CRIPPS DEVELOPMENTS LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 9TY

Company number 04081629
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address DENCORA HOUSE, BLYBURGATE, BECCLES, SUFFOLK, NR34 9TY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registration of charge 040816290059, created on 27 March 2017; Registration of charge 040816290058, created on 31 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 040816290057, created on 24 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of CRIPPS DEVELOPMENTS LIMITED are www.crippsdevelopments.co.uk, and www.cripps-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Cripps Developments Limited is a Private Limited Company. The company registration number is 04081629. Cripps Developments Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Cripps Developments Limited is Dencora House Blyburgate Beccles Suffolk Nr34 9ty. . LEACH, Paul Andrew is a Secretary of the company. CRIPPS, Edmund Daniel is a Director of the company. LEACH, Paul Andrew 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. Director YOUNGS, Andrew Nicholas has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEACH, Paul Andrew
Appointed Date: 02 March 2007

Director
CRIPPS, Edmund Daniel
Appointed Date: 02 October 2000
58 years old

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

Director
YOUNGS, Richard Charles
Appointed Date: 03 October 2000
89 years old

Resigned Directors

Secretary
HALL, Keith
Resigned: 02 March 2007
Appointed Date: 02 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
YOUNGS, Andrew Nicholas
Resigned: 01 November 2005
Appointed Date: 01 November 2003
59 years old

Persons With Significant Control

Mr Edmund Daniel Cripps
Notified on: 1 May 2016
28 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Charles Youngs
Notified on: 1 May 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRIPPS DEVELOPMENTS LIMITED Events

27 Mar 2017
Registration of charge 040816290059, created on 27 March 2017
11 Feb 2017
Registration of charge 040816290058, created on 31 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

28 Jan 2017
Registration of charge 040816290057, created on 24 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

30 Dec 2016
Accounts for a small company made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
...
... and 134 more events
10 Nov 2000
Accounting reference date extended from 31/10/01 to 31/03/02
10 Nov 2000
Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2
25 Oct 2000
New director appointed
02 Oct 2000
Secretary resigned
02 Oct 2000
Incorporation

