About

Registered Number: 01811620
Date of Incorporation: 26/04/1984 (40 years ago)
Company Status: Active
Registered Address: Colbourn Light, South Cliff Parade, Broadstairs, Kent, CT10 1TN,

 

Having been setup in 1984, St. Crispins Ltd have registered office in Broadstairs in Kent, it's status is listed as "Active". The current directors of this organisation are listed as Willsmer, Leigh Mark, Willsmer, William Bowen, Willsmer, Veronica Christina at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSMER, Leigh Mark 04 August 2000 - 1
WILLSMER, William Bowen N/A - 1
WILLSMER, Veronica Christina N/A 31 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 29 April 2020
MR01 - N/A 12 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
395 - Particulars of a mortgage or charge 07 August 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 07 January 2002
395 - Particulars of a mortgage or charge 10 December 2001
AA - Annual Accounts 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 04 June 1999
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 05 June 1998
395 - Particulars of a mortgage or charge 30 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 03 June 1997
AUD - Auditor's letter of resignation 08 January 1997
363s - Annual Return 04 June 1996
395 - Particulars of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1996
AA - Annual Accounts 10 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
288 - N/A 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 11 November 1994
AA - Annual Accounts 24 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1994
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 08 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 30 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
395 - Particulars of a mortgage or charge 10 January 1992
AA - Annual Accounts 05 August 1991
395 - Particulars of a mortgage or charge 02 August 1991
363b - Annual Return 16 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
395 - Particulars of a mortgage or charge 15 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
395 - Particulars of a mortgage or charge 26 July 1989
395 - Particulars of a mortgage or charge 11 July 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 14 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 19 August 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
395 - Particulars of a mortgage or charge 09 February 1988
395 - Particulars of a mortgage or charge 27 June 1987
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 March 1987
395 - Particulars of a mortgage or charge 20 March 1987
395 - Particulars of a mortgage or charge 20 March 1987
395 - Particulars of a mortgage or charge 21 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1986
395 - Particulars of a mortgage or charge 17 October 1986
395 - Particulars of a mortgage or charge 15 October 1986
395 - Particulars of a mortgage or charge 03 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1986
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

Legal charge 10 August 2010 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 25 October 2004 Outstanding

N/A

Legal charge 22 July 2002 Outstanding

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Legal charge 05 December 2001 Fully Satisfied

N/A

Legal mortgage 03 May 2001 Fully Satisfied

N/A

Legal charge 17 July 1998 Fully Satisfied

N/A

Legal mortgage 24 March 1998 Fully Satisfied

N/A

Legal mortgage 02 May 1996 Fully Satisfied

N/A

Legal mortgage 26 April 1996 Fully Satisfied

N/A

Legal charge 27 January 1994 Fully Satisfied

N/A

Legal charge 28 May 1992 Fully Satisfied

N/A

Legal charge 31 December 1991 Fully Satisfied

N/A

Legal charge 22 July 1991 Fully Satisfied

N/A

Legal charge 25 September 1990 Fully Satisfied

N/A

Legal charge 25 September 1990 Fully Satisfied

N/A

Legal charge 25 September 1990 Fully Satisfied

N/A

Legal charge 19 July 1989 Fully Satisfied

N/A

Legal charge 07 July 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal charge 13 April 1989 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Legal charge 06 December 1988 Outstanding

N/A

Legal charge 06 December 1988 Fully Satisfied

N/A

Legal charge 06 December 1988 Fully Satisfied

N/A

Legal charge 06 December 1988 Fully Satisfied

N/A

Legal charge 06 December 1988 Fully Satisfied

N/A

Mortgage 01 August 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Mortgage deed. 24 June 1987 Fully Satisfied

N/A

Legal charge 05 March 1987 Fully Satisfied

N/A

Legal charge 06 January 1987 Fully Satisfied

N/A

Legal charge 06 October 1986 Fully Satisfied

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Legal charge 01 September 1986 Fully Satisfied

N/A

Legal charge 22 May 1986 Fully Satisfied

N/A

Legal charge 16 May 1986 Fully Satisfied

N/A

Legal charge 10 October 1985 Fully Satisfied

N/A

Legal charge 19 June 1984 Fully Satisfied

N/A

Legal charge 04 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.