CROUCH (DEHYDRATORS) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 5DR
Company number 00458523
Status Active
Incorporation Date 6 September 1948
Company Type Private Limited Company
Address SAXON HOUSE HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 71,350 . The most likely internet sites of CROUCH (DEHYDRATORS) LIMITED are www.crouchdehydrators.co.uk, and www.crouch-dehydrators.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-seven years and five months. Crouch Dehydrators Limited is a Private Limited Company. The company registration number is 00458523. Crouch Dehydrators Limited has been working since 06 September 1948. The present status of the company is Active. The registered address of Crouch Dehydrators Limited is Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk Nr6 5dr. The company`s financial liabilities are £440.07k. It is £-37.64k against last year. The cash in hand is £231.98k. It is £-182.25k against last year. And the total assets are £468.78k, which is £-31.91k against last year. CROUCH, Geraldine is a Secretary of the company. SKEFFINGTON, Sophie Clare is a Director of the company. Secretary BOYCE, Maurice Michael John has been resigned. Director CROUCH, Michael Charles Howard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


crouch (dehydrators) Key Finiance

LIABILITIES £440.07k
-8%
CASH £231.98k
-44%
TOTAL ASSETS £468.78k
-7%
All Financial Figures

Current Directors

Secretary
CROUCH, Geraldine
Appointed Date: 11 October 2007

Director
SKEFFINGTON, Sophie Clare
Appointed Date: 02 January 2008
43 years old

Resigned Directors

Secretary
BOYCE, Maurice Michael John
Resigned: 05 October 2007

Director
CROUCH, Michael Charles Howard
Resigned: 11 December 2007
70 years old

Persons With Significant Control

Mrs Sophie Clare Skeffington
Notified on: 25 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

CROUCH (DEHYDRATORS) LIMITED Events

08 May 2017
Confirmation statement made on 24 April 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 71,350

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 71,350

...
... and 67 more events
09 May 1989
Full accounts made up to 11 October 1987

02 Nov 1988
Return made up to 14/04/87; full list of members

15 Sep 1988
04/02/86 amend

14 Jul 1988
Full accounts made up to 11 October 1986

11 May 1987
Full accounts made up to 11 October 1985

CROUCH (DEHYDRATORS) LIMITED Charges

24 June 1955
Mortgage and general charge collateral to a mortgage dated 9 sep 1953 made between the company (1) and national provincial bank limited
Delivered: 7 July 1955
Status: Partially satisfied
Persons entitled: National Provincial Bank PLC
Description: 19.446 a freehold land with roadways, siding track and…