G. CROOK & SONS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 2RD

Company number 01906911
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address 20 VESPASIAN WAY, DORCHESTER, DORSET, DT1 2RD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 8,182 . The most likely internet sites of G. CROOK & SONS LIMITED are www.gcrooksons.co.uk, and www.g-crook-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. G Crook Sons Limited is a Private Limited Company. The company registration number is 01906911. G Crook Sons Limited has been working since 19 April 1985. The present status of the company is Active. The registered address of G Crook Sons Limited is 20 Vespasian Way Dorchester Dorset Dt1 2rd. . CROOK, Barry John is a Secretary of the company. CROOK, Barry John is a Director of the company. HANDEL, Michelle Anne is a Director of the company. Secretary CROOK, Joyce Frances has been resigned. Secretary HANDEL, Michelle Anne has been resigned. Director CROOK, George Albert has been resigned. Director CROOK, Joyce Frances has been resigned. Director CROOK, Paul Victor has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CROOK, Barry John
Appointed Date: 17 June 1998

Director
CROOK, Barry John

67 years old

Director
HANDEL, Michelle Anne
Appointed Date: 01 July 2003
61 years old

Resigned Directors

Secretary
CROOK, Joyce Frances
Resigned: 17 June 1998

Secretary
HANDEL, Michelle Anne
Resigned: 01 July 2003
Appointed Date: 01 January 2003

Director
CROOK, George Albert
Resigned: 01 January 2003
90 years old

Director
CROOK, Joyce Frances
Resigned: 17 June 1998
98 years old

Director
CROOK, Paul Victor
Resigned: 10 December 2002
64 years old

Persons With Significant Control

Mr Barry John Crook
Notified on: 10 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

G. CROOK & SONS LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,182

13 Nov 2015
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 13 November 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
09 Aug 1988
Return made up to 20/10/87; full list of members

09 Jun 1988
Full accounts made up to 31 March 1987

24 Sep 1987
Full accounts made up to 31 March 1986

24 Sep 1987
Return made up to 30/10/86; full list of members

19 Apr 1985
Certificate of incorporation

G. CROOK & SONS LIMITED Charges

10 November 2014
Charge code 0190 6911 0013
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Louds mill and land and buildings on north side of st…
1 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a being copse corner wardon hill…
30 July 2012
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property being 900 ringwood road, west howe…
30 July 2012
Legal charge
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a or being 7 bredy close west…
30 July 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a being former dcc bus depot the…
6 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H southern counties shooting and surrounding land…
6 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H clay pigeon caravan park wardon hill evershot…
24 August 2009
Supplemental deed and legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H southern counties shooting and surrounding land…
24 August 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H southern counties shooting and surrounding land…
24 August 2009
Supplemental deed and legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a clay pigeon caravan park wardon hill…
24 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a clay pigeon caravan park wardon hill…
24 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flintlock farm cerne abbas dorchester…
10 January 1996
Legal charge
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Blackhill farm, cerne abbas, dorchester, dorset t/no…