CRAIG & DERRICOTT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 9DP

Company number 00388918
Status Active
Incorporation Date 27 July 1944
Company Type Private Limited Company
Address 46 HALL LANE, WALSALL WOOD, WALSALL, WEST MIDLANDS, WS9 9DP
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Statement of capital on 23 May 2016 GBP 10,379 ; Statement of capital on 14 May 2016 GBP 260,379 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CRAIG & DERRICOTT LIMITED are www.craigderricott.co.uk, and www.craig-derricott.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. Craig Derricott Limited is a Private Limited Company. The company registration number is 00388918. Craig Derricott Limited has been working since 27 July 1944. The present status of the company is Active. The registered address of Craig Derricott Limited is 46 Hall Lane Walsall Wood Walsall West Midlands Ws9 9dp. . DOLMAN, Andrew Geoffrey is a Director of the company. ENARSON, Malin is a Director of the company. LUNDBLAD, Per Lennart is a Director of the company. NOBLE, Kenneth Lee Michael is a Director of the company. STENBERG, Niklas is a Director of the company. Secretary DERRICOTT, Jacqueline Sorrell has been resigned. Secretary DERRICOTT, Tara Valerie has been resigned. Secretary HANLEY, Bernadette Teresa has been resigned. Secretary HANLEY, Bernadette Teresa has been resigned. Secretary JONES, Kevin Paul has been resigned. Secretary MILLS, John David has been resigned. Secretary MILLS, John David has been resigned. Secretary MORRIS, Krysy Elizabeth has been resigned. Secretary NOBLE, Kenneth Lee Michael has been resigned. Secretary VADDINENI, Manoj has been resigned. Director BARRACLOUGH, Gordon William has been resigned. Director BAYLISS, David John has been resigned. Director CRANSHAW, Paul has been resigned. Director DERRICOTT, Ernest John Leslie has been resigned. Director DERRICOTT, Jacqueline Sorrell has been resigned. Director DERRICOTT, Tara Valerie has been resigned. Director HANLEY, Bernadette Teresa has been resigned. Director JONES, Kevin Paul has been resigned. Director MILLS, John David has been resigned. Director NOBLE, Kenneth Lee Michael has been resigned. Director PETTIT, Rodney George has been resigned. Director SINCLAIR, David has been resigned. Director VADDINENI, Mahindra has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Director
DOLMAN, Andrew Geoffrey
Appointed Date: 27 February 2008
66 years old

Director
ENARSON, Malin
Appointed Date: 06 April 2017
51 years old

Director
LUNDBLAD, Per Lennart
Appointed Date: 06 April 2017
58 years old

Director
NOBLE, Kenneth Lee Michael
Appointed Date: 01 August 2015
59 years old

Director
STENBERG, Niklas
Appointed Date: 06 April 2017
51 years old

Resigned Directors

Secretary
DERRICOTT, Jacqueline Sorrell
Resigned: 07 August 1995

Secretary
DERRICOTT, Tara Valerie
Resigned: 26 February 2008
Appointed Date: 31 January 2005

Secretary
HANLEY, Bernadette Teresa
Resigned: 30 April 2002
Appointed Date: 01 December 2000

Secretary
HANLEY, Bernadette Teresa
Resigned: 20 September 1999
Appointed Date: 05 August 1999

Secretary
JONES, Kevin Paul
Resigned: 01 December 2000
Appointed Date: 30 November 2000

Secretary
MILLS, John David
Resigned: 30 November 2000
Appointed Date: 20 September 1999

Secretary
MILLS, John David
Resigned: 05 August 1999
Appointed Date: 19 March 1996

Secretary
MORRIS, Krysy Elizabeth
Resigned: 11 April 2016
Appointed Date: 27 February 2008

Secretary
NOBLE, Kenneth Lee Michael
Resigned: 31 January 2005
Appointed Date: 30 April 2002

Secretary
VADDINENI, Manoj
Resigned: 13 May 2009
Appointed Date: 26 February 2008

Director
BARRACLOUGH, Gordon William
Resigned: 26 February 2008
Appointed Date: 03 January 2002
69 years old

Director
BAYLISS, David John
Resigned: 06 February 1996
83 years old

Director
CRANSHAW, Paul
Resigned: 18 February 2014
Appointed Date: 25 February 2013
66 years old

Director
DERRICOTT, Ernest John Leslie
Resigned: 19 November 2004
81 years old

Director
DERRICOTT, Jacqueline Sorrell
Resigned: 07 August 1995
81 years old

Director
DERRICOTT, Tara Valerie
Resigned: 26 February 2008
Appointed Date: 31 March 2001
53 years old

Director
HANLEY, Bernadette Teresa
Resigned: 30 April 2002
Appointed Date: 01 December 2000
67 years old

Director
JONES, Kevin Paul
Resigned: 30 April 2002
Appointed Date: 05 February 1996
66 years old

Director
MILLS, John David
Resigned: 30 November 2000
Appointed Date: 05 February 1996
68 years old

Director
NOBLE, Kenneth Lee Michael
Resigned: 31 January 2005
Appointed Date: 30 April 2002
59 years old

Director
PETTIT, Rodney George
Resigned: 06 February 1996
81 years old

Director
SINCLAIR, David
Resigned: 06 February 1996
86 years old

Director
VADDINENI, Mahindra
Resigned: 01 April 2015
Appointed Date: 26 February 2008
55 years old

CRAIG & DERRICOTT LIMITED Events

25 Apr 2017
Statement of capital on 23 May 2016
  • GBP 10,379

25 Apr 2017
Statement of capital on 14 May 2016
  • GBP 260,379

21 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2017
Resolutions
  • RES13 ‐ Shareholders resolution 30/10/14 06/04/2017
  • RES10 ‐ Resolution of allotment of securities

18 Apr 2017
Appointment of Mr Niklas Stenberg as a director on 6 April 2017
...
... and 138 more events
02 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 31/12/85; full list of members

18 Apr 1973
Memorandum and Articles of Association
27 Jul 1944
Incorporation
27 Jul 1944
Certificate of incorporation

CRAIG & DERRICOTT LIMITED Charges

20 February 2015
Charge code 0038 8918 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 January 2013
Debenture
Delivered: 15 January 2013
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Mortgage debenture
Delivered: 23 July 2009
Status: Satisfied on 2 October 2012
Persons entitled: State Bank of India
Description: Fixed and floating charge over the undertaking and all…
11 September 2003
Chattel mortgage
Delivered: 13 September 2003
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: (1) 1 wolf double ended grinder, (2) startrite 18-S5-10…
11 March 2002
Fixed and floating charge
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Mortgage debenture
Delivered: 26 May 1999
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
22 September 1970
Mortgage
Delivered: 2 October 1970
Status: Satisfied on 26 March 1999
Persons entitled: Midland Bank LTD
Description: F/Hold land & premises at hall lane, walsall wood…