About

Registered Number: 00837281
Date of Incorporation: 10/02/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: 8-18 Station Road, Chellaston, Derbyshire, DE73 5SU

 

Crocker Bros. Ltd was registered on 10 February 1965 and has its registered office in Derbyshire, it's status is listed as "Active". There are 9 directors listed as Crocker, Richard Frederick, Jennings-crocker, Wendy Lilian, Lucas, Ian Robert, Lucas, Victoria Hester, Clayborn, Robin Graham, Crocker, Margaret, Crocker, Phillip David, Jennings Crocker, Geoffrey, Steward, Alec for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Richard Frederick N/A - 1
JENNINGS-CROCKER, Wendy Lilian N/A - 1
LUCAS, Ian Robert 27 August 2003 - 1
LUCAS, Victoria Hester 17 December 2010 - 1
CLAYBORN, Robin Graham N/A 26 November 2005 1
CROCKER, Margaret N/A 30 January 1996 1
CROCKER, Phillip David 27 August 2003 10 September 2004 1
JENNINGS CROCKER, Geoffrey N/A 25 June 2013 1
STEWARD, Alec N/A 12 January 2000 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 09 May 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
353 - Register of members 27 April 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 11 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 26 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 15 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
363s - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 14 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 02 June 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 27 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 10 June 1997
AUD - Auditor's letter of resignation 06 May 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AUD - Auditor's letter of resignation 13 March 1997
SA - Shares agreement 29 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1996
AA - Annual Accounts 05 September 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
88(2)P - N/A 30 July 1996
MEM/ARTS - N/A 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
363s - Annual Return 23 April 1996
288 - N/A 17 February 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 April 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 26 May 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 May 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 13 April 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 06 September 1991
363a - Annual Return 15 June 1991
395 - Particulars of a mortgage or charge 14 March 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
395 - Particulars of a mortgage or charge 15 June 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
288 - N/A 19 October 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
363 - Annual Return 23 July 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
288 - N/A 06 September 1986
NEWINC - New incorporation documents 10 February 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2005 Outstanding

N/A

Legal charge 11 June 2002 Outstanding

N/A

Debenture 27 May 2002 Outstanding

N/A

Fixed and floating charge 06 March 1992 Fully Satisfied

N/A

Legal charge 09 March 1991 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court 02 February 1990 Fully Satisfied

N/A

Charge 23 March 1983 Fully Satisfied

N/A

Charge 01 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.