About

Registered Number: 01207642
Date of Incorporation: 15/04/1975 (49 years ago)
Company Status: Active
Registered Address: Cripwell Building Services, 119a Derby Street, Burton-On-Trent, Staffordshire, DE14 2LE

 

Established in 1975, M.W. Cripwell Ltd are based in Burton-On-Trent, it's status at Companies House is "Active". The current directors of the company are listed as Thomas, Victoria, Thomas, Victoria, Armes, Richard Wade, Underhill, Kevin Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Victoria 17 May 2011 - 1
ARMES, Richard Wade 01 April 2002 30 September 2012 1
UNDERHILL, Kevin Terence 01 April 1998 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Victoria 28 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 03 January 2019
PSC07 - N/A 03 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA01 - Change of accounting reference date 05 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 November 2013
MR01 - N/A 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP03 - Appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 December 2011
RESOLUTIONS - N/A 28 October 2011
SH08 - Notice of name or other designation of class of shares 28 October 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 09 April 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 27 March 2003
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
395 - Particulars of a mortgage or charge 31 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 31 January 1995
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
363s - Annual Return 26 September 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 27 October 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 08 July 1987
CERTNM - Change of name certificate 02 April 1981
AA - Annual Accounts 27 April 1977
363 - Annual Return 30 March 1977
MISC - Miscellaneous document 09 September 1975
MISC - Miscellaneous document 15 April 1975
NEWINC - New incorporation documents 15 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2013 Outstanding

N/A

Debenture deed 12 October 2012 Outstanding

N/A

All assets debenture 27 May 2011 Outstanding

N/A

Mortgage 21 January 2007 Outstanding

N/A

Mortgage 19 March 2003 Outstanding

N/A

Debenture 01 October 2000 Fully Satisfied

N/A

Mortgage 23 January 1998 Outstanding

N/A

Debenture 30 June 1983 Fully Satisfied

N/A

Debenture 01 December 1975 Fully Satisfied

N/A

Debenture 01 December 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.