Bexley
DA5 1JX
Director Name | Mr Christopher John Coole |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Bexley High Street Bexley DA5 1JX |
Secretary Name | Mr John Philip Coole |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Bexley High Street Bexley DA5 1JX |
Director Name | Mr Eduard Viladrich Farres |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 March 2018(24 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | The Old Mill Bexley High Street Bexley DA5 1JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Colin Lockwood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Brompton Farm Road Rochester Kent ME2 3RH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jill Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Brompton Farm Road Strood Rochester Kent ME2 3RH |
Website | cradletechpjpservices.co.uk |
---|---|
Telephone | 01322 555999 |
Telephone region | Dartford |
Registered Address | The Old Mill Bexley High Street Bexley DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
100 at £1 | Cradletech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,479 |
Cash | £43,063 |
Current Liabilities | £22,065 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 April 2014 | Delivered on: 15 May 2014 Persons entitled: 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 |
---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 22 March 2021 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) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
23 March 2020 | Secretary's details changed for Mr John Philip Coole on 22 March 2020 (1 page) |
23 March 2020 | Notification of John Philip Coole as a person with significant control on 29 March 2019 (2 pages) |
23 March 2020 | Notification of Christopher John Coole as a person with significant control on 29 March 2019 (2 pages) |
23 March 2020 | Cessation of Cradletech Ltd as a person with significant control on 29 March 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Eduard Farres Farres Viladrich on 29 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Eduard Farres Farres Viladrich as a director on 26 March 2018 (2 pages) |
23 March 2018 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to The Old Mill Bexley High Street Bexley DA5 1JX on 23 March 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
25 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Registration of charge 029111190001 (45 pages) |
15 May 2014 | Registration of charge 029111190001 (45 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
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) |
2 April 2013 | Director's details changed for Christopher John Coole on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Christopher John Coole on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for John Philip Coole on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Christopher John Coole on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for John Philip Coole on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for John Philip Coole on 1 April 2012 (2 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 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) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 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) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Director's change of particulars / christopher coole / 04/01/2009 (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / christopher coole / 04/01/2009 (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 June 1995 | Auditor's resignation (4 pages) |
8 June 1995 | Auditor's resignation (4 pages) |
30 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
30 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
22 March 1994 | Incorporation (17 pages) |
22 March 1994 | Incorporation (17 pages) |