Company NameCampus Cribs Limited
DirectorAbdul Basit Ahmed
Company StatusActive
Company Number06915052
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Abdul Basit Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Great Moor Street
Bolton
Lancashire
BL3 6DS
Director NameMr Abdul Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Bolton
Greater Manchester
BL1 4RX
Director NameMr Craig William Barlow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View 353 Moss Bank Way
Bolton
BL1 3LR
Secretary NameMr Craig Barlow
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View 353 Moss Bank Way
Bolton
BL1 3LR
Director NameMr Abdul Quddoos Ahmed
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 St Georges Road
Bolton
Greater Manchester
BL1 2PH

Contact

Websitewww.campuscribs.co.uk
Email address[email protected]
Telephone01204 535400
Telephone regionBolton

Location

Registered Address92 Great Moor Street
Bolton
Lancashire
BL3 6DS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £0.001Abdulquddoos Ahmed
50.00%
Ordinary
500 at £0.001Craig Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth£382,897
Cash£110,542
Current Liabilities£108,832

Accounts

Latest Accounts27 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End27 August

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2016Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 269 blackburn road bolton title number: GM542876.
Outstanding
17 June 2015Delivered on: 2 July 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 269 blackburn road, egerton, bolton.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 92 great moor street bolton title number GM596368. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2010Delivered on: 20 November 2010
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 92 great moor street bolton t/no GM596368 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
8 November 2010Delivered on: 16 November 2010
Satisfied on: 10 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
7 February 2024Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 500
(6 pages)
6 February 2024Cessation of Craig William Barlow as a person with significant control on 31 August 2023 (1 page)
6 February 2024Termination of appointment of Craig Barlow as a secretary on 31 August 2023 (1 page)
6 February 2024Termination of appointment of Craig William Barlow as a director on 31 August 2023 (1 page)
6 February 2024Change of details for Mr Abdul Basit Ahmed as a person with significant control on 31 August 2023 (2 pages)
28 August 2023Micro company accounts made up to 27 August 2022 (3 pages)
19 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 May 2023Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page)
27 August 2022Micro company accounts made up to 28 August 2021 (3 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 28 August 2020 (3 pages)
8 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 28 August 2019 (3 pages)
18 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 28 August 2018 (2 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 214 st Georges Road Bolton Greater Manchester BL1 2PH to 92 Great Moor Street Bolton Lancashire BL3 6DS on 10 June 2019 (1 page)
29 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
30 November 2018Micro company accounts made up to 29 August 2017 (2 pages)
27 November 2018Amended total exemption full accounts made up to 31 August 2016 (5 pages)
27 November 2018Satisfaction of charge 069150520005 in full (1 page)
30 August 2018Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Registration of a charge with Charles court order to extend. Charge code 069150520006, created on 12 December 2016 (10 pages)
11 May 2017Registration of a charge with Charles court order to extend. Charge code 069150520006, created on 12 December 2016 (10 pages)
15 November 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
15 November 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
3 March 2016Secretary's details changed for Mr Craig Barlow on 22 January 2016 (1 page)
3 March 2016Secretary's details changed for Mr Craig Barlow on 22 January 2016 (1 page)
3 March 2016Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages)
3 March 2016Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages)
18 January 2016Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2015 (2 pages)
18 January 2016Termination of appointment of Abdul Quddoos Ahmed as a director on 1 September 2015 (1 page)
18 January 2016Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2015 (2 pages)
18 January 2016Termination of appointment of Abdul Quddoos Ahmed as a director on 1 September 2015 (1 page)
2 July 2015Registration of charge 069150520005, created on 17 June 2015 (8 pages)
2 July 2015Registration of charge 069150520005, created on 17 June 2015 (8 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
10 September 2014Satisfaction of charge 1 in full (1 page)
10 September 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Satisfaction of charge 2 in full (4 pages)
13 May 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Registration of charge 069150520004 (41 pages)
19 March 2014Registration of charge 069150520004 (41 pages)
16 January 2014Registration of charge 069150520003 (42 pages)
16 January 2014Registration of charge 069150520003 (42 pages)
17 July 2013Appointment of Mr Abdul Quddoos Ahmed as a director (2 pages)
17 July 2013Appointment of Mr Abdul Quddoos Ahmed as a director (2 pages)
10 July 2013Termination of appointment of Abdul Ahmed as a director (1 page)
10 July 2013Termination of appointment of Abdul Ahmed as a director (1 page)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
10 August 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
10 August 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
12 July 2011Secretary's details changed for Mr Craig Barlow on 26 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Craig Barlow on 26 June 2011 (2 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Mr Craig Barlow on 26 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Craig Barlow on 26 June 2011 (2 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Craig Barlow on 26 May 2010 (2 pages)
18 June 2010Secretary's details changed for Craig Barlow on 26 May 2010 (1 page)
18 June 2010Director's details changed for Craig Barlow on 26 May 2010 (2 pages)
18 June 2010Secretary's details changed for Craig Barlow on 26 May 2010 (1 page)
18 June 2010Director's details changed for Abdul Ahmed on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Abdul Ahmed on 26 May 2010 (2 pages)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)