About

Registered Number: 00388918
Date of Incorporation: 27/07/1944 (79 years and 8 months ago)
Company Status: Active
Registered Address: 46 Hall Lane, Walsall Wood, Walsall, West Midlands, WS9 9DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.