About

Registered Number: 02319062
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Rembrandt Works, All Saints Road, Burton-On-Trent, Staffordshire, DE14 3LS

 

Established in 1988, Croboride Engineering Ltd are based in Burton-On-Trent, Staffordshire. This business is registered for VAT in the UK. There are 6 directors listed as Billings, Michael John, Bishop, John, Goode, Donna Louise, Goode, Richard, Meredith, Anthony William, Meredith, Mary Catherine for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Michael John 01 June 2011 - 1
BISHOP, John N/A 31 August 2005 1
GOODE, Donna Louise 29 September 2006 25 June 2010 1
GOODE, Richard 05 March 1999 08 June 2012 1
MEREDITH, Anthony William N/A 06 April 2011 1
MEREDITH, Mary Catherine 29 September 2006 17 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 25 September 2019
MR01 - N/A 23 August 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
PSC02 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
RP04CS01 - N/A 20 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 19 September 2014
MR04 - N/A 29 July 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
AD01 - Change of registered office address 12 May 2014
MR01 - N/A 12 March 2014
MR04 - N/A 09 January 2014
AA - Annual Accounts 15 November 2013
MR04 - N/A 26 October 2013
MR01 - N/A 29 July 2013
AR01 - Annual Return 08 April 2013
AD04 - Change of location of company records to the registered office 08 April 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 13 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 24 May 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 30 July 2010
CH01 - Change of particulars for director 17 July 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
395 - Particulars of a mortgage or charge 11 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
RESOLUTIONS - N/A 12 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 23 April 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
MEM/ARTS - N/A 11 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 11 May 2006
169 - Return by a company purchasing its own shares 28 September 2005
RESOLUTIONS - N/A 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 17 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 18 April 1998
395 - Particulars of a mortgage or charge 16 December 1997
287 - Change in situation or address of Registered Office 02 June 1997
AA - Annual Accounts 27 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 April 1996
288 - N/A 29 September 1995
AA - Annual Accounts 23 May 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 04 May 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 15 April 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
287 - Change in situation or address of Registered Office 20 January 1989
395 - Particulars of a mortgage or charge 09 January 1989
MEM/ARTS - N/A 06 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1989
MISC - Miscellaneous document 16 December 1988
MISC - Miscellaneous document 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
287 - Change in situation or address of Registered Office 16 December 1988
CERTNM - Change of name certificate 15 December 1988
CERTNM - Change of name certificate 15 December 1988
RESOLUTIONS - N/A 13 December 1988
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

Legal charge 07 August 2009 Fully Satisfied

N/A

Debenture 28 July 2009 Fully Satisfied

N/A

Fixed and floating charge(all assets) 25 November 1997 Fully Satisfied

N/A

Legal charge 21 April 1997 Fully Satisfied

N/A

Debenture 10 May 1995 Fully Satisfied

N/A

Chattel mortgage 03 April 1991 Fully Satisfied

N/A

Debenture 03 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.