Company number 01319520
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Change of share class name or designation; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of CROOK & CROOK LIMITED are www.crookcrook.co.uk, and www.crook-crook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Crook Crook Limited is a Private Limited Company.
The company registration number is 01319520. Crook Crook Limited has been working since 30 June 1977.
The present status of the company is Active. The registered address of Crook Crook Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . CROOK, Katriona Mary Susan is a Secretary of the company. CROOK, Gilby is a Director of the company. CROOK, Katriona Mary Susan is a Director of the company. CROOK, Ralph Bruce is a Director of the company. The company operates in "Hairdressing and other beauty treatment".
Current Directors
Persons With Significant Control
Ralph Bruce Crook
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Katriona Mary Susan Crook
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CROOK & CROOK LIMITED Events
15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Jun 2016
Change of share class name or designation
23 Jun 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
13 Jun 2016
Appointment of Gilby Crook as a director on 26 April 2016
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 73 more events
29 Apr 1988
Full accounts made up to 31 January 1986
04 Feb 1987
Return made up to 12/12/86; full list of members
28 May 1986
Full accounts made up to 31 January 1984
28 May 1986
Return made up to 14/09/85; full list of members
30 Jun 1977
Certificate of incorporation
12 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
7 May 1993
Standard security
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the subjects k/a and forming 101 castle…
19 November 1990
Fixed & flaoting charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge on all book debts & other debts owing to the…
16 August 1981
Standard security presented at register of sasines on 20/8/81
Delivered: 2 September 1981
Status: Outstanding
Persons entitled: Clydesdale Bank Limited
Description: 103, castle street, inverness.
6 February 1978
Floating charge
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: Clydesdale Bank LTD
Description: Floating charge on the (see doc M9). Undertaking and all…