CRIDDLE & CO.LIMITED

Hellopages » Merseyside » Liverpool » L3 1EL

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 eight 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

Secretary
MARSHALL, David
Appointed Date: 01 March 2010

Director
MARSHALL, David
Appointed Date: 22 November 2011
64 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 01 August 1994
66 years old

Director
YOUNG, Jason
Appointed Date: 13 June 2006
53 years old

Resigned Directors

Secretary
CROSS, James
Resigned: 31 May 2000

Secretary
FOWLE, Christopher John
Resigned: 01 March 2010
Appointed Date: 01 June 2000

Director
BARRETT, Mark Andrew
Resigned: 30 September 2015
Appointed Date: 17 June 1992
63 years old

Director
CASHIN, Mark Richard
Resigned: 10 December 2001
Appointed Date: 30 April 1997
72 years old

Director
GOODERHAM, Simon Nicholas
Resigned: 15 November 2011
69 years old

Director
JOHNSON, Stewart William
Resigned: 30 November 2015
Appointed Date: 01 August 2008
52 years old

Director
TAYLOR, John Frederick
Resigned: 30 April 1997
93 years old

Director
THOMAS, Eric Stephen
Resigned: 14 April 1995
Appointed Date: 17 October 1994
68 years old

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
  • GBP 150,000

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

19 Oct 1987
Director resigned

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

CRIDDLE & CO.LIMITED Charges

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.…