Company NameCromwell Manor Functions Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number02241079
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMrs Iris Sylvia Liddell
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
RoleCompany Director
Correspondence Address31 Harrow Drive
Hornchurch
Essex
RM11 1NS
Secretary NameMr Terry George Chambers
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleAccounts Manager
Correspondence Address16 The Lawns
Benfleet
Essex
SS7 4LD
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 12 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU

Contact

Websitecromwellmanor.co.uk
Telephone01268 559772
Telephone regionBasildon

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

102 at £1Grand Events Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£280,310
Gross Profit£157,316
Net Worth-£293,541
Cash£2,584
Current Liabilities£488,337

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

4 March 1997Delivered on: 14 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
30 November 1993Delivered on: 10 December 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
6 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 08/10/06; full list of members (6 pages)
7 November 2006Return made up to 08/10/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 08/10/03; full list of members (6 pages)
10 November 2003Return made up to 08/10/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
21 March 2001Company name changed U.T.i LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed U.T.i LIMITED\certificate issued on 21/03/01 (2 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
3 December 1996Company name changed uniserve (birmingham) LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed uniserve (birmingham) LIMITED\certificate issued on 04/12/96 (2 pages)
16 October 1996Return made up to 08/10/96; no change of members (4 pages)
16 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 October 1995Return made up to 08/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Return made up to 08/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1988Incorporation (15 pages)
6 April 1988Incorporation (15 pages)