About

Registered Number: 02947623
Date of Incorporation: 12/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Brigham House, George Hay, High St Biggleswade, Bedfordshire, SG18 0LD

 

Crakers Mead Ltd was founded on 12 July 1994 and are based in High St Biggleswade, Bedfordshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 12 directors listed as Jenkins, Neill Hewitt Andrew, Robinson, Alan James, Friend, Christopher Hendrik, Levy, Ruth Adele, Clarke, Derek Reyner, Danzig, Maximilian Ernest, Ferris, Christine, Johns, Peter Gamon, Khindey, Balinder Singh, L Estrange, Adrian Hugh Puddington, Martin, Kathryn Mary, Thomas, William Howard for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Neill Hewitt Andrew 15 July 2015 - 1
ROBINSON, Alan James 13 July 2014 - 1
CLARKE, Derek Reyner 08 November 1994 30 October 1999 1
DANZIG, Maximilian Ernest 23 August 1998 17 January 2003 1
FERRIS, Christine 12 September 2016 16 July 2018 1
JOHNS, Peter Gamon 08 November 1994 10 October 2012 1
KHINDEY, Balinder Singh 30 October 1999 08 December 2001 1
L ESTRANGE, Adrian Hugh Puddington 08 November 1994 03 February 1998 1
MARTIN, Kathryn Mary 08 November 1994 27 January 2001 1
THOMAS, William Howard 04 October 1995 27 January 2001 1
Secretary Name Appointed Resigned Total Appointments
FRIEND, Christopher Hendrik 03 February 1998 10 February 1999 1
LEVY, Ruth Adele 09 April 2006 30 July 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 12 November 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 24 November 2017
TM02 - Termination of appointment of secretary 20 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 25 July 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 20 August 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 31 July 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 14 May 1996
288 - N/A 19 February 1996
363x - Annual Return 05 October 1995
AA - Annual Accounts 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
NEWINC - New incorporation documents 12 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.