CRISPIN HOMES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 2HS

Company number 02631480
Status Active
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address PIGGOTTS FARM, ALBURY END, WARE, HERTS, SG11 2HS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CRISPIN HOMES LIMITED are www.crispinhomes.co.uk, and www.crispin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Ware Rail Station is 7.4 miles; to Harlow Mill Rail Station is 7.6 miles; to Audley End Rail Station is 9.5 miles; to Broxbourne Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crispin Homes Limited is a Private Limited Company. The company registration number is 02631480. Crispin Homes Limited has been working since 22 July 1991. The present status of the company is Active. The registered address of Crispin Homes Limited is Piggotts Farm Albury End Ware Herts Sg11 2hs. . HOCKLEY, Joan Esther is a Secretary of the company. GAVIN, Joanna Lesley is a Director of the company. GAVIN, Sean Francis is a Director of the company. HOCKLEY, Charles William is a Director of the company. HOCKLEY, Joan Esther is a Director of the company. Secretary BOWLEY, Carmen Louise has been resigned. Secretary BOWLEY, Malcolm William has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MATTHEWS, George Raymond has been resigned. Secretary WOOD, Elizabeth Ann has been resigned. Director BOWLEY, Brenda Joyce has been resigned. Director BOWLEY, Bruce has been resigned. Director BOWLEY, Ian has been resigned. Director BOWLEY, Malcolm William has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GAVIN, Joanna Lesley has been resigned. Director WOOD, Elizabeth Ann has been resigned. Director WOOD, Roger Lumley has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HOCKLEY, Joan Esther
Appointed Date: 18 June 2010

Director
GAVIN, Joanna Lesley
Appointed Date: 11 August 2010
55 years old

Director
GAVIN, Sean Francis
Appointed Date: 18 June 2010
63 years old

Director
HOCKLEY, Charles William
Appointed Date: 11 August 2010
57 years old

Director
HOCKLEY, Joan Esther
Appointed Date: 11 August 2010
94 years old

Resigned Directors

Secretary
BOWLEY, Carmen Louise
Resigned: 17 January 2005
Appointed Date: 23 May 2003

Secretary
BOWLEY, Malcolm William
Resigned: 30 September 1992
Appointed Date: 26 July 1991

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 26 July 1991
Appointed Date: 22 July 1991

Secretary
MATTHEWS, George Raymond
Resigned: 23 May 2003
Appointed Date: 30 September 1992

Secretary
WOOD, Elizabeth Ann
Resigned: 18 June 2010
Appointed Date: 17 January 2005

Director
BOWLEY, Brenda Joyce
Resigned: 24 December 1998
Appointed Date: 01 August 1991
93 years old

Director
BOWLEY, Bruce
Resigned: 17 January 2005
Appointed Date: 24 December 1998
64 years old

Director
BOWLEY, Ian
Resigned: 17 January 2005
Appointed Date: 24 December 1998
61 years old

Director
BOWLEY, Malcolm William
Resigned: 18 March 1999
Appointed Date: 26 July 1991
93 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 26 July 1991
Appointed Date: 22 July 1991

Director
GAVIN, Joanna Lesley
Resigned: 01 August 2011
Appointed Date: 11 August 2010
55 years old

Director
WOOD, Elizabeth Ann
Resigned: 18 June 2010
Appointed Date: 17 January 2005
74 years old

Director
WOOD, Roger Lumley
Resigned: 18 June 2010
Appointed Date: 17 January 2005
76 years old

CRISPIN HOMES LIMITED Events

01 Dec 2016
Accounts for a small company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
12 Dec 2015
Accounts for a small company made up to 31 March 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,366

11 Aug 2015
Director's details changed for Mr Sean Francis Gavin on 1 September 2014
...
... and 118 more events
13 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Aug 1991
Accounting reference date notified as 31/07

02 Aug 1991
Registered office changed on 02/08/91 from: 4 bishops ave northwood middx HA6 3DG

02 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Jul 1991
Incorporation

CRISPIN HOMES LIMITED Charges

18 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a newland house and newland mews 50 and 50A…
18 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Deed of legal mortgage
Delivered: 3 August 2007
Status: Satisfied on 12 August 2010
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: The property k/a newland house and newland mews, 50…
27 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 12 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: K/A newland house and newland mews witney t/n ON75567…
17 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Legal charge
Delivered: 26 March 1999
Status: Satisfied on 22 January 2005
Persons entitled: Barclays Bank PLC
Description: Newland house 50 oxford road witney oxfordshire t/n's…
18 March 1999
Debenture
Delivered: 26 March 1999
Status: Satisfied on 22 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 27 November 2004
Persons entitled: Barclays Bank PLC
Description: Newland mews,oxford rd,witney,oxfordshire; t/no. On 75751.
5 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 27 November 2004
Persons entitled: Barclays Bank PLC
Description: Land at the back of newlands mews, oxford road, witney…
5 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 27 November 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of the A40…
5 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 27 November 2004
Persons entitled: Barclays Bank PLC
Description: Newland house, oxford road, witney, oxfordshire t/no:…