About

Registered Number: 02570334
Date of Incorporation: 21/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Suite 4 164-170 Queens Road, Sheffield, S2 4DH,

 

Cressbrook Investments Ltd was setup in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 16 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 23 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 23 September 2002
169 - Return by a company purchasing its own shares 01 March 2002
AA - Annual Accounts 14 February 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 January 2002
363s - Annual Return 21 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 18 October 1999
395 - Particulars of a mortgage or charge 11 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1998
363s - Annual Return 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1998
AA - Annual Accounts 03 December 1998
395 - Particulars of a mortgage or charge 08 April 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 16 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 12 December 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 20 January 1994
395 - Particulars of a mortgage or charge 18 September 1993
395 - Particulars of a mortgage or charge 13 August 1993
395 - Particulars of a mortgage or charge 13 August 1993
363s - Annual Return 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 30 April 1993
AUD - Auditor's letter of resignation 19 November 1992
363a - Annual Return 19 March 1992
395 - Particulars of a mortgage or charge 12 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1991
288 - N/A 03 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 March 1999 Outstanding

N/A

Legal mortgage 06 April 1998 Outstanding

N/A

Legal charge 15 September 1993 Fully Satisfied

N/A

Legal charge 11 August 1993 Fully Satisfied

N/A

Fixed and floating charge 11 August 1993 Fully Satisfied

N/A

Legal charge 23 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.