Company NameCraythus Limited
DirectorsStuart Lowe and Steven John Rugg
Company StatusActive
Company Number06533435
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Stuart Lowe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Steven John Rugg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameStuart Lowe
NationalityBritish
StatusCurrent
Appointed03 April 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven John Rugg
50.00%
Ordinary
1 at £1Stuart Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£74,165
Cash£47,594
Current Liabilities£140,159

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

23 December 2008Delivered on: 30 December 2008
Persons entitled: Shell Club Corringham Limited

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: F/H land and buildings on the east side of springhouse road corringham.
Outstanding
23 December 2008Delivered on: 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the shell club springhouse road corringham stanford le hope essex t/n EX484091, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 November 2008Delivered on: 7 November 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(6 pages)
27 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(6 pages)
20 March 2014Director's details changed for Stuart Lowe on 12 March 2014 (2 pages)
20 March 2014Secretary's details changed for Stuart Lowe on 12 March 2014 (1 page)
20 March 2014Director's details changed for Stuart Lowe on 12 March 2014 (2 pages)
20 March 2014Secretary's details changed for Stuart Lowe on 12 March 2014 (1 page)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 18 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
9 January 2009Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
9 January 2009Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 April 2008Director and secretary appointed stuart lowe (2 pages)
22 April 2008Director and secretary appointed stuart lowe (2 pages)
22 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 April 2008Director appointed steven john rugg (2 pages)
22 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 April 2008Director appointed steven john rugg (2 pages)
22 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
13 March 2008Incorporation (19 pages)
13 March 2008Incorporation (19 pages)