C.R.ENGINEERING WORKS(WADDESDON)LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0LU

Company number 00976247
Status Active
Incorporation Date 3 April 1970
Company Type Private Limited Company
Address FREDERICK STREET, WADDESDON, AYLESBURY, BUCKS, HP18 0LU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of C.R.ENGINEERING WORKS(WADDESDON)LIMITED are www.crengineering.co.uk, and www.c-r-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Haddenham & Thame Parkway Rail Station is 5.3 miles; to Stoke Mandeville Rail Station is 7.2 miles; to Monks Risborough Rail Station is 8.7 miles; to Princes Risborough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Engineering Works Waddesdon Limited is a Private Limited Company. The company registration number is 00976247. C R Engineering Works Waddesdon Limited has been working since 03 April 1970. The present status of the company is Active. The registered address of C R Engineering Works Waddesdon Limited is Frederick Street Waddesdon Aylesbury Bucks Hp18 0lu. . RAPSEY, Magwen Ann is a Secretary of the company. RAPSEY, Colin is a Director of the company. RAPSEY, Magwen Ann is a Director of the company. Secretary GRAY, Margaret Jean has been resigned. Director GRAY, Margaret Jean has been resigned. Director GRAY, Thomas Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RAPSEY, Magwen Ann
Appointed Date: 26 June 1995

Director
RAPSEY, Colin
Appointed Date: 01 June 1992
79 years old

Director
RAPSEY, Magwen Ann
Appointed Date: 26 June 1995
76 years old

Resigned Directors

Secretary
GRAY, Margaret Jean
Resigned: 10 July 1995

Director
GRAY, Margaret Jean
Resigned: 10 July 1995
86 years old

Director
GRAY, Thomas Arthur
Resigned: 10 July 1995
95 years old

Persons With Significant Control

Director Colin Rapsey
Notified on: 4 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.R.ENGINEERING WORKS(WADDESDON)LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 30 June 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 73 more events
23 May 1988
Particulars of mortgage/charge

16 Sep 1987
Accounts for a small company made up to 30 June 1987

16 Sep 1987
Return made up to 05/08/87; full list of members

24 Jul 1986
Accounts for a small company made up to 30 June 1986

24 Jul 1986
Return made up to 29/07/86; full list of members

C.R.ENGINEERING WORKS(WADDESDON)LIMITED Charges

8 April 2000
Floating charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Thomas Arthur Gray, Margaret Jean Gray, Colin Rapsey, Magwen Ann Rapsey.
Description: Undertaking and all property and assets present and future…
1 June 1997
Floating charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Thomas Arthur Gray, Margaret Jean Gray, Michael John Daniels, Colin Rapsey and Magwen Annrapsey
Description: Floating charge the undertaking and all its property…
7 October 1994
Floating charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Thomas Arthur Gray ,Margaret Jean Gray, Michael John Daniels and Colin Rapsey
Description: Floating charge over. Undertaking and all property and…
21 June 1993
Floating charge
Delivered: 26 June 1993
Status: Satisfied on 14 March 1995
Persons entitled: T a Gray and M J Gray and M J Daniels
Description: Floating charge over the undertaking and all its property…
1 August 1991
Floating charge
Delivered: 14 August 1991
Status: Satisfied on 14 March 1995
Persons entitled: T. A. Gray M. J. Gray
Description: Floating charge over all moveable plant machinery…
20 September 1989
Debenture
Delivered: 22 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1988
Legal mortgage
Delivered: 23 May 1988
Status: Satisfied on 5 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a engineering works frederick street…