CRISPFINE LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XP
Company number 01585768
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address CARE OF HODKIN & JONES LTD CALLYWHITE LANE, DRONFIELD, SHEFFIELD, S18 2XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Appointment of Timothy Stoddard as a director on 5 January 2017; Appointment of Matthew Stoddard as a director on 5 January 2017. The most likely internet sites of CRISPFINE LIMITED are www.crispfine.co.uk, and www.crispfine.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-four years and five months. Crispfine Limited is a Private Limited Company. The company registration number is 01585768. Crispfine Limited has been working since 14 September 1981. The present status of the company is Active. The registered address of Crispfine Limited is Care of Hodkin Jones Ltd Callywhite Lane Dronfield Sheffield S18 2xp. The company`s financial liabilities are £1110.96k. It is £-998.6k against last year. And the total assets are £2575.77k, which is £445.39k against last year. STODDARD, Maureen is a Secretary of the company. STODDARD, Andrew is a Director of the company. STODDARD, Matthew is a Director of the company. STODDARD, Nicholas is a Director of the company. STODDARD, Timothy is a Director of the company. Secretary DEARING, Philip has been resigned. Director STODDARD, Derek has been resigned. The company operates in "Activities of head offices".


crispfine Key Finiance

LIABILITIES £1110.96k
-48%
CASH n/a
TOTAL ASSETS £2575.77k
+20%
All Financial Figures

Current Directors

Secretary
STODDARD, Maureen
Appointed Date: 03 November 1993

Director
STODDARD, Andrew
Appointed Date: 15 October 2014
52 years old

Director
STODDARD, Matthew
Appointed Date: 05 January 2017
43 years old

Director
STODDARD, Nicholas
Appointed Date: 14 November 2014
53 years old

Director
STODDARD, Timothy
Appointed Date: 05 January 2017
45 years old

Resigned Directors

Secretary
DEARING, Philip
Resigned: 03 November 1993

Director
STODDARD, Derek
Resigned: 18 October 2014
81 years old

Persons With Significant Control

Douglas Quay Group Limited
Notified on: 23 August 2016
Nature of control: Ownership of shares – 75% or more

CRISPFINE LIMITED Events

22 May 2017
Total exemption full accounts made up to 31 October 2016
16 Jan 2017
Appointment of Timothy Stoddard as a director on 5 January 2017
16 Jan 2017
Appointment of Matthew Stoddard as a director on 5 January 2017
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 85 more events
24 Nov 1986
Director resigned

14 Aug 1986
Return made up to 14/03/86; full list of members
12 Jan 1984
Accounts made up to 31 October 1982
22 Feb 1982
Memorandum of association
14 Sep 1981
Incorporation

CRISPFINE LIMITED Charges

15 November 1990
Debenture
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1989
Legal charge
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land & buildings at callywhite lane, dronfield, n…
23 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the mortgagors interest in land and buildings on the…
23 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the mortgagor's interest in those pieces of freehold…
23 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a 496 and 498 eccleshall…
11 November 1983
Assignment and charge
Delivered: 18 November 1983
Status: Satisfied on 3 August 1990
Persons entitled: County Bank Limited
Description: Assignment of all the company's rights and interests in and…
15 August 1983
Deed
Delivered: 23 August 1983
Status: Satisfied on 3 August 1990
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all bookdebts and other debts of the…
14 April 1983
Assignment & charge
Delivered: 28 April 1983
Status: Satisfied on 3 August 1990
Persons entitled: County Bank Limited
Description: Assignment of all the company's right title and interests…
8 December 1982
Deed of assignment
Delivered: 22 December 1982
Status: Satisfied on 3 August 1990
Persons entitled: Hill Samuel & Co Limited
Description: 1 ibm 5381.581 central processing unit,1 ibm 3411.002 tape…
22 February 1982
Debenture
Delivered: 26 February 1982
Status: Satisfied on 18 August 1988
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
22 February 1982
Charge
Delivered: 24 February 1982
Status: Satisfied
Persons entitled: Ratby Engineering LTD
Description: All book debts and other debts of the company both present…