Company NameCrambeth Allen Publishing Ltd
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number04718665
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed29 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Nicolas George Allen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Hopesay
Craven Arms
Shropshire
SY7 8HD
Wales
Secretary NameMs Nicola Sarah Lloyd-Thomas
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 29 May 2019)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Hopesay
Craven Arms
Shropshire
SY7 8HD
Wales
Director NameMr Paul Massingham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 2019)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Vantage London Great West Road
Brentford
Middlesex
TW8 9AG
Secretary NameThorne Widgery Services Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address33 Bridge Street
Hereford
HR4 9DQ
Wales

Contact

Websitecrambethallen.com
Telephone01588 660776
Telephone regionBishops Castle

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

575 at £0.1Nicolas George Allen
57.50%
Ordinary A
376 at £0.1Nicola Sarah Lloyd-thomas
37.60%
Ordinary B
25 at £0.1Paul Massingham
2.50%
Ordinary C
24 at £0.1Clare Louise Massingham
2.40%
Ordinary D

Financials

Year2014
Net Worth£248,150
Cash£267,087
Current Liabilities£398,142

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 April 2023Change of details for Metropolis Group Holdings Limited as a person with significant control on 2 September 2022 (2 pages)
14 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (3 pages)
2 September 2022Registered office address changed from 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
26 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 May 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
10 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 August 2019Second filing of Confirmation Statement dated 01/04/2018 (8 pages)
31 July 2019Second filing for the notification of Metropolis Group Holdings Limited as a person with significant control (7 pages)
31 July 2019Second filing for the cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control (6 pages)
31 July 2019Second filing for the cessation of Nicolas George Allen as a person with significant control (6 pages)
27 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 June 2019Change of share class name or designation (2 pages)
6 June 2019Termination of appointment of Nicola Sarah Lloyd-Thomas as a secretary on 29 May 2019 (1 page)
6 June 2019Cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control on 29 May 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 31/07/2019
(2 pages)
6 June 2019Appointment of Mr Richard Hutchinson as a secretary on 29 May 2019 (2 pages)
6 June 2019Appointment of Mr Robert Andrew Marr as a director on 29 May 2019 (2 pages)
6 June 2019Notification of Metropolis Group Holdings Limited as a person with significant control on 29 May 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/07/2019.
(3 pages)
6 June 2019Registered office address changed from , the Old Farm House, Hopesay, Craven Arms, Shropshire, SY7 8HD to 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG on 6 June 2019 (1 page)
6 June 2019Cessation of Nicolas George Allen as a person with significant control on 29 May 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 31/07/2019
(2 pages)
6 June 2019Termination of appointment of Paul Massingham as a director on 29 May 2019 (1 page)
6 June 2019Appointment of Mr Richard Hutchinson as a director on 29 May 2019 (2 pages)
6 June 2019Termination of appointment of Nicolas George Allen as a director on 29 May 2019 (1 page)
2 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 April 201801/04/18 Statement of Capital gbp 1268
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 14/08/2019.
(7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 126.8
(6 pages)
7 April 2016Director's details changed for Mr Paul Massingham on 2 April 2015 (2 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 126.8
(6 pages)
7 April 2016Director's details changed for Mr Paul Massingham on 2 April 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 126.8
(6 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 126.8
(6 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 126.8
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 23 November 2014
  • GBP 126.8
(7 pages)
9 April 2015Statement of capital following an allotment of shares on 23 November 2014
  • GBP 126.8
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Paul Massingham on 24 April 2013 (2 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Paul Massingham on 24 April 2013 (2 pages)
7 May 2013Secretary's details changed for Nicola Sarah Lloyd-Thomas on 24 April 2013 (1 page)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 May 2013Secretary's details changed for Nicola Sarah Lloyd-Thomas on 24 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages)
17 October 2011Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages)
17 October 2011Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Sub-division of shares on 6 June 2011 (5 pages)
13 October 2011Sub-division of shares on 6 June 2011 (5 pages)
13 October 2011Sub-division of shares on 6 June 2011 (5 pages)
13 October 2011Change of share class name or designation (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 01/04/07; no change of members (6 pages)
8 May 2008Return made up to 01/04/08; full list of members (3 pages)
8 May 2008Return made up to 01/04/07; no change of members (6 pages)
8 May 2008Return made up to 01/04/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (6 pages)
7 April 2006Return made up to 01/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
2 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 July 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 July 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (12 pages)
1 April 2003Incorporation (12 pages)