CRACKING ENTERPRISES LIMITED
BRISTOL THE GRAND APPEAL MERCHANDISING LIMITED

Hellopages » Bristol » Bristol, City of » BS2 8DJ

Company number 03296361
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address 26 UPPER MAUDLIN STREET, BRISTOL, BS2 8DJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47820 - Retail sale via stalls and markets of textiles, clothing and footwear, 47910 - Retail sale via mail order houses or via Internet, 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Secretary's details changed for Anna Natasha Lois Shepherd on 12 March 2017; Director's details changed for Miss Nicola Kim Masters on 12 March 2017; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of CRACKING ENTERPRISES LIMITED are www.crackingenterprises.co.uk, and www.cracking-enterprises.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and nine months. Cracking Enterprises Limited is a Private Limited Company. The company registration number is 03296361. Cracking Enterprises Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Cracking Enterprises Limited is 26 Upper Maudlin Street Bristol Bs2 8dj. The company`s financial liabilities are £1k. It is £-55.07k against last year. The cash in hand is £1113.72k. It is £-165.99k against last year. And the total assets are £1413.54k, which is £-374.04k against last year. SHEPHERD, Anna Natasha Lois is a Secretary of the company. COOPER, Simon Charles Bowden is a Director of the company. MASTERS, Nicola Kim is a Director of the company. MOULE, Jocelyn Handley is a Director of the company. Secretary MASTERS, Nicola Kim has been resigned. Secretary TAYLOR, Alan has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CLARKE, Sean Michael has been resigned. Director DURIE, Thomas Peter has been resigned. Director HANNAH, Ian Wilson has been resigned. Director SIMONS, David Martin has been resigned. Director SIMONS, David Martin has been resigned. Director STEVENS, William Barry has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


cracking enterprises Key Finiance

LIABILITIES £1k
-99%
CASH £1113.72k
-13%
TOTAL ASSETS £1413.54k
-21%
All Financial Figures

Current Directors

Secretary
SHEPHERD, Anna Natasha Lois
Appointed Date: 30 April 2001

Director
COOPER, Simon Charles Bowden
Appointed Date: 30 April 2001
67 years old

Director
MASTERS, Nicola Kim
Appointed Date: 30 April 2001
64 years old

Director
MOULE, Jocelyn Handley
Appointed Date: 04 March 2014
65 years old

Resigned Directors

Secretary
MASTERS, Nicola Kim
Resigned: 30 April 2001
Appointed Date: 01 January 1999

Secretary
TAYLOR, Alan
Resigned: 31 December 1998
Appointed Date: 07 February 1997

Nominee Secretary
OVALSEC LIMITED
Resigned: 07 February 1997
Appointed Date: 24 December 1996

Director
CLARKE, Sean Michael
Resigned: 14 March 2014
Appointed Date: 01 October 2012
58 years old

Director
DURIE, Thomas Peter
Resigned: 30 April 2001
Appointed Date: 01 January 1999
99 years old

Director
HANNAH, Ian Wilson
Resigned: 01 March 2013
Appointed Date: 07 February 1997
78 years old

Director
SIMONS, David Martin
Resigned: 01 December 2006
Appointed Date: 30 April 2001
78 years old

Director
SIMONS, David Martin
Resigned: 31 December 1998
Appointed Date: 07 February 1997
78 years old

Director
STEVENS, William Barry
Resigned: 30 April 2001
Appointed Date: 07 February 1997
80 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 07 February 1997
Appointed Date: 24 December 1996

Nominee Director
OVALSEC LIMITED
Resigned: 07 February 1997
Appointed Date: 24 December 1996

Persons With Significant Control

Wallace & Gromit's Children's Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRACKING ENTERPRISES LIMITED Events

13 Mar 2017
Secretary's details changed for Anna Natasha Lois Shepherd on 12 March 2017
13 Mar 2017
Director's details changed for Miss Nicola Kim Masters on 12 March 2017
27 Feb 2017
Confirmation statement made on 24 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Director's details changed for Mr Simon Charles Bowden Cooper on 28 February 2015
...
... and 68 more events
24 Feb 1997
Memorandum and Articles of Association
19 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1997
Registered office changed on 19/02/97 from: 30 queen charlotte st bristol BS99 7QQ
18 Feb 1997
Company name changed oval (1146) LIMITED\certificate issued on 19/02/97
24 Dec 1996
Incorporation

CRACKING ENTERPRISES LIMITED Charges

15 May 1997
Mortgage debenture
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: The Royal Hospital for Sick Children, Bristol Appeal Limited
Description: By way of fixed equitable charge all estates or interests…