CRAZE BROTHERS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 00548034
Status Active
Incorporation Date 21 April 1955
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 005480340014, created on 5 October 2016. The most likely internet sites of CRAZE BROTHERS LIMITED are www.crazebrothers.co.uk, and www.craze-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Craze Brothers Limited is a Private Limited Company. The company registration number is 00548034. Craze Brothers Limited has been working since 21 April 1955. The present status of the company is Active. The registered address of Craze Brothers Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . SIVILLS, Hillary Ann is a Secretary of the company. KNIGHT, Christopher David is a Director of the company. Secretary COALES, Peter has been resigned. Director COALES, Peter has been resigned. Director KNIGHT, John David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SIVILLS, Hillary Ann
Appointed Date: 08 July 2002

Director

Resigned Directors

Secretary
COALES, Peter
Resigned: 30 April 2002

Director
COALES, Peter
Resigned: 30 April 2002
Appointed Date: 01 March 1993
87 years old

Director
KNIGHT, John David
Resigned: 31 July 1991
96 years old

Persons With Significant Control

Mr Christopher David Knight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CRAZE BROTHERS LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Registration of charge 005480340014, created on 5 October 2016
21 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,902

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
04 Jul 1978
Accounts made up to 31 January 1978
05 Jul 1976
Accounts made up to 31 January 1976
30 May 1975
Accounts made up to 31 January 1974
07 Apr 1971
Resolution passed on
21 Apr 1955
Incorporation

CRAZE BROTHERS LIMITED Charges

5 October 2016
Charge code 0054 8034 0014
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property units 5 and 6 stockport park stockport…
13 June 2014
Charge code 0054 8034 0013
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a unit 22 kingsmead business park gillingham dorset…
22 November 1993
Used vehicle charge
Delivered: 24 November 1993
Status: Satisfied on 9 May 2002
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge all its interest (if any) in any…
7 May 1992
Mortgage
Delivered: 15 May 1992
Status: Satisfied on 24 January 2002
Persons entitled: John David Knight
Description: Land having a frontage to southampton rdsalisbury,wilts…
7 May 1992
Mortgage
Delivered: 15 May 1992
Status: Satisfied on 24 January 2002
Persons entitled: John David Knight
Description: F/Hold land off and to the south west side of southampton…
24 July 1989
Single debenture
Delivered: 31 July 1989
Status: Satisfied on 9 May 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1987
Mortgage debenture
Delivered: 16 July 1987
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1986
Legal charge
Delivered: 6 December 1986
Status: Satisfied on 24 January 2002
Persons entitled: Lombard North Central PLC.
Description: 25, 25A and 27 palmertson road, boscombe, bournemouth…
6 October 1986
Legal mortgage
Delivered: 27 October 1986
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: Sea view car sales, corner of ashley road and granville…
12 June 1986
Charge
Delivered: 18 June 1986
Status: Satisfied on 9 May 2002
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest in any vehicle delivered to it…
6 April 1984
Legal mortgage
Delivered: 13 April 1984
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold land to the southwest side of southampton road…
12 March 1982
Legal mortgage
Delivered: 13 March 1982
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold 130 castle street, salisbury wiltshire.. Floating…
11 November 1981
Mortgage
Delivered: 23 November 1981
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold, "the smiths arms", 28 christchurch road, ringwood…
4 August 1976
Mortgage debenture
Delivered: 9 August 1976
Status: Satisfied on 24 January 2002
Persons entitled: National Westminster Bank PLC
Description: 26, christchurch road, ringwood, hants, and, by way of a…