CRADDOCK METAL RECYCLING LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B94 6QU

Company number 05993806
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address 1 BELTON CLOSE, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6QU
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of CRADDOCK METAL RECYCLING LIMITED are www.craddockmetalrecycling.co.uk, and www.craddock-metal-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Craddock Metal Recycling Limited is a Private Limited Company. The company registration number is 05993806. Craddock Metal Recycling Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Craddock Metal Recycling Limited is 1 Belton Close Hockley Heath Solihull West Midlands B94 6qu. . NAYLOR, Lisa Margaret is a Secretary of the company. CRADDOCK, Adrian David is a Director of the company. NAYLOR, Lisa Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
NAYLOR, Lisa Margaret
Appointed Date: 09 November 2006

Director
CRADDOCK, Adrian David
Appointed Date: 09 November 2006
61 years old

Director
NAYLOR, Lisa Margaret
Appointed Date: 09 November 2006
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Mr Adrian David Craddock
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lisa Margaret Naylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRADDOCK METAL RECYCLING LIMITED Events

15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

04 Aug 2015
Resolutions
  • RES13 ‐ Loan facility /interests in proposed transactions and/or arrangements with the company /section 177 23/06/2014
  • RES13 ‐ Loan facility /interests in proposed transactions and/or arrangements with the company /section 177 23/06/2014

29 Jul 2015
Registration of charge 059938060002, created on 14 July 2015
...
... and 24 more events
14 Dec 2006
Secretary resigned
14 Dec 2006
New director appointed
14 Dec 2006
New director appointed
14 Dec 2006
New secretary appointed
09 Nov 2006
Incorporation

CRADDOCK METAL RECYCLING LIMITED Charges

14 July 2015
Charge code 0599 3806 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Pa Trustees Limited Lisa Margaret Naylor Adrian David Craddock
Description: F/H property k/a clevedon farm ickneild street beoley…
18 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…