Company NameCragmore Limited
Company StatusActive
Company Number02126151
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameYvonne Spearing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressThe Firs
St. Fillans
Perthshire
PH6 2ND
Scotland
Secretary NameMr Robin Karl Spearing
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Firs
St. Fillans
Crieff
Perthshire
PH6 2ND
Scotland
Director NameMr Robin Karl Spearing
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 High Street
Abbots Langley
WD5 0AA
Director NameMr Alistair Stuart Spearing
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdselma Lochard Road
Aberfoyle
Stirling
FK8 3TD
Scotland
Director NameMr Robin Karl Spearing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Firs
St. Fillans
Crieff
Perthshire
PH6 2ND
Scotland

Location

Registered Address1 High Street
Abbots Langley
WD5 0AA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr R.k. Spearing
50.00%
Ordinary
500 at £1Yvonne Spearing
50.00%
Ordinary

Financials

Year2014
Net Worth£90,411
Cash£100,253
Current Liabilities£122,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

15 April 1996Delivered on: 22 April 1996
Satisfied on: 27 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that plot or area of ground extending to eighty two decimal of one thousanth parts of a hectare or thereby at oakbank, in the village of saint fillans, parish of comrie and county of perth bounded on or towards the east north east by part of the subjects k/a oakbank cottage. See the mortgage charge document for full details.
Fully Satisfied
14 April 1994Delivered on: 20 April 1994
Satisfied on: 17 July 1996
Persons entitled: New Court Properties Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) up to a limit of £33,000.
Fully Satisfied
8 April 1991Delivered on: 18 April 1991
Satisfied on: 9 November 1995
Persons entitled: Barclays Bank PLC

Classification: Standand security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That piece of ground in the village of saint fillans in the parish of comrie and county of perth. See form 395 for full details.
Fully Satisfied
15 January 1988Delivered on: 29 January 1988
Satisfied on: 15 November 1995
Persons entitled: Barclays Bank PLC

Classification: Standand securing presented in scotland for registration on 15TH jan 1988.
Secured details: All monies due or to become due from the company to the chargee under the terms of a persented bond dated 15 jan 1988.
Particulars: Ardsheean st fillams parish of comrie perth (for details see form 395 relevant to this charge).
Fully Satisfied
11 January 1995Delivered on: 20 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11/1/95 pursuant to the terms of the charge.
Particulars: All and whole the subjects and others k/a and forming ardsheean st fillans parish of comrie county of perth. See the mortgage charge document for full details.
Outstanding
28 December 1994Delivered on: 17 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of ground in parish of dunning and county of perth. See the mortgage charge document for full details.
Outstanding
2 December 1994Delivered on: 16 December 1994
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
7 September 2023Change of details for Mr Robin Karl Spearing as a person with significant control on 6 September 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1 High Street Abbots Langley WD5 0AA on 22 August 2022 (1 page)
24 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 5 in full (4 pages)
30 January 2020Satisfaction of charge 6 in full (4 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 April 2019Satisfaction of charge 4 in full (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Appointment of Mr Alistair Stuart Spearing as a director on 1 January 2018 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 October 2015Appointment of Mr Robin Karl Spearing as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Robin Karl Spearing as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Robin Karl Spearing as a director on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Robin Karl Spearing as a director on 27 October 2015 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Registered office address changed from C/O Alastair Spearing Flat 405 26-30 Southgate Road London N1 3JH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Alastair Spearing Flat 405 26-30 Southgate Road London N1 3JH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2012Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 December 2009Director's details changed for Mr Robin Karl Spearing on 14 October 2009 (2 pages)
7 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Yvonne Spearing on 14 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Robin Karl Spearing on 14 October 2009 (2 pages)
7 December 2009Director's details changed for Yvonne Spearing on 14 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Return made up to 14/10/08; full list of members (4 pages)
28 October 2008Return made up to 14/10/08; full list of members (4 pages)
28 October 2008Director appointed mr robin karl spearing (1 page)
28 October 2008Director appointed mr robin karl spearing (1 page)
28 November 2007Return made up to 14/10/07; full list of members (2 pages)
28 November 2007Return made up to 14/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 14/10/06; full list of members (2 pages)
8 January 2007Return made up to 14/10/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Return made up to 14/10/05; full list of members (2 pages)
4 November 2005Return made up to 14/10/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2004Return made up to 14/10/04; full list of members (6 pages)
3 November 2004Return made up to 14/10/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 January 2004Return made up to 14/10/03; full list of members (6 pages)
26 January 2004Return made up to 14/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 14/10/02; full list of members (6 pages)
7 February 2003Return made up to 14/10/02; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 October 2002Registered office changed on 27/10/02 from: 24 station road watford hertfordshire WD1 1ER (1 page)
27 October 2002Registered office changed on 27/10/02 from: 24 station road watford hertfordshire WD1 1ER (1 page)
28 March 2002Return made up to 14/10/01; full list of members (6 pages)
28 March 2002Return made up to 14/10/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Accounts made up to 31 December 1999 (11 pages)
8 June 2000Accounts made up to 31 December 1999 (11 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Accounts made up to 31 December 1998 (12 pages)
4 November 1999Accounts made up to 31 December 1998 (12 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
15 October 1998Accounts made up to 31 December 1997 (11 pages)
15 October 1998Accounts made up to 31 December 1997 (11 pages)
27 October 1997Accounts made up to 31 December 1996 (11 pages)
27 October 1997Accounts made up to 31 December 1996 (11 pages)
26 October 1997Return made up to 14/10/97; no change of members (4 pages)
26 October 1997Return made up to 14/10/97; no change of members (4 pages)
6 December 1996Return made up to 14/10/96; full list of members (6 pages)
6 December 1996Return made up to 14/10/96; full list of members (6 pages)
15 October 1996Accounts made up to 31 December 1995 (12 pages)
15 October 1996Accounts made up to 31 December 1995 (12 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Particulars of mortgage/charge (5 pages)
22 April 1996Particulars of mortgage/charge (5 pages)
28 December 1995Return made up to 14/10/95; no change of members (4 pages)
28 December 1995Return made up to 14/10/95; no change of members (4 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1987Certificate of Incorporation (1 page)
24 April 1987Certificate of Incorporation (1 page)