Company NameCradlecrest Limited
Company StatusActive
Company Number01612286
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusCurrent
Appointed03 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(30 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(32 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(9 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed23 June 2004(22 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 June 2022)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB

Contact

Websitespada.co.uk
Telephone020 33019050
Telephone regionLondon

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Day Lewis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£88,880,000
Gross Profit£7,303,000
Net Worth£16,692,000
Cash£2,532,000
Current Liabilities£44,775,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

16 April 2013Delivered on: 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details.
Outstanding
28 September 2012Delivered on: 6 October 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as swan house, courtney street, hull, HU8 7QF registered at the land registry with title number HS378729. Please see charge instrument for further information.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
20 September 2006Delivered on: 23 September 2006
Satisfied on: 4 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 2004Delivered on: 23 July 2004
Satisfied on: 11 October 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 28 June 2004
Satisfied on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 11 October 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder pursuant to the agreement and in respect of the factored receivables all title property right or interest in any goods to which they relate and all guarantees indemnities insurances or securities.
Fully Satisfied
17 September 1992Delivered on: 25 September 1992
Satisfied on: 11 October 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill patents & uncalled capital.
Fully Satisfied
24 November 1982Delivered on: 30 November 1982
Satisfied on: 11 October 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M10). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
21 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages)
8 September 2020Registration of charge 016122860012, created on 4 September 2020 (19 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (30 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (30 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (31 pages)
1 November 2017Full accounts made up to 31 March 2017 (31 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (31 pages)
23 December 2016Full accounts made up to 31 March 2016 (31 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(6 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(6 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
25 February 2016Registration of charge 016122860011, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 016122860011, created on 17 February 2016 (53 pages)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 7 in full (1 page)
19 February 2016Satisfaction of charge 016122860009 in full (1 page)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 7 in full (1 page)
19 February 2016Satisfaction of charge 016122860009 in full (1 page)
19 February 2016Satisfaction of charge 016122860010 in full (1 page)
19 February 2016Satisfaction of charge 016122860010 in full (1 page)
25 January 2016Resolutions
  • RES13 ‐ Agreement 28/09/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 28/09/2012
(7 pages)
25 September 2015Full accounts made up to 31 March 2015 (27 pages)
25 September 2015Full accounts made up to 31 March 2015 (27 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(7 pages)
29 September 2014Full accounts made up to 31 March 2014 (26 pages)
29 September 2014Full accounts made up to 31 March 2014 (26 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(7 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(7 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(7 pages)
27 May 2014Registration of charge 016122860010 (46 pages)
27 May 2014Registration of charge 016122860010 (46 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
30 April 2013Registration of charge 016122860009 (21 pages)
30 April 2013Registration of charge 016122860009 (21 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
5 December 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
5 December 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (16 pages)
19 October 2012Full accounts made up to 31 March 2012 (16 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
20 September 2010Registered office address changed from 6 Bruce Grove London, N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London, N17 6RA on 20 September 2010 (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
19 August 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (12 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (12 pages)
18 June 2008Return made up to 03/06/08; full list of members (3 pages)
18 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 November 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
6 November 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 03/06/05; full list of members (7 pages)
21 June 2005Return made up to 03/06/05; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 July 2004Particulars of mortgage/charge (5 pages)
23 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 03/06/04; full list of members (6 pages)
13 July 2004Return made up to 03/06/04; full list of members (6 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 June 2003Return made up to 03/06/03; full list of members (6 pages)
21 June 2003Return made up to 03/06/03; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 03/06/02; full list of members (6 pages)
1 July 2002Return made up to 03/06/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
9 July 2001Return made up to 03/06/01; full list of members (6 pages)
9 July 2001Return made up to 03/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 03/06/00; full list of members (6 pages)
12 June 2000Return made up to 03/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 03/06/99; full list of members (7 pages)
16 June 1999Return made up to 03/06/99; full list of members (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 03/06/98; no change of members (5 pages)
17 June 1998Return made up to 03/06/98; no change of members (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
18 June 1997Return made up to 03/06/97; no change of members (6 pages)
18 June 1997Return made up to 03/06/97; no change of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 03/06/96; full list of members (8 pages)
11 June 1996Return made up to 03/06/96; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Return made up to 03/06/95; no change of members (6 pages)
8 June 1995Return made up to 03/06/95; no change of members (6 pages)
9 February 1982Certificate of incorporation (1 page)
9 February 1982Certificate of incorporation (1 page)