CRAGWOOD INTERNATIONAL LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1LQ

Company number 01919757
Status Active
Incorporation Date 5 June 1985
Company Type Private Limited Company
Address CRAGWOOD HOUSE, ECCLERIGG, WINDERMERE, CUMBRIA, LA23 1LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 30 March 2016; Registration of charge 019197570016, created on 16 December 2016. The most likely internet sites of CRAGWOOD INTERNATIONAL LIMITED are www.cragwoodinternational.co.uk, and www.cragwood-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Staveley Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cragwood International Limited is a Private Limited Company. The company registration number is 01919757. Cragwood International Limited has been working since 05 June 1985. The present status of the company is Active. The registered address of Cragwood International Limited is Cragwood House Ecclerigg Windermere Cumbria La23 1lq. . BRADBURY, Robert is a Secretary of the company. WILLIAMS, David Hayden is a Director of the company. Director BLAKEBROUGH, Adele Esther has been resigned. Director BRADBURY, Robert has been resigned. Director BROOM, Paul Wilson has been resigned. Director MOORE, Peter John George has been resigned. Director PLIMMER, Thomas William Cyril has been resigned. Director WEIDEMANIS, Mikelis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
BLAKEBROUGH, Adele Esther
Resigned: 26 February 2015
Appointed Date: 21 May 2008
64 years old

Director
BRADBURY, Robert
Resigned: 26 February 2015
Appointed Date: 24 May 2001
69 years old

Director
BROOM, Paul Wilson
Resigned: 24 May 2001
70 years old

Director
MOORE, Peter John George
Resigned: 07 December 2007
Appointed Date: 06 April 1998
91 years old

Director
PLIMMER, Thomas William Cyril
Resigned: 26 February 2015
Appointed Date: 31 May 2012
77 years old

Director
WEIDEMANIS, Mikelis
Resigned: 31 May 2012
Appointed Date: 21 May 2008
82 years old

Persons With Significant Control

Mr David Hayden Williams
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CRAGWOOD INTERNATIONAL LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
10 Jan 2017
Full accounts made up to 30 March 2016
16 Dec 2016
Registration of charge 019197570016, created on 16 December 2016
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 117,517

29 Mar 2016
Full accounts made up to 30 March 2015
...
... and 240 more events
13 Feb 1990
Secretary resigned;new secretary appointed

13 Feb 1990
Director's particulars changed

13 Feb 1990
Full accounts made up to 31 March 1989

13 Feb 1990
Return made up to 14/07/89; full list of members

04 Apr 1989
Wd 21/03/89 ad 06/12/88--------- £ si 68@1=68 £ ic 22571/22639

CRAGWOOD INTERNATIONAL LIMITED Charges

16 December 2016
Charge code 0191 9757 0016
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - land at holbeck lane…
23 March 2015
Charge code 0191 9757 0015
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
23 March 2015
Charge code 0191 9757 0014
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
23 March 2015
Charge code 0191 9757 0013
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
23 March 2015
Charge code 0191 9757 0012
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 2014
Charge code 0191 9757 0011
Delivered: 24 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Faunus Group International, Inc
Description: Cragwood house windermere cumbria kerewood hotel windermere…
20 October 2014
Charge code 0191 9757 0010
Delivered: 23 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Ge Capital Bank Limited (Security Holder)
Description: Contains fixed charge…
7 February 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 8 February 2012
Status: Satisfied on 7 March 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of cragwood cottages windermere. By…
16 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holbeck cottage k/a belmont manor…
31 October 1997
Legal mortgage
Delivered: 11 November 1997
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as spinney house (incorporating…
31 January 1994
Legal mortgage
Delivered: 7 February 1994
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a merewood country house hotel…
18 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1989
Mortgage deed
Delivered: 23 March 1989
Status: Satisfied on 14 June 1994
Persons entitled: Cumberland Buildings Society
Description: 11 broadfield close, troutbeck bridge, windermere, cumbria.
1 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a boat house and land at cragwood windermere…
1 July 1985
Legal mortgage
Delivered: 19 July 1985
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cragwood house windermere cumbria and the…