Company number 01756362
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address P O BOX 14, CHARTWELL DRIVE, WIGSTON, LEICESTER, LE18 1AT
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr. Fred James Costello Jr. as a director on 30 December 2016; Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016. The most likely internet sites of CROMWELL GROUP (HOLDINGS) LIMITED are www.cromwellgroupholdings.co.uk, and www.cromwell-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Group Holdings Limited is a Private Limited Company.
The company registration number is 01756362. Cromwell Group Holdings Limited has been working since 27 September 1983.
The present status of the company is Active. The registered address of Cromwell Group Holdings Limited is P O Box 14 Chartwell Drive Wigston Leicester Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. COSTELLO JR., Fred James is a Director of the company. KERINS, Michael is a Director of the company. MOWINSKI, Ryan is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary LADBROOKE, Timothy has been resigned. Director CURTIS, Peter Eric has been resigned. Director DOHERTY, Brian has been resigned. Director GREGORY, Michael has been resigned. Director GREGORY, Sarah Jane has been resigned. Director LADBROOKE, Timothy has been resigned. Director MORTIBOYS, Gary has been resigned. Director MORTIBOYS, Gary has been resigned. Director PERKINS, Michael David has been resigned. Director RAWLINSON II, David Lee has been resigned. Director TOVEY, Robert George has been resigned. The company operates in "Activities of distribution holding companies".
Current Directors
Resigned Directors
Director
DOHERTY, Brian
Resigned: 29 February 2004
Appointed Date: 01 February 2000
68 years old
Director
MORTIBOYS, Gary
Resigned: 12 September 2016
Appointed Date: 27 April 2010
63 years old
Director
MORTIBOYS, Gary
Resigned: 31 March 1999
Appointed Date: 01 June 1996
63 years old
Persons With Significant Control
Gww Uk Holdings Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more
CROMWELL GROUP (HOLDINGS) LIMITED Events
09 Jan 2017
Appointment of Mr. Fred James Costello Jr. as a director on 30 December 2016
06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
...
... and 130 more events
17 Nov 1987
Return made up to 25/09/87; full list of members
22 Jul 1987
Full group accounts made up to 31 August 1986
16 Jul 1987
Return made up to 29/08/86; full list of members
27 Sep 1983
Incorporation
27 Sep 1983
Certificate of incorporation
7 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 February 2009
Debenture
Delivered: 10 February 2009
Status: Satisfied
on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 January 2007
Mortgage
Delivered: 11 January 2007
Status: Satisfied
on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the west of chartwell drive…
22 November 2000
Debenture
Delivered: 5 December 2000
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Mortgage
Delivered: 19 November 1996
Status: Satisfied
on 20 July 2015
Persons entitled: Lloyds Bank PLC
Description: Unit 1 middlemore road industrial estate,middlemore…
17 June 1996
Mortgage deed
Delivered: 19 June 1996
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: F/H k/a factory unit B25T/2 estate road number 6 south…
3 May 1996
Mortgage
Delivered: 4 May 1996
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property situate on the northwest side of kirkby folly…
21 February 1992
Mortgage
Delivered: 13 March 1993
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: Land and buildings being part of waverley works, effingham…
20 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: All book and other debts.
6 April 1989
Mortgage
Delivered: 12 April 1989
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the east side of dukesway team valley…
7 July 1988
Mortgage
Delivered: 24 June 1988
Status: Satisfied
on 26 August 2008
Persons entitled: Lloyds Bank PLC
Description: Unit 22 herongate trading estate ex careeras factory…
22 January 1988
Mortgage
Delivered: 9 February 1988
Status: Satisfied
on 20 July 2015
Persons entitled: Lloyds Bank PLC
Description: L/H 9 thirsk place derby together with all buildings and…
28 October 1987
Mortgage
Delivered: 25 April 1990
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property plots 3 & 4 royce road carr road industrial…
23 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: Industrial land & buildings fronting field street & gomer…
20 August 1984
Legal charge
Delivered: 31 August 1984
Status: Satisfied
on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: Junction mills, kirkby folly road, sutton in ashfield…