CRANFIELD COLOURS LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5NF

Company number 01266345
Status Active
Incorporation Date 30 June 1976
Company Type Private Limited Company
Address C/O DORRELL OLIVER LTD LINDEN HOUSE, MONK STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5NF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10,000 . The most likely internet sites of CRANFIELD COLOURS LIMITED are www.cranfieldcolours.co.uk, and www.cranfield-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Cranfield Colours Limited is a Private Limited Company. The company registration number is 01266345. Cranfield Colours Limited has been working since 30 June 1976. The present status of the company is Active. The registered address of Cranfield Colours Limited is C O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire Np7 5nf. . CRAINE, Michael James is a Secretary of the company. CRAINE, Joy is a Director of the company. CRAINE, Michael James is a Director of the company. VOLPE, Rachel is a Director of the company. Director BRADLEY, David has been resigned. Director CRAINE, Angela Susan has been resigned. Director CRAINE, George Stanley has been resigned. Director MALSON, Andrew Colin has been resigned. Director PITFIELD, Peter John Ixer has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
CRAINE, Joy
Appointed Date: 13 November 2002
58 years old

Director
CRAINE, Michael James
Appointed Date: 31 May 1992
59 years old

Director
VOLPE, Rachel
Appointed Date: 15 January 1999
50 years old

Resigned Directors

Director
BRADLEY, David
Resigned: 31 August 1992
97 years old

Director
CRAINE, Angela Susan
Resigned: 26 June 2006
82 years old

Director
CRAINE, George Stanley
Resigned: 26 June 2006
95 years old

Director
MALSON, Andrew Colin
Resigned: 31 May 1998
Appointed Date: 01 September 1997
59 years old

Director
PITFIELD, Peter John Ixer
Resigned: 31 July 1992
86 years old

Persons With Significant Control

Mr Michael James Craine
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Craine
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANFIELD COLOURS LIMITED Events

16 May 2017
Confirmation statement made on 30 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 August 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000

14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000

...
... and 81 more events
09 Feb 1987
Full accounts made up to 31 August 1986

09 Feb 1987
Return made up to 02/01/87; full list of members

15 Aug 1986
Particulars of mortgage/charge

30 Jun 1976
Incorporation
30 Jun 1976
Certificate of incorporation

CRANFIELD COLOURS LIMITED Charges

1 August 1986
Legal charge
Delivered: 15 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H industrial units nos. 44,45,46,47 at springvale indust…
30 April 1982
Charge
Delivered: 11 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…