About

Registered Number: 02197455
Date of Incorporation: 23/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Oxford House, 18 Easthorpe Street, Ruddington, Nottingham, NG11 6LA

 

Crusader Ltd was registered on 23 November 1987. This organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODEN-BARTON, Andrew James 12 December 2017 - 1
SODEN-BARTON, Doris 30 May 1997 - 1
SODEN-BARTON, Keith James N/A - 1
SODEN-BARTON, Lorraine Margaret 12 December 2017 - 1
SMITH, Hilary Patricia N/A 24 July 1996 1
SMITH, Peter Dennis N/A 24 July 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CH03 - Change of particulars for secretary 04 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 04 July 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 05 June 1997
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
AA - Annual Accounts 18 June 1996
287 - Change in situation or address of Registered Office 18 June 1996
363s - Annual Return 30 May 1996
CERTNM - Change of name certificate 07 May 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 19 June 1995
RESOLUTIONS - N/A 12 April 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 05 January 1993
395 - Particulars of a mortgage or charge 21 October 1992
363s - Annual Return 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 21 February 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 23 October 1990
RESOLUTIONS - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
RESOLUTIONS - N/A 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
395 - Particulars of a mortgage or charge 04 January 1990
287 - Change in situation or address of Registered Office 19 December 1989
SA - Shares agreement 31 July 1989
395 - Particulars of a mortgage or charge 12 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
88(2)C - N/A 03 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1989
123 - Notice of increase in nominal capital 03 July 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 23 March 1989
288 - N/A 13 January 1989
RESOLUTIONS - N/A 22 December 1988
RESOLUTIONS - N/A 22 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 1988
123 - Notice of increase in nominal capital 22 December 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 23 August 1988
SA - Shares agreement 17 August 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
MEM/ARTS - N/A 11 February 1988
RESOLUTIONS - N/A 19 January 1988
PUC 3 - N/A 19 January 1988
123 - Notice of increase in nominal capital 19 January 1988
CERTNM - Change of name certificate 22 December 1987
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
Credit agreement 15 October 1992 Fully Satisfied

N/A

Legal charge 08 February 1991 Fully Satisfied

N/A

Legal charge 20 December 1989 Fully Satisfied

N/A

Legal charge 06 July 1989 Fully Satisfied

N/A

Debenture 13 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.