Bexley Kent
Bexley
Kent
DA5 1JX
Director Name | Mr John Philip Coole |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 68 Kevington Drive Chislehurst Kent BR7 6RN |
Secretary Name | Mr Christopher John Coole |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Bexley High Street Bexley Kent Bexley Kent DA5 1JX |
Director Name | Mr Guy Hudson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 25 November 1991) |
Role | Window Cleaning Manager |
Correspondence Address | 4 Oak House Sidcup Kent DA15 7HX |
Director Name | Mr Martin William Parfett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 1992) |
Role | Surveyor |
Correspondence Address | 25 Pickhurst Park Bromley Kent BR2 0UE |
Director Name | Mr Philip Leslie Plane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 1992) |
Role | Salesman |
Correspondence Address | Seaview Blackness Lane Leaves Green Keston Kent BR2 6HL |
Secretary Name | Mr Martin William Parfett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 25 Pickhurst Park Bromley Kent BR2 0UE |
Director Name | Peter James Coole |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2003) |
Role | Structural Engineer |
Correspondence Address | 21 Coates Hill Road Bromley BR1 2BJ |
Director Name | Scott Henry Hawtrey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 276 Maidstone Road Gillingham Kent ME8 0HH |
Website | cradletech.co.uk |
---|
Registered Address | The Old Mill Bexley High Street Bexley Kent Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
50 at £1 | Christopher John Coole 49.02% Ordinary |
---|---|
50 at £1 | John Philip Coole 49.02% Ordinary |
1 at £1 | Chris Coole 0.98% Deferred |
1 at £1 | John Philip Coole 0.98% Deferred |
Year | 2014 |
---|---|
Net Worth | £538,815 |
Cash | £164,301 |
Current Liabilities | £248,089 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
26 March 2018 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 |
25 February 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
15 December 2020 | Change of details for Mr Christopher John Coole as a person with significant control on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr Christopher John Coole on 15 December 2020 (2 pages) |
15 December 2020 | Secretary's details changed for Mr Christopher John Coole on 15 December 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
3 April 2018 | Registration of charge 025703990007, created on 26 March 2018 (39 pages) |
23 March 2018 | Satisfaction of charge 3 in full (1 page) |
23 March 2018 | Satisfaction of charge 4 in full (1 page) |
23 March 2018 | Satisfaction of charge 2 in full (1 page) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Registration of charge 025703990006, created on 30 March 2016 (37 pages) |
6 April 2016 | Registration of charge 025703990006, created on 30 March 2016 (37 pages) |
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Registered office address changed from 8 the Meadows Chelsfield Orpington Kent BR6 6HS on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 8 the Meadows Chelsfield Orpington Kent BR6 6HS on 28 May 2014 (1 page) |
15 May 2014 | Registration of charge 025703990005 (37 pages) |
15 May 2014 | Registration of charge 025703990005 (37 pages) |
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 4 August 2011 (1 page) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Director's details changed for Christopher John Coole on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for John Philip Coole on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Christopher John Coole on 20 December 2009 (2 pages) |
14 January 2010 | Director's details changed for John Philip Coole on 20 December 2009 (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/12/07; full list of members (4 pages) |
27 November 2008 | Return made up to 21/12/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Return made up to 21/12/06; change of members; amend (7 pages) |
21 January 2007 | Return made up to 21/12/06; change of members; amend (7 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
24 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members
|
14 January 2005 | Return made up to 21/12/04; full list of members
|
24 June 2004 | Director resigned (2 pages) |
24 June 2004 | Director resigned (2 pages) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | New director appointed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members
|
23 January 2004 | Return made up to 21/12/03; full list of members
|
5 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
12 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
12 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
17 October 2002 | Ad 17/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
17 October 2002 | Ad 17/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 10 high street chislehurst kent BR7 5AN (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 10 high street chislehurst kent BR7 5AN (1 page) |
19 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1999 | Location of register of members (1 page) |
23 March 1999 | Location of register of members (1 page) |
9 December 1998 | Return made up to 21/12/98; full list of members
|
9 December 1998 | Return made up to 21/12/98; full list of members
|
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 December 1995 | Return made up to 21/12/95; full list of members
|
11 December 1995 | Return made up to 21/12/95; full list of members
|
10 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 December 1990 | Incorporation (17 pages) |
21 December 1990 | Incorporation (17 pages) |