CRIPPS COMMERCIAL LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR34 9TY

Company number 04348216
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address DENCORA HOUSE, BLYBURGATE, BECCLES, SUFFOLK, NR34 9TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of CRIPPS COMMERCIAL LIMITED are www.crippscommercial.co.uk, and www.cripps-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cripps Commercial Limited is a Private Limited Company. The company registration number is 04348216. Cripps Commercial Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Cripps Commercial Limited is Dencora House Blyburgate Beccles Suffolk Nr34 9ty. . LEACH, Paul Andrew is a Secretary of the company. CRIPPS, Daniel is a Director of the company. HARRIS, Trevor Frank is a Director of the company. LEACH, Paul Andrew is a Director of the company. YOUNGS, Andrew Nicholas is a Director of the company. YOUNGS, Richard Charles is a Director of the company. Secretary HALL, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEACH, Paul Andrew
Appointed Date: 08 March 2005

Director
CRIPPS, Daniel
Appointed Date: 07 January 2002
58 years old

Director
HARRIS, Trevor Frank
Appointed Date: 19 April 2005
80 years old

Director
LEACH, Paul Andrew
Appointed Date: 01 November 2003
63 years old

Director
YOUNGS, Andrew Nicholas
Appointed Date: 07 January 2002
59 years old

Director
YOUNGS, Richard Charles
Appointed Date: 07 January 2002
89 years old

Resigned Directors

Secretary
HALL, Keith
Resigned: 08 March 2005
Appointed Date: 07 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

CRIPPS COMMERCIAL LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Dec 2016
Accounts for a small company made up to 31 March 2016
20 Apr 2016
Satisfaction of charge 2 in full
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4

23 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 70 more events
09 Jan 2002
New director appointed
09 Jan 2002
New secretary appointed
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
07 Jan 2002
Incorporation

CRIPPS COMMERCIAL LIMITED Charges

22 August 2014
Charge code 0434 8216 0018
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 31-61 olympus close, ipswich being part of t/no…
19 March 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of needham road, stowmarket, mid…
4 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 1 and 2 cavendish street, ipswich…
17 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building a the drift nacton road ipswich suffolk. With…
21 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 3 olympus close ipswich t/no SK283995. With the…
7 August 2007
Legal mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a harvest drive south lowestoft industrial…
31 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 24 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at cambridge lakes, coldhams lane, cambridge. And all…
17 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a plot 3 olympus close, ipswich. And all…
29 June 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a land on the south side of needham…
29 June 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at cambridge lakes coldhams lane cambridge. And all…
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land k/a plot 3 olympus close ipswich. And all…
17 June 2005
Charge on deposit
Delivered: 25 June 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standing to the credit of security account…
19 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Trevor Frank Harries and Richard Charles Youngs
Description: Fixed and floating charges over the undertaking and all…
15 November 2004
Legal charge
Delivered: 17 November 2004
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south side of harolds road harlow essex t/no…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land and buildings on north side of whitehouse road…
7 October 2002
Assignment of keyman life policy intimation dated 17TH october 2002
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: norwich union policy number; 7993732EB date:…
23 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 20 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at whitehouse road, ipswich.
13 September 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the new image health and fitness centre…