CRIPPS DEVELOPMENTS LIMITED Charges

27 March 2017
Charge code 0408 1629 0059
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: James Edward Cripps and Catherine Gail Cripps
Description: St mary's convent, rectory road, lowestoft, NR330DA.
31 January 2017
Charge code 0408 1629 0058
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: Geoffrey Claude Collen Stephen Geoffrey Collen
Description: Land comprising of 1.95 hectares of land situate on the…
24 January 2017
Charge code 0408 1629 0057
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: The Norfolk County Council
Description: Land and buildings on the south side of hospital road…
3 August 2016
Charge code 0408 1629 0056
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Phase 2 lowestoft road hopton-on-sea great yarmouth…
5 July 2016
Charge code 0408 1629 0055
Delivered: 8 July 2016
Status: Satisfied on 9 August 2016
Persons entitled: Lloyds Bank PLC
Description: Phase 2 lowestoft road hopton-on-sea great yarmouth…
11 April 2016
Charge code 0408 1629 0054
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land at little plumstead norfolk part of title number…
11 April 2016
Charge code 0408 1629 0053
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at little plumstead hospital hospital road little…
29 February 2016
Charge code 0408 1629 0052
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 dixons fold old catton norwich title no NK397481…
17 April 2015
Charge code 0408 1629 0051
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: St mary's house rectory road lowestoft suffolk t/no…
11 March 2015
Charge code 0408 1629 0050
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: James Edward Cripps and Catherine Gail Cripps
Description: Land lying to the south of 30 the green, martham, great…
31 October 2014
Charge code 0408 1629 0049
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as former cringleford c of e school cantley…
12 September 2014
Charge code 0408 1629 0048
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: James Edward Cripps and Catherine Gail Cripps
Description: Land lying to the south of 30 the green martham great…
29 July 2014
Charge code 0408 1629 0047
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: James Edward Cripps and Catherine Gail Cripps
Description: Land to the west of hall lane martham registered at land…
29 July 2014
Charge code 0408 1629 0046
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: James Edward Cripps and Catherine Gail Cripps
Description: Land to the north of sycamore avenue martham registered at…
24 April 2014
Charge code 0408 1629 0045
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the west of lowestoft road, hopton on sea norfolk…
22 April 2014
Charge code 0408 1629 0043
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land on the south side of norwich road scole…
16 April 2014
Charge code 0408 1629 0044
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2013
Charge code 0408 1629 0042
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at norwich road scole t/n NK394594. Notification of…
15 July 2013
Charge code 0408 1629 0041
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as briar cliffe, 8 gunton…
27 June 2013
Charge code 0408 1629 0040
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Catherine Gail Cripps James Edward Cripps
Description: Land lying to the south of grove lane holt comprised in…
27 June 2013
Charge code 0408 1629 0039
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Catherine Gail Cripps James Edward Cripps
Description: 61 blyburgate beccles suffolk NR34 9TY and land adjoining…
11 November 2011
Legal charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The garden house yarmouth road hales t/no. NK124225.
2 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a sussex house sussex street norwich t/no…
17 January 2011
Legal mortgage
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and drill hall on the west side of new road…
21 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Development land at burgh road gorleston norfolk t/no…
31 March 2010
Legal mortgage
Delivered: 9 April 2010
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: Property at three willows garden centre st john's road…
12 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 14 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the old drill hall new road framlington…
26 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: Land at new road reedham t/nos pt NK317411 and pt NK109682…
25 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Dencora house, blyburgate beccles suffolk t/nos. SK131742 &…
23 October 2008
Legal charge
Delivered: 24 October 2008
Status: Satisfied on 14 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the garden house yarmouth road hales…
22 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining recreation new road fritton great…
5 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of mill lane bradwell norfolk t/n…
27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the petersfield house hotel, lower street…
22 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the old rectory and land adjoining 39…
21 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Satisfied on 24 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the fox inn london road shadinfield…
9 February 2007
Legal mortgage
Delivered: 21 February 2007
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a formerly royal oak public house ormesby st…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cliff garage 32 and 34 cromer road mundesley norfolk t/no's…
17 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 fairfield road saxmundham suffolk…
14 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate and k/a plots 5-8 (inclusive)…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Murrays yard ringsfield road beccles t/no SK65007. Fixed…
23 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a former service station blyburgate beccles…
8 April 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land off commercial road dereham comprising part land t/n…
3 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102/104 bacton road north walsham norfolk t/no NK312743…
30 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Byways long stratton road forncett st peter norfolk.
13 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a all that land comprising part of land…
16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property situate and k/a dencora house, 61…
4 November 2003
Legal charge
Delivered: 24 November 2003
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The development site at cutler way bowthorpe norwich t/n…
20 August 2003
Mortgage deed
Delivered: 21 August 2003
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the maltings gosford road beccles suffolk…
14 August 2003
Mortgage deed
Delivered: 23 August 2003
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 2 cottages & 1.10 acres land at brick kiln…
8 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at rainbow farm redisham suffolk t/n SK237757 and…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land at stores street roydon diss t/n's…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land on the west side of hall…
28 May 2002
Deposit agreement to secure own liabilities
Delivered: 30 May 2002
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 24 October 2009
Persons entitled: G T
Description: Land on the west side of london road shadingfield suffolk…
21 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 24 October 2009
Persons entitled: Frank George Starling and Doris Eileen Starling
Description: The freehold property off hall lane martham transferred to…
21 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 24 October 2009
Persons entitled: George Ernest Humphrey Dyball
Description: The freehold property off hall lane martham transferred to…
21 November 2001
Mortgage
Delivered: 24 November 2001
Status: Satisfied on 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at hall road…
21 March 2001
Mortgage
Delivered: 24 March 2001
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Darbys wood yard bridge wharf beccles. T/no. NK251613 &…
29 November 2000
Debenture
Delivered: 5 December 2000
Status: Satisfied on 3 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…