About

Registered Number: 03184226
Date of Incorporation: 10/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 82 High Street, Tenterden, Kent, TN30 6JG

 

Founded in 1996, Cranworth Ltd has its registered office in Kent, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
TM02 - Termination of appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 April 2008
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 May 2006
353 - Register of members 18 May 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 29 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 21 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 24 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363a - Annual Return 02 May 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
363a - Annual Return 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 September 1998
287 - Change in situation or address of Registered Office 11 April 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 12 December 1997
363a - Annual Return 14 August 1997
353 - Register of members 14 August 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
225 - Change of Accounting Reference Date 18 July 1996
288 - N/A 18 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
395 - Particulars of a mortgage or charge 12 June 1996
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2007 Outstanding

N/A

Debenture 09 June 2000 Outstanding

N/A

Fixed and floating charge 05 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.