About

Registered Number: 02157418
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 3 Dittany Gardens, Thatcham, Berkshire, RG18 4BG,

 

Founded in 1987, Cranbrook Builders Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 10 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMINGWAY, Marie 15 September 2011 - 1
HEMINGWAY, Michael 15 September 2011 - 1
HEMINGWAY, Derek 04 October 1999 15 September 2011 1
HEMINGWAY, Malcolm John 04 October 1999 16 November 1999 1
HEMINGWAY, Malcolm N/A 12 October 1999 1
PARKER, Kathleen 04 October 1999 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HEMINGWAY, Marie 31 January 2019 - 1
HARDY, Ann 06 May 1998 04 October 1999 1
HEMINGWAY, Lesley Jane N/A 06 May 1998 1
HEMINGWAY, Michael 15 September 2011 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
PSC04 - N/A 01 February 2019
PSC04 - N/A 01 February 2019
AP03 - Appointment of secretary 01 February 2019
AD01 - Change of registered office address 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
PSC04 - N/A 02 January 2019
CH03 - Change of particulars for secretary 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP03 - Appointment of secretary 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 10 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 08 December 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
395 - Particulars of a mortgage or charge 01 December 1998
363s - Annual Return 02 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
395 - Particulars of a mortgage or charge 22 December 1997
395 - Particulars of a mortgage or charge 21 October 1997
363a - Annual Return 21 March 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 24 December 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 05 July 1992
287 - Change in situation or address of Registered Office 24 March 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
395 - Particulars of a mortgage or charge 08 June 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 29 June 1989
395 - Particulars of a mortgage or charge 20 April 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 25 January 1989
395 - Particulars of a mortgage or charge 23 January 1989
395 - Particulars of a mortgage or charge 27 July 1988
PUC 2 - N/A 22 July 1988
395 - Particulars of a mortgage or charge 29 January 1988
287 - Change in situation or address of Registered Office 28 September 1987
288 - N/A 28 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 20 November 1998 Outstanding

N/A

Legal mortgage 15 December 1997 Outstanding

N/A

Legal mortgage 15 October 1997 Fully Satisfied

N/A

Legal mortgage 01 June 1990 Fully Satisfied

N/A

Mortgage debenture 22 June 1989 Fully Satisfied

N/A

Legal mortgage 31 March 1989 Outstanding

N/A

Legal mortgage 24 January 1989 Fully Satisfied

N/A

Legal mortgage 11 January 1989 Fully Satisfied

N/A

Legal mortgage 09 January 1989 Fully Satisfied

N/A

Legal mortgage 20 July 1988 Fully Satisfied

N/A

Legal mortgage 20 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.