CRUDEN GROUP LIMITED
WARRINGTON CHESHIRE

Hellopages » Cheshire » Warrington » WA4 3LA

Company number 02958435
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address HILLCREST KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON CHESHIRE, WA4 3LA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100,000 . The most likely internet sites of CRUDEN GROUP LIMITED are www.crudengroup.co.uk, and www.cruden-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Cruden Group Limited is a Private Limited Company. The company registration number is 02958435. Cruden Group Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Cruden Group Limited is Hillcrest Knutsford Road Grappenhall Warrington Cheshire Wa4 3la. . BRIAN, Carl Adrian is a Director of the company. BURNS, Mark William is a Director of the company. BURROWS, Simon Robert is a Director of the company. WOOLRICH, Ian David is a Director of the company. Secretary KEMP, John Ogilvie has been resigned. Director BRIAN, Carl Adrian has been resigned. Director BRIAN, Edward Arthur has been resigned. Director CLARKE, Peter James has been resigned. Director DAVIES, Alan Leslie has been resigned. Director GEMSON, Malcolm has been resigned. Director KEMP, John Ogilvie has been resigned. Director KENNEDY, Michael John has been resigned. Director MASSIE, James Samuel has been resigned. Director MORRIS, Stephen Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BRIAN, Carl Adrian
Appointed Date: 10 December 2012
60 years old

Director
BURNS, Mark William
Appointed Date: 01 October 2010
61 years old

Director
BURROWS, Simon Robert
Appointed Date: 05 January 2015
63 years old

Director
WOOLRICH, Ian David
Appointed Date: 01 December 2012
63 years old

Resigned Directors

Secretary
KEMP, John Ogilvie
Resigned: 31 March 2015
Appointed Date: 12 August 1994

Director
BRIAN, Carl Adrian
Resigned: 29 January 2010
Appointed Date: 15 August 2006
60 years old

Director
BRIAN, Edward Arthur
Resigned: 23 March 1995
Appointed Date: 12 August 1994
98 years old

Director
CLARKE, Peter James
Resigned: 29 September 2000
Appointed Date: 12 August 1994
83 years old

Director
DAVIES, Alan Leslie
Resigned: 11 May 2012
Appointed Date: 17 December 2009
65 years old

Director
GEMSON, Malcolm
Resigned: 30 September 2013
Appointed Date: 16 April 2009
77 years old

Director
KEMP, John Ogilvie
Resigned: 31 March 2015
Appointed Date: 01 October 2004
73 years old

Director
KENNEDY, Michael John
Resigned: 31 March 2015
Appointed Date: 16 April 2009
59 years old

Director
MASSIE, James Samuel
Resigned: 18 August 2006
Appointed Date: 12 August 1994
72 years old

Director
MORRIS, Stephen Paul
Resigned: 31 December 2012
Appointed Date: 16 April 2009
73 years old

Persons With Significant Control

Hostone
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

CRUDEN GROUP LIMITED Events

26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000

23 Apr 2015
Group of companies' accounts made up to 30 September 2014
31 Mar 2015
Termination of appointment of Michael John Kennedy as a director on 31 March 2015
...
... and 68 more events
10 Apr 1995
Ad 01/10/94--------- £ si 100000@1
16 Nov 1994
Ad 01/10/94--------- £ si 99998@1=99998 £ ic 2/100000

21 Oct 1994
Accounting reference date notified as 30/09

06 Sep 1994
New director appointed

12 Aug 1994
Incorporation

CRUDEN GROUP LIMITED Charges

1 April 2014
Charge code 0295 8435 0003
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0295 8435 0002
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a hillcrest…