 2012 | Appointment of Mr Carl Adrian Brian as a director (2 pages) |
17 December 2012 | Termination of appointment of Stephen Morris as a director (1 page) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
20 October 2011 | Termination of appointment of Mark Burns as a director (1 page) |
20 October 2011 | Director's details changed for Malcolm Gemson on 1 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John Ogilvie Kemp on 1 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Malcolm Gemson on 1 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 September 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mr John Ogilvie Kemp on 1 September 2011 (1 page) |
26 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
9 November 2010 | Appointment of Mr Christopher Pugh as a director (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mark William Burns on 30 September 2010 (2 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 March 2010 | Termination of appointment of Carl Brian as a director (1 page) |
26 October 2009 | Appointment of Mr Stephen Paul Morris as a director (2 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / mark burns / 10/10/2008 (1 page) |
22 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
14 March 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2000 | Memorandum and Articles of Association (9 pages) |
14 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
30 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | New director appointed (2 pages) |
26 October 1999 | Company name changed peelarch LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | New director appointed (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 1999 | Director resigned (1 page) |
30 September 1999 | Incorporation (16 pages) |