About

Registered Number: 01645334
Date of Incorporation: 22/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS,

 

Founded in 1982, Crm Trading Ltd are based in Salford, it's status at Companies House is "Active". The current directors of this business are listed as Pettit, Matthew, Mathers, Kyra Jane, Rose, Alys Petra, Barter, Stephen at Companies House. Currently we aren't aware of the number of employees at the Crm Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTER, Stephen 14 February 2003 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
PETTIT, Matthew 23 August 2016 - 1
MATHERS, Kyra Jane 15 July 1993 01 December 1993 1
ROSE, Alys Petra 09 June 2000 23 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 11 November 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 11 February 2014
MR04 - N/A 07 December 2013
MR04 - N/A 07 December 2013
MR04 - N/A 07 December 2013
MR04 - N/A 07 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 29 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AAMD - Amended Accounts 20 January 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 31 October 2008
353 - Register of members 30 October 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
123 - Notice of increase in nominal capital 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 14 January 2004
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 08 August 2003
287 - Change in situation or address of Registered Office 10 June 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 15 December 1995
AUD - Auditor's letter of resignation 24 May 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
123 - Notice of increase in nominal capital 26 May 1994
288 - N/A 03 February 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 27 September 1993
288 - N/A 05 August 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 09 November 1992
363b - Annual Return 08 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1991
123 - Notice of increase in nominal capital 21 November 1991
AA - Annual Accounts 24 October 1991
288 - N/A 04 October 1991
288 - N/A 10 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1991
395 - Particulars of a mortgage or charge 31 October 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 23 August 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 08 November 1988
363 - Annual Return 19 February 1988
287 - Change in situation or address of Registered Office 17 February 1988
AA - Annual Accounts 20 January 1988
288 - N/A 08 December 1987
288 - N/A 03 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
288 - N/A 26 November 1986
AA - Annual Accounts 28 February 1986
CERTNM - Change of name certificate 31 January 1984
MISC - Miscellaneous document 22 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Legal assignment 14 September 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 November 2005 Fully Satisfied

N/A

Floating charge (all assets) 03 November 2005 Fully Satisfied

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Guarantee & debenture 08 January 2004 Fully Satisfied

N/A

Debenture 28 July 2003 Fully Satisfied

N/A

Guarantee & debenture 22 October 1990 Fully Satisfied

N/A

Charge 30 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.