CRITEREON SECURITIES LIMITED
BRISTOL


Company number 01178763
Status Active
Incorporation Date 26 July 1974
Company Type Private Limited Company
Address BRAMBLESIDE WOLVERSHILL ROAD, BANWELL, BRISTOL, BS29 6OA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRITEREON SECURITIES LIMITED are www.critereonsecurities.co.uk, and www.critereon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Critereon Securities Limited is a Private Limited Company. The company registration number is 01178763. Critereon Securities Limited has been working since 26 July 1974. The present status of the company is Active. The registered address of Critereon Securities Limited is Brambleside Wolvershill Road Banwell Bristol Bs29 6oa. The company`s financial liabilities are £67.82k. It is £-20.82k against last year. The cash in hand is £23.21k. It is £23.17k against last year. And the total assets are £141.28k, which is £60.14k against last year. SMITH, Elaine Mary is a Secretary of the company. MINTRIM, Michael is a Director of the company. Secretary HALL, Lin has been resigned. Secretary HILL, Peter Leslie has been resigned. Director SMITH, Martin has been resigned. The company operates in "Sale of used cars and light motor vehicles".


critereon securities Key Finiance

LIABILITIES £67.82k
-24%
CASH £23.21k
+51479%
TOTAL ASSETS £141.28k
+74%
All Financial Figures

Current Directors

Secretary
SMITH, Elaine Mary
Appointed Date: 01 March 2012

Director
MINTRIM, Michael

76 years old

Resigned Directors

Secretary
HALL, Lin
Resigned: 31 December 1996

Secretary
HILL, Peter Leslie
Resigned: 29 February 2012
Appointed Date: 31 March 1997

Director
SMITH, Martin
Resigned: 27 November 2002
78 years old

Persons With Significant Control

Mr Michael Mintrim
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elaine Mary Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRITEREON SECURITIES LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 240

28 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 100 more events
23 Feb 1987
Return made up to 14/01/87; full list of members

17 Sep 1986
Group of companies' accounts made up to 31 July 1985

25 Jul 1986
Return made up to 14/01/86; full list of members

25 Jul 1986
Registered office changed on 25/07/86 from: 125 staple hill road bristol

26 Jul 1974
Certificate of incorporation

CRITEREON SECURITIES LIMITED Charges

10 September 2008
Mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H downend motors, badminton road, chipping sodbury…
28 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being the garage badminton road chipping…
15 June 1989
Legal mortgage
Delivered: 3 July 1989
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: The two pieces or parcels of land k/a units 1 and 12…
28 February 1989
Legal mortgage
Delivered: 16 March 1989
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 12 trubody yard london road bridgeyate warmley bristol…
3 May 1988
Legal charge & assignment of goodwill
Delivered: 14 May 1988
Status: Satisfied on 6 December 1993
Persons entitled: Lombard North Central PLC
Description: F/H property k/a shrubbery garage & land at the rear of 82…
19 April 1988
Mortgage debenture
Delivered: 25 April 1988
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1987
Legal mortgage
Delivered: 11 December 1987
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a lang cross garage lawrence weston…
27 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of badminton road old…
1 June 1987
Legal mortgage
Delivered: 10 June 1987
Status: Satisfied on 6 December 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a long cross garage lawrence weston bristol…
20 December 1985
Debenture
Delivered: 24 December 1985
Status: Satisfied on 23 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 23 August 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the garage situate at station road, old…
19 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied on 6 December 1993
Persons entitled: Lombard North Central PLC
Description: Garage premises at station road old sodbury avon. Together…
17 August 1983
Floating charge over stock
Delivered: 23 August 1983
Status: Satisfied on 6 December 1993
Persons entitled: Lombard North Central PLC
Description: Stocks of new and used motor vehicles. Together with all…
29 July 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied on 23 August 1990
Persons entitled: Lloyds Bank PLC
Description: All that f/h property known as 1 to 9 thicket road…
26 January 1982
Mortgage
Delivered: 5 February 1982
Status: Satisfied on 6 December 1993
Persons entitled: Brian Hunt
Description: F/H staple hill service station, 125 staple hill road…
16 December 1981
Mortgage
Delivered: 31 December 1981
Status: Satisfied on 23 August 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 125 staple hill road, bristol.