About

Registered Number: 03591257
Date of Incorporation: 01/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

Established in 1998, Crp 1998 Ltd has its registered office in Tewkesbury, it has a status of "Active". We do not know the number of employees at Crp 1998 Ltd. There is one director listed as Drewett, David Alexander Robertson for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWETT, David Alexander Robertson 12 November 1998 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 August 2017
RESOLUTIONS - N/A 03 August 2017
RP04CS01 - N/A 11 May 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 15 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 October 2010
RESOLUTIONS - N/A 15 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 19 September 2007
AUD - Auditor's letter of resignation 19 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 09 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
225 - Change of Accounting Reference Date 21 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 27 July 2001
MEM/ARTS - N/A 24 April 2001
AA - Annual Accounts 23 February 2001
RESOLUTIONS - N/A 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
CERTNM - Change of name certificate 28 November 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 November 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 November 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
MEM/ARTS - N/A 19 June 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 17 August 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1999
225 - Change of Accounting Reference Date 02 May 1999
CERTNM - Change of name certificate 22 December 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
SA - Shares agreement 30 October 1998
88(2)P - N/A 30 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
123 - Notice of increase in nominal capital 05 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
395 - Particulars of a mortgage or charge 24 September 1998
RESOLUTIONS - N/A 21 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
RESOLUTIONS - N/A 16 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
395 - Particulars of a mortgage or charge 10 September 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2003 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 07 September 1998 Fully Satisfied

N/A

Debenture 07 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.