Santa Barbara
California
93109
Director Name | Frances Patricia Craddock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 151 La Jolla Drive Santa Barbara California 93109 |
Secretary Name | Frances Patricia Craddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(18 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 151 La Jolla Drive Santa Barbara California 93109 |
Director Name | Mr Richard Eric Barrow |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 2 Greenbeech Close Marple Stockport Cheshire SK6 6XN |
Secretary Name | Mr Ron Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | The Old Post Office House Garmond Turriff Aberdeenshire AB53 7TQ Scotland |
Secretary Name | Mrs Marjorie Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 23 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Diane Margaret O`Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1996) |
Role | Administrator |
Correspondence Address | 75 Greenway Romiley Stockport Cheshire SK6 4HF |
Secretary Name | Tracy Leigh Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 1 Forties Field Crescent Ellon Aberdeenshire AB41 9BS Scotland |
Website | craddock.biz |
---|---|
Email address | [email protected] |
Telephone | 01224 619204 |
Telephone region | Aberdeen |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
689.9k at £1 | Craddock Engineering Inc. 100.00% Ordinary |
---|---|
1 at £1 | David Martin Allan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,521 |
Cash | £8,808 |
Current Liabilities | £253,328 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
28 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
23 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
26 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
24 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
31 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
14 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
27 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 December 2009 | Director's details changed for Anthony John Craddock on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Frances Patricia Craddock on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Frances Patricia Craddock on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony John Craddock on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
19 March 2008 | Return made up to 10/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 10/12/07; full list of members (4 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
22 February 2007 | Return made up to 10/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 10/12/06; full list of members (7 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
7 March 2005 | Return made up to 10/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 10/12/04; full list of members (7 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
12 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 March 2004 | Return made up to 10/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 10/12/03; full list of members (7 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
31 December 2001 | Return made up to 10/12/01; full list of members
|
31 December 2001 | Return made up to 10/12/01; full list of members
|
31 May 2001 | Registered office changed on 31/05/01 from: 1 acre cottage berry lane east hanney wantage oxfordshire OX12 0JB (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 acre cottage berry lane east hanney wantage oxfordshire OX12 0JB (1 page) |
25 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 10/12/00; full list of members (6 pages) |
7 March 2001 | Return made up to 10/12/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 10/12/98; full list of members
|
8 January 1999 | Return made up to 10/12/98; full list of members
|
28 September 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 September 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 January 1998 | Return made up to 10/12/97; no change of members
|
15 January 1998 | Return made up to 10/12/97; no change of members
|
31 December 1997 | Registered office changed on 31/12/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
10 November 1997 | Full accounts made up to 30 September 1996 (13 pages) |
10 November 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: dale house second floor 204 london road stockport cheshire SK7 4DF (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: dale house second floor 204 london road stockport cheshire SK7 4DF (1 page) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | New secretary appointed (1 page) |
19 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
11 February 1983 | Certificate of incorporation (1 page) |
11 February 1983 | Incorporation (15 pages) |
11 February 1983 | Incorporation (15 pages) |
11 February 1983 | Certificate of incorporation (1 page) |