Company number 00478878
Status Active
Incorporation Date 28 February 1950
Company Type Private Limited Company
Address CUNARD BUILDINGS, LIVERPOOL, L3 1EL
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 150,000
. The most likely internet sites of CRIDDLE & CO.LIMITED are www.criddle.co.uk, and www.criddle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criddle Co Limited is a Private Limited Company.
The company registration number is 00478878. Criddle Co Limited has been working since 28 February 1950.
The present status of the company is Active. The registered address of Criddle Co Limited is Cunard Buildings Liverpool L3 1el. . MARSHALL, David is a Secretary of the company. MARSHALL, David is a Director of the company. WHITELEY, Lloyd Leslie Russell is a Director of the company. YOUNG, Jason is a Director of the company. Secretary CROSS, James has been resigned. Secretary FOWLE, Christopher John has been resigned. Director BARRETT, Mark Andrew has been resigned. Director CASHIN, Mark Richard has been resigned. Director GOODERHAM, Simon Nicholas has been resigned. Director JOHNSON, Stewart William has been resigned. Director TAYLOR, John Frederick has been resigned. Director THOMAS, Eric Stephen has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".
Current Directors
Resigned Directors
Persons With Significant Control
Edward Billington And Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRIDDLE & CO.LIMITED Events
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jun 2016
Full accounts made up to 31 August 2015
26 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
03 Dec 2015
Termination of appointment of Mark Andrew Barrett as a director on 30 September 2015
03 Dec 2015
Termination of appointment of Stewart William Johnson as a director on 30 November 2015
...
... and 81 more events
23 Feb 1988
Accounts for a medium company made up to 30 April 1987
23 Feb 1988
Return made up to 04/01/88; full list of members
27 Feb 1987
Accounts for a medium company made up to 30 April 1986
27 Feb 1987
Return made up to 05/01/87; full list of members
18 March 2014
Charge code 0047 8878 0003
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0047 8878 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 1962
Mortgage
Delivered: 3 October 1962
Status: Satisfied
on 26 November 1994
Persons entitled: Martins Bank LTD
Description: Imprial mills, ellsmene port, chishire present & future.…