Craig & Derricott Ltd was registered on 27 July 1944, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. There are currently 51-100 employees at the company. There are 16 directors listed as Enarson, Malin, Lundblad, Per Lennart, Miller, Kevin Cameron, Stenberg, Niklas, Morris, Krysy Elizabeth, Vaddineni, Manoj, Bayliss, David John, Derricott, Ernest John Leslie, Derricott, Jacqueline Sorrell, Derricott, Tara Valerie, Jones, Kevin Paul, Mills, John David, Noble, Kenneth Lee Michael, Pettit, Rodney George, Sinclair, David, Vaddineni, Mahindra for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENARSON, Malin | 06 April 2017 | - | 1 |
LUNDBLAD, Per Lennart | 06 April 2017 | - | 1 |
MILLER, Kevin Cameron | 01 July 2019 | - | 1 |
STENBERG, Niklas | 06 April 2017 | - | 1 |
BAYLISS, David John | N/A | 06 February 1996 | 1 |
DERRICOTT, Ernest John Leslie | N/A | 19 November 2004 | 1 |
DERRICOTT, Jacqueline Sorrell | N/A | 07 August 1995 | 1 |
DERRICOTT, Tara Valerie | 31 March 2001 | 26 February 2008 | 1 |
JONES, Kevin Paul | 05 February 1996 | 30 April 2002 | 1 |
MILLS, John David | 05 February 1996 | 30 November 2000 | 1 |
NOBLE, Kenneth Lee Michael | 01 August 2015 | 01 July 2019 | 1 |
PETTIT, Rodney George | N/A | 06 February 1996 | 1 |
SINCLAIR, David | N/A | 06 February 1996 | 1 |
VADDINENI, Mahindra | 26 February 2008 | 01 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Krysy Elizabeth | 27 February 2008 | 11 April 2016 | 1 |
VADDINENI, Manoj | 26 February 2008 | 13 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 15 August 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 09 July 2018 | |
MR04 - N/A | 06 February 2018 | |
AA01 - Change of accounting reference date | 20 November 2017 | |
MR04 - N/A | 20 September 2017 | |
CS01 - N/A | 28 July 2017 | |
PSC02 - N/A | 28 July 2017 | |
CS01 - N/A | 28 July 2017 | |
PSC02 - N/A | 28 July 2017 | |
AA - Annual Accounts | 01 June 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 April 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 April 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
SH06 - Notice of cancellation of shares | 22 June 2016 | |
SH06 - Notice of cancellation of shares | 22 June 2016 | |
MR04 - N/A | 17 February 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 30 May 2015 | |
TM01 - Termination of appointment of director | 15 April 2015 | |
MR05 - N/A | 02 March 2015 | |
MR01 - N/A | 24 February 2015 | |
SH01 - Return of Allotment of shares | 14 November 2014 | |
AA - Annual Accounts | 01 September 2014 | |
CH01 - Change of particulars for director | 21 August 2014 | |
AR01 - Annual Return | 07 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
RESOLUTIONS - N/A | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
AR01 - Annual Return | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
RESOLUTIONS - N/A | 22 August 2012 | |
SH01 - Return of Allotment of shares | 22 August 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
363a - Annual Return | 28 January 2009 | |
RESOLUTIONS - N/A | 07 April 2008 | |
225 - Change of Accounting Reference Date | 04 April 2008 | |
RESOLUTIONS - N/A | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
AA - Annual Accounts | 11 March 2008 | |
RESOLUTIONS - N/A | 04 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2008 | |
363a - Annual Return | 23 January 2008 | |
AAMD - Amended Accounts | 14 November 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
363s - Annual Return | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
AA - Annual Accounts | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
363s - Annual Return | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
225 - Change of Accounting Reference Date | 28 March 2001 | |
363s - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 26 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
363s - Annual Return | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
AA - Annual Accounts | 04 August 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
RESOLUTIONS - N/A | 30 April 1999 | |
MEM/ARTS - N/A | 30 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 24 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 19 September 1996 | |
288 - N/A | 22 March 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
288 - N/A | 16 February 1996 | |
363b - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 01 February 1996 | |
287 - Change in situation or address of Registered Office | 12 January 1996 | |
288 - N/A | 21 September 1995 | |
288 - N/A | 30 August 1995 | |
363s - Annual Return | 23 December 1994 | |
AA - Annual Accounts | 20 December 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 06 February 1994 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 14 January 1993 | |
AA - Annual Accounts | 15 February 1992 | |
363b - Annual Return | 07 February 1992 | |
288 - N/A | 16 September 1991 | |
363a - Annual Return | 09 February 1991 | |
AA - Annual Accounts | 22 January 1991 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 24 July 1990 | |
288 - N/A | 30 October 1989 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 07 March 1989 | |
288 - N/A | 24 March 1988 | |
288 - N/A | 24 March 1988 | |
AA - Annual Accounts | 24 February 1988 | |
363 - Annual Return | 24 February 1988 | |
AA - Annual Accounts | 19 June 1987 | |
363 - Annual Return | 19 June 1987 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
MEM/ARTS - N/A | 18 April 1973 | |
NEWINC - New incorporation documents | 27 July 1944 | |
MISC - Miscellaneous document | 27 July 1944 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2015 | Fully Satisfied |
N/A |
Debenture | 04 January 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 11 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 12 May 1999 | Fully Satisfied |
N/A |
Mortgage | 22 September 1970 | Fully Satisfied |
N/A |