M.W. CRIPWELL (PROPERTIES) LIMITED
ASHBOURNE

Hellopages » Staffordshire » East Staffordshire » DE6 5GZ

Company number 01663373
Status Active
Incorporation Date 10 September 1982
Company Type Private Limited Company
Address ROSE VILLA NEW ROAD, DRAYCOTT IN THE CLAY, ASHBOURNE, DERBYSHIRE, DE6 5GZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 30 June 2015; Particulars of variation of rights attached to shares. The most likely internet sites of M.W. CRIPWELL (PROPERTIES) LIMITED are www.mwcripwellproperties.co.uk, and www.m-w-cripwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. M W Cripwell Properties Limited is a Private Limited Company. The company registration number is 01663373. M W Cripwell Properties Limited has been working since 10 September 1982. The present status of the company is Active. The registered address of M W Cripwell Properties Limited is Rose Villa New Road Draycott in The Clay Ashbourne Derbyshire De6 5gz. The company`s financial liabilities are £162.86k. It is £27.25k against last year. And the total assets are £79.67k, which is £-93.71k against last year. CRIPWELL, Dawn is a Director of the company. HEINICH, Craig Edmund is a Director of the company. Secretary LOCKE, Nicola has been resigned. Director CRIPWELL, Margaret has been resigned. Director CRIPWELL, Michael William Peter has been resigned. The company operates in "Buying and selling of own real estate".


m.w. cripwell (properties) Key Finiance

LIABILITIES £162.86k
+20%
CASH n/a
TOTAL ASSETS £79.67k
-55%
All Financial Figures

Current Directors

Director
CRIPWELL, Dawn
Appointed Date: 19 November 2013
62 years old

Director
HEINICH, Craig Edmund
Appointed Date: 22 February 2016
61 years old

Resigned Directors

Secretary
LOCKE, Nicola
Resigned: 22 January 2015

Director
CRIPWELL, Margaret
Resigned: 22 February 2016
88 years old

Director
CRIPWELL, Michael William Peter
Resigned: 28 February 2014
89 years old

Persons With Significant Control

Mrs Margaret Cripwell
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

M.W. CRIPWELL (PROPERTIES) LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Mar 2016
Micro company accounts made up to 30 June 2015
21 Mar 2016
Particulars of variation of rights attached to shares
21 Mar 2016
Change of share class name or designation
21 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 81 more events
14 Jul 1987
Accounts made up to 31 March 1985

14 Jul 1987
Return made up to 26/11/85; full list of members

14 Jul 1987
Return made up to 26/11/85; full list of members

02 Jun 1987
First gazette

10 Sep 1982
Incorporation

M.W. CRIPWELL (PROPERTIES) LIMITED Charges

16 October 1995
Mortgage
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a rose villa new row draycott in the clay…
24 November 1994
Mortgage
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 110 derby street burton on trent t/no…
8 February 1990
Mortgage
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 107 derby street burton-upon-trent, staffs together…
17 February 1989
Legal charge
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 105/106, derby st, burton upton trent, staffs…
12 November 1987
Legal charge
Delivered: 13 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 1 at new row draycott in the clay staffordshire.…
3 August 1983
Legal charge
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6A & 6B victoria road burton upon trent staffordshire.
3 August 1983
Legal charge
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 108A & 108B derby street burton upon trent staffordshire.