CRUSADER LIMITED
RUDDINGTON

Hellopages » Nottinghamshire » Rushcliffe » NG11 6LA

Company number 02197455
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address OXFORD HOUSE, 18 EASTHORPE STREET, RUDDINGTON, NOTTINGHAM, NG11 6LA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 159,070 . The most likely internet sites of CRUSADER LIMITED are www.crusader.co.uk, and www.crusader.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and eleven months. The distance to to Radcliffe (Notts) Rail Station is 6 miles; to Bulwell Rail Station is 7.7 miles; to Barrow upon Soar Rail Station is 9.9 miles; to Lowdham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crusader Limited is a Private Limited Company. The company registration number is 02197455. Crusader Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Crusader Limited is Oxford House 18 Easthorpe Street Ruddington Nottingham Ng11 6la. The company`s financial liabilities are £569.49k. It is £39.98k against last year. The cash in hand is £559.64k. It is £-145.21k against last year. And the total assets are £1028.67k, which is £-30.73k against last year. SODEN-BARTON, Doris is a Secretary of the company. SODEN-BARTON, Doris is a Director of the company. SODEN-BARTON, Keith James is a Director of the company. Secretary SMITH, Hilary Patricia has been resigned. Director SMITH, Hilary Patricia has been resigned. Director SMITH, Peter Dennis has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


crusader Key Finiance

LIABILITIES £569.49k
+7%
CASH £559.64k
-21%
TOTAL ASSETS £1028.67k
-3%
All Financial Figures

Current Directors

Secretary
SODEN-BARTON, Doris
Appointed Date: 24 July 1996

Director
SODEN-BARTON, Doris
Appointed Date: 30 May 1997
77 years old

Director

Resigned Directors

Secretary
SMITH, Hilary Patricia
Resigned: 24 July 1996

Director
SMITH, Hilary Patricia
Resigned: 24 July 1996
76 years old

Director
SMITH, Peter Dennis
Resigned: 24 July 1996
83 years old

Persons With Significant Control

Mr Keith James Soden-Barton
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRUSADER LIMITED Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 159,070

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 159,070

...
... and 98 more events
19 Jan 1988
Wd 14/01/88 ad 28/12/87--------- £ si 10198@1=10198 £ ic 2/10200

19 Jan 1988
Nc inc already adjusted

19 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Dec 1987
Company name changed balgrade LIMITED\certificate issued on 23/12/87

23 Nov 1987
Incorporation

CRUSADER LIMITED Charges

15 October 1992
Credit agreement
Delivered: 21 October 1992
Status: Satisfied on 9 December 1998
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
8 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 9 December 1998
Persons entitled: Barclays Bank PLC
Description: Oxford house 18 easthorpe street, ruddington, nottingham…
20 December 1989
Legal charge
Delivered: 4 January 1990
Status: Satisfied on 9 December 1998
Persons entitled: Barclays Bank PLC
Description: 39 & 41 trent boulevard, west bridgford,nottingham…
6 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 16 December 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north side of brookside road…
13 March 1989
Debenture
Delivered: 23 March 1989
Status: Satisfied on 9 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…