THE CRIMBLE LIMITED
LYNROY WAY, ROCHDALE COATMANOR LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 3EX

Company number 04673840
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address UNIT F, ROYLE PENNINE TRADING ESTATE,, LYNROY WAY, ROCHDALE, LANCASHIRE, OL11 3EX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Notice of agreement to exemption from audit of accounts for period ending 30/09/15. The most likely internet sites of THE CRIMBLE LIMITED are www.thecrimble.co.uk, and www.the-crimble.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Fairfield Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.9 miles; to Gorton Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Crimble Limited is a Private Limited Company. The company registration number is 04673840. The Crimble Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of The Crimble Limited is Unit F Royle Pennine Trading Estate Lynroy Way Rochdale Lancashire Ol11 3ex. . COSGROVE, Victoria is a Secretary of the company. BRIERLEY, Clifford is a Director of the company. BRIERLEY, Maxwell James is a Director of the company. Secretary OWEN, Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COSGROVE, Victoria
Appointed Date: 23 October 2012

Director
BRIERLEY, Clifford
Appointed Date: 26 February 2003
75 years old

Director
BRIERLEY, Maxwell James
Appointed Date: 01 April 2010
51 years old

Resigned Directors

Secretary
OWEN, Anthony
Resigned: 23 October 2012
Appointed Date: 26 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 2003
Appointed Date: 21 February 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Deckers Hospitality Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CRIMBLE LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
12 Jul 2016
Total exemption full accounts made up to 30 September 2015
12 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
12 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
12 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
...
... and 53 more events
18 May 2003
Secretary resigned
18 May 2003
Director resigned
13 Apr 2003
New director appointed
13 Apr 2003
New secretary appointed
21 Feb 2003
Incorporation

THE CRIMBLE LIMITED Charges

3 May 2013
Charge code 0467 3840 0008
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H at the crimble restaurant crimble lane rochdale t/no…
3 May 2013
Charge code 0467 3840 0007
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 April 2010
An omnibus guarantee and set-off agreement
Delivered: 17 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 April 2010
Mortgage deed
Delivered: 17 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the crimble hotel crimble lane bamford…
1 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 1999
Legal charge
Delivered: 23 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the crimble hotel crimble lane bamford…
29 March 1993
Debenture
Delivered: 17 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…