Company NameCradletech Ltd.
DirectorsChristopher John Coole and John Philip Coole
Company StatusActive
Company Number02570399
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 3 months ago)
Previous NameSuspended Access Systems Cleaning Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Coole
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Bexley High Street
Bexley Kent
Bexley
Kent
DA5 1JX
Director NameMr John Philip Coole
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address68 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameMr Christopher John Coole
NationalityBritish
StatusCurrent
Appointed15 September 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Bexley High Street
Bexley Kent
Bexley
Kent
DA5 1JX
Director NameMr Guy Hudson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 25 November 1991)
RoleWindow Cleaning Manager
Correspondence Address4 Oak House
Sidcup
Kent
DA15 7HX
Director NameMr Martin William Parfett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 1992)
RoleSurveyor
Correspondence Address25 Pickhurst Park
Bromley
Kent
BR2 0UE
Director NameMr Philip Leslie Plane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 1992)
RoleSalesman
Correspondence AddressSeaview Blackness Lane
Leaves Green
Keston
Kent
BR2 6HL
Secretary NameMr Martin William Parfett
NationalityBritish
StatusResigned
Appointed20 December 1991(12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 1992)
RoleCompany Director
Correspondence Address25 Pickhurst Park
Bromley
Kent
BR2 0UE
Director NamePeter James Coole
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2003)
RoleStructural Engineer
Correspondence Address21 Coates Hill Road
Bromley
BR1 2BJ
Director NameScott Henry Hawtrey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(13 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 May 2004)
RoleCompany Director
Correspondence Address276 Maidstone Road
Gillingham
Kent
ME8 0HH

Contact

Websitecradletech.co.uk

Location

Registered AddressThe Old Mill Bexley High Street
Bexley Kent
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

50 at £1Christopher John Coole
49.02%
Ordinary
50 at £1John Philip Coole
49.02%
Ordinary
1 at £1Chris Coole
0.98%
Deferred
1 at £1John Philip Coole
0.98%
Deferred

Financials

Year2014
Net Worth£538,815
Cash£164,301
Current Liabilities£248,089

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

26 March 2018Delivered on: 3 April 2018
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme
Christopher Coole as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Matthew Coole as Trustee of Cradletech Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme
Christopher Coole as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Matthew Coole as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Christopher Cooloe as Trustee of Cradletech Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
28 April 2014Delivered on: 15 May 2014
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme
Christopher Coole as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Matthew Coole as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Christopher Cooloe as Trustee of Cradletech Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme
John Coole as Trustee of Cradletech Pension Scheme
Christopher Coole as Trustee of Cradletech Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
21 November 2011Delivered on: 10 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 22105387.
Outstanding
15 May 2002Delivered on: 18 May 2002
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.
Outstanding
17 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £382,337 credited to account designation 96505214 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
9 May 1991Delivered on: 10 May 1991
Satisfied on: 29 November 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

25 February 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 December 2020Change of details for Mr Christopher John Coole as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Christopher John Coole on 15 December 2020 (2 pages)
15 December 2020Secretary's details changed for Mr Christopher John Coole on 15 December 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
3 April 2018Registration of charge 025703990007, created on 26 March 2018 (39 pages)
23 March 2018Satisfaction of charge 3 in full (1 page)
23 March 2018Satisfaction of charge 4 in full (1 page)
23 March 2018Satisfaction of charge 2 in full (1 page)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Registration of charge 025703990006, created on 30 March 2016 (37 pages)
6 April 2016Registration of charge 025703990006, created on 30 March 2016 (37 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(6 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Registered office address changed from The Old Mill Bexley High Street Bexley Kent DA5 1LX to The Old Mill Bexley High Street Bexley Kent Bexley Kent DA5 1JX on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from The Old Mill Bexley High Street Bexley Kent DA5 1LX to The Old Mill Bexley High Street Bexley Kent Bexley Kent DA5 1JX on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from The Old Mill Bexley High Street Bexley Kent DA5 1LX to The Old Mill Bexley High Street Bexley Kent Bexley Kent DA5 1JX on 8 September 2015 (2 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 102
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 102
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Registered office address changed from 8 the Meadows Chelsfield Orpington Kent BR6 6HS on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 8 the Meadows Chelsfield Orpington Kent BR6 6HS on 28 May 2014 (1 page)
15 May 2014Registration of charge 025703990005 (37 pages)
15 May 2014Registration of charge 025703990005 (37 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(6 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Director's details changed for Christopher John Coole on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for John Philip Coole on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Christopher John Coole on 20 December 2009 (2 pages)
14 January 2010Director's details changed for John Philip Coole on 20 December 2009 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page)
2 March 2009Registered office changed on 02/03/2009 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 November 2008Return made up to 21/12/07; full list of members (4 pages)
27 November 2008Return made up to 21/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Return made up to 21/12/06; change of members; amend (7 pages)
21 January 2007Return made up to 21/12/06; change of members; amend (7 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 21/12/05; full list of members (3 pages)
24 February 2006Return made up to 21/12/05; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2004Director resigned (2 pages)
24 June 2004Director resigned (2 pages)
23 February 2004New director appointed (1 page)
23 February 2004New director appointed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
23 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 March 2003Return made up to 21/12/02; full list of members (7 pages)
12 March 2003Return made up to 21/12/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Nc inc already adjusted 17/09/02 (1 page)
17 October 2002Ad 17/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 October 2002Nc inc already adjusted 17/09/02 (1 page)
17 October 2002Ad 17/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
24 December 2001Return made up to 21/12/01; full list of members (7 pages)
24 December 2001Return made up to 21/12/01; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
6 September 2001Registered office changed on 06/09/01 from: 10 high street chislehurst kent BR7 5AN (1 page)
6 September 2001Registered office changed on 06/09/01 from: 10 high street chislehurst kent BR7 5AN (1 page)
19 December 2000Return made up to 21/12/00; full list of members (7 pages)
19 December 2000Return made up to 21/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 21/12/99; full list of members (7 pages)
16 December 1999Return made up to 21/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 May 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1999Location of register of members (1 page)
23 March 1999Location of register of members (1 page)
9 December 1998Return made up to 21/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Return made up to 21/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 December 1996 (11 pages)
12 March 1997Full accounts made up to 31 December 1996 (11 pages)
17 January 1997Return made up to 21/12/96; no change of members (4 pages)
17 January 1997Return made up to 21/12/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1995Full accounts made up to 31 December 1994 (11 pages)
10 November 1995Full accounts made up to 31 December 1994 (11 pages)
21 December 1990Incorporation (17 pages)
21 December 1990Incorporation (17 pages)