About

Registered Number: 00466093
Date of Incorporation: 23/03/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: Sensham Farm, Marhamchurch, Bude, Cornwall, EX23 0HG

 

Crooklets Cafe (Bude) Ltd was registered on 23 March 1949, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORTON, Petra Roline 06 September 2002 - 1
HORTON, Lee Anthony 30 September 1999 06 September 2002 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 22 December 2015
AD04 - Change of location of company records to the registered office 22 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2015
AA - Annual Accounts 07 January 2015
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 December 2012
AD04 - Change of location of company records to the registered office 21 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 December 2010
AD04 - Change of location of company records to the registered office 16 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
395 - Particulars of a mortgage or charge 18 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 December 2000
363s - Annual Return 13 January 2000
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 17 August 1999
225 - Change of Accounting Reference Date 17 May 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 27 October 1996
287 - Change in situation or address of Registered Office 04 June 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 30 September 1992
363a - Annual Return 09 April 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 07 October 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2002 Outstanding

N/A

Debenture 25 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.