About

Registered Number: 02958435
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Hillcrest Knutsford Road, Grappenhall, Warrington Cheshire, WA4 3LA

 

Founded in 1994, Cruden Group Ltd have registered office in Warrington Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cruden Group Ltd. Woolrich, Ian David is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLRICH, Ian David 01 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 06 February 2010
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
363a - Annual Return 01 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 06 June 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 09 September 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 05 September 1995
288 - N/A 10 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
88(2)P - N/A 16 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
288 - N/A 06 September 1994
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Legal mortgage 27 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.