Company NameCripps Commercial Limited
Company StatusDissolved
Company Number04348216
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Cripps
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleHousing Developer
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Ringsfield Road
Beccles
NR34 8LL
Director NameMr Andrew Nicholas Youngs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Lower Olland Street
Bungay
Suffolk
NR35 1BY
Director NameMr Richard Charles Youngs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCastle Orchard House
Bungay
Suffolk
NR35 1DD
Director NameMr Paul Andrew Leach
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 19 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Beccles Road
Oulton Broad
Lowestoft
Suffolk
NR33 8QY
Secretary NameMr Paul Andrew Leach
NationalityBritish
StatusClosed
Appointed08 March 2005(3 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 19 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Beccles Road
Oulton Broad
Lowestoft
Suffolk
NR33 8QY
Director NameMr Trevor Frank Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLordship House London Road
Newmarket
Suffolk
CB8 0TP
Secretary NameKeith Hall
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Douglas Place
Ravensmere
Beccles
Suffolk
NR34 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £0.001Andrew Youngs
25.00%
Ordinary
1000 at £0.001Daniel Cripps
25.00%
Ordinary
1000 at £0.001Mr Trevor Frank Harris
25.00%
Ordinary
1000 at £0.001Richard Youngs
25.00%
Ordinary

Financials

Year2014
Net Worth£1,786,961
Cash£207,208
Current Liabilities£5,372,613

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

29 June 2005Delivered on: 7 July 2005
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cambridge lakes coldhams lane cambridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 2005Delivered on: 25 June 2005
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a plot 3 olympus close ipswich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 2005Delivered on: 25 June 2005
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of security account number 75222863. see the mortgage charge document for full details.
Fully Satisfied
15 November 2004Delivered on: 17 November 2004
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of harolds road harlow essex t/no EX593024.
Fully Satisfied
31 July 2007Delivered on: 7 August 2007
Satisfied on: 24 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at cambridge lakes, coldhams lane, cambridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 2006Delivered on: 25 July 2006
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a plot 3 olympus close, ipswich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2005Delivered on: 9 July 2005
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a land on the south side of needham road stowmarket suffolk t/no SK223300. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 2002Delivered on: 17 September 2002
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the new image health and fitness centre, church street, attleborough, norfolk, part of t/n NK97987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 April 2005Delivered on: 22 April 2005
Persons entitled: Trevor Frank Harries and Richard Charles Youngs

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 November 2003Delivered on: 5 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on north side of whitehouse road ipswich t/n SK244643. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 October 2002Delivered on: 18 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 17TH october 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: norwich union policy number; 7993732EB date: 03/09/02 sum: £350000 life assured : edward daniel cripps. See the mortgage charge document for full details.
Outstanding
23 September 2002Delivered on: 28 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at whitehouse road, ipswich.
Outstanding
22 August 2014Delivered on: 23 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land at 31-61 olympus close, ipswich being part of t/no SK292467.
Outstanding
19 March 2008Delivered on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of needham road, stowmarket, mid suffolk, suffolk t/no SK223300 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1 and 2 cavendish street, ipswich t/no. SK218140.
Outstanding
17 September 2007Delivered on: 26 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building a the drift nacton road ipswich suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 August 2007Delivered on: 24 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 3 olympus close ipswich t/no SK283995. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 August 2007Delivered on: 10 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harvest drive south lowestoft industrial estate lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
20 April 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(8 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(8 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(8 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 August 2014Registration of charge 043482160018, created on 22 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(8 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(8 pages)
14 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 January 2010Director's details changed for Mr Trevor Frank Harris on 29 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Cripps on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Trevor Frank Harris on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Andrew Nicholas Youngs on 12 January 2010 (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
13 January 2009Return made up to 07/01/09; full list of members (5 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 07/01/07; full list of members (3 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
27 February 2006Return made up to 07/01/06; full list of members (3 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
10 May 2005New director appointed (3 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 April 2005S-div 19/04/05 (1 page)
29 April 2005Ad 19/04/05--------- £ si [email protected] £ ic 3/3 (2 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
14 January 2005Return made up to 07/01/05; full list of members (8 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
19 November 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
11 February 2002Ad 07/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
7 January 2002Incorporation (17 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)