CRICKETTS OF BERKSHIRE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1BA

Company number 04637744
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 14 THE BROADWAY, NEWBURY, BERKSHIRE, RG14 1BA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Director's details changed for Mr Scott Spencer Talbot on 30 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRICKETTS OF BERKSHIRE LIMITED are www.crickettsofberkshire.co.uk, and www.cricketts-of-berkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cricketts of Berkshire Limited is a Private Limited Company. The company registration number is 04637744. Cricketts of Berkshire Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Cricketts of Berkshire Limited is 14 The Broadway Newbury Berkshire Rg14 1ba. . CRICKETT, Katleen Veronica is a Secretary of the company. CRICKETT, Kathleen Veronica is a Director of the company. TALBOT, Mark John is a Director of the company. TALBOT, Scott Spencer is a Director of the company. Secretary CRICKETT, Kathleen Veronica has been resigned. Secretary DICKINS HOPGOOD CHIDLEY has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CRICKETT, William has been resigned. Director SIMKIN, Michael Graham George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CRICKETT, Katleen Veronica
Appointed Date: 04 April 2008

Director
CRICKETT, Kathleen Veronica
Appointed Date: 15 January 2003
68 years old

Director
TALBOT, Mark John
Appointed Date: 03 April 2008
66 years old

Director
TALBOT, Scott Spencer
Appointed Date: 01 August 2008
37 years old

Resigned Directors

Secretary
CRICKETT, Kathleen Veronica
Resigned: 01 March 2003
Appointed Date: 15 January 2003

Secretary
DICKINS HOPGOOD CHIDLEY
Resigned: 21 April 2005
Appointed Date: 18 August 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 01 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
CRICKETT, William
Resigned: 03 April 2008
Appointed Date: 25 April 2005
68 years old

Director
SIMKIN, Michael Graham George
Resigned: 18 August 2004
Appointed Date: 15 January 2003
66 years old

Persons With Significant Control

Mr Mark John Talbot
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kathleen Veronica Crickett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Spencer Talbot
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRICKETTS OF BERKSHIRE LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Jan 2017
Director's details changed for Mr Scott Spencer Talbot on 30 March 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 400

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
04 Feb 2003
Secretary resigned
04 Feb 2003
New director appointed
04 Feb 2003
New secretary appointed
04 Feb 2003
Registered office changed on 04/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jan 2003
Incorporation

CRICKETTS OF BERKSHIRE LIMITED Charges

14 March 2008
Debenture
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2003
Debenture
Delivered: 28 June 2003
Status: Satisfied on 24 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Rent deposit deed
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Bryan Edward Fry, Susan Penelope Fry and Calum Roderick Graham
Description: Cash deposit.