Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIDDLE & CO.LIMITED
Company Information for

CRIDDLE & CO.LIMITED

CUNARD BUILDINGS, LIVERPOOL, L3 1EL,
Company Registration Number
00478878
Private Limited Company
Active

Company Overview

About Criddle & Co.limited
CRIDDLE & CO.LIMITED was founded on 1950-02-28 and has its registered office in . The organisation's status is listed as "Active". Criddle & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRIDDLE & CO.LIMITED
 
Legal Registered Office
CUNARD BUILDINGS
LIVERPOOL
L3 1EL
Other companies in L3
 
Filing Information
Company Number 00478878
Company ID Number 00478878
Date formed 1950-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB674628892  
Last Datalog update: 2024-06-07 12:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIDDLE & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIDDLE & CO.LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Company Secretary 2010-03-01
STEPHEN GLYNN HUGHES
Director 2017-07-18
LLOYD LESLIE RUSSELL WHITELEY
Director 1994-08-01
JASON YOUNG
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARSHALL
Director 2011-11-22 2017-07-18
STEWART WILLIAM JOHNSON
Director 2008-08-01 2015-11-30
MARK ANDREW BARRETT
Director 1992-06-17 2015-09-30
SIMON NICHOLAS GOODERHAM
Director 1991-12-29 2011-11-15
CHRISTOPHER JOHN FOWLE
Company Secretary 2000-06-01 2010-03-01
MARK RICHARD CASHIN
Director 1997-04-30 2001-12-10
JAMES CROSS
Company Secretary 1991-12-29 2000-05-31
JOHN FREDERICK TAYLOR
Director 1991-12-29 1997-04-30
ERIC STEPHEN THOMAS
Director 1994-10-17 1995-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GLYNN HUGHES BILLINGTON PROPERTY MANAGEMENT LTD Director 2018-04-09 CURRENT 1974-01-02 Active
STEPHEN GLYNN HUGHES LOVE PUDS LIMITED Director 2016-09-20 CURRENT 2008-08-12 Active
STEPHEN GLYNN HUGHES MOO CO. (UK) LIMITED Director 2016-09-20 CURRENT 2012-06-07 Active
STEPHEN GLYNN HUGHES DUNKLEYS LIMITED Director 2016-09-20 CURRENT 1993-03-26 Active
STEPHEN GLYNN HUGHES LOVE PIES LIMITED Director 2016-09-20 CURRENT 2007-09-27 Active
STEPHEN GLYNN HUGHES LOVE SOUP LIMITED Director 2016-09-20 CURRENT 2008-08-04 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FOODS DORMANT LIMITED Director 2013-05-03 CURRENT 1972-09-13 Active
LLOYD LESLIE RUSSELL WHITELEY BAR AND RESTAURANT FOODS LIMITED Director 2013-05-03 CURRENT 1987-01-09 Active
LLOYD LESLIE RUSSELL WHITELEY SUFFOLK FOODS LIMITED Director 2013-05-03 CURRENT 1988-09-28 Active
LLOYD LESLIE RUSSELL WHITELEY ALEMBIC FOODS LIMITED Director 2013-05-03 CURRENT 2004-09-24 Active
LLOYD LESLIE RUSSELL WHITELEY BIBBY AGRICULTURE LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
LLOYD LESLIE RUSSELL WHITELEY NORTHERN FEEDS SOLUTIONS LIMITED Director 2004-01-22 CURRENT 1995-01-16 Dissolved 2016-03-08
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE LIMITED Director 2001-09-03 CURRENT 2001-07-27 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2001-09-03 CURRENT 1923-05-03 Active
LLOYD LESLIE RUSSELL WHITELEY AF PLC Director 2000-05-08 CURRENT 1992-02-03 Active - Proposal to Strike off
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Director 1998-07-01 CURRENT 1998-06-02 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON PROPERTY MANAGEMENT LTD Director 1996-11-30 CURRENT 1974-01-02 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 1994-08-01 CURRENT 1930-08-23 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1991-12-29 CURRENT 1938-03-28 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FROZEN FOODS LIMITED Director 1991-12-29 CURRENT 1938-12-02 Active
LLOYD LESLIE RUSSELL WHITELEY DUNKLEYS PIES LIMITED Director 1991-12-28 CURRENT 1948-09-11 Active
LLOYD LESLIE RUSSELL WHITELEY WHOLESOME SWEETENERS LTD Director 1991-12-26 CURRENT 1979-10-15 Active
LLOYD LESLIE RUSSELL WHITELEY EDWARD BILLINGTON AND SON LIMITED Director 1990-12-28 CURRENT 1898-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FULL ACCOUNTS MADE UP TO 03/09/23
2024-05-28AAFULL ACCOUNTS MADE UP TO 03/09/23
2024-03-11APPOINTMENT TERMINATED, DIRECTOR LLOYD LESLIE RUSSELL WHITELEY
2024-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD LESLIE RUSSELL WHITELEY
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-05Termination of appointment of David Marshall on 2023-09-01
2023-10-05Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-10-05AP03Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-10-05TM02Termination of appointment of David Marshall on 2023-09-01
2023-05-30FULL ACCOUNTS MADE UP TO 04/09/22
2023-05-30AAFULL ACCOUNTS MADE UP TO 04/09/22
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004788780004
2022-05-26AAFULL ACCOUNTS MADE UP TO 29/08/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/08/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-05-28AAFULL ACCOUNTS MADE UP TO 01/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 02/09/18
2019-05-30AAFULL ACCOUNTS MADE UP TO 02/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR COLIN ALDAG
2018-10-24AP01DIRECTOR APPOINTED MR COLIN ALDAG
2018-05-31AAFULL ACCOUNTS MADE UP TO 03/09/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED MR STEPHEN GLYNN HUGHES
2017-08-07AP01DIRECTOR APPOINTED MR STEPHEN GLYNN HUGHES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2017-06-06AAFULL ACCOUNTS MADE UP TO 04/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHNSON
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-13AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004788780003
2014-02-18MEM/ARTSARTICLES OF ASSOCIATION
2014-02-18RES01ALTER ARTICLES 31/01/2014
2014-02-18RES13Resolutions passed:
  • Re-documents 31/01/2014
  • Resolution of Memorandum and/or Articles of Association
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004788780002
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-20AR0129/12/13 ANNUAL RETURN FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-18AR0129/12/12 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-26AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR DAVID MARSHALL
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODERHAM
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-30AR0129/12/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FOWLE
2010-03-05AP03SECRETARY APPOINTED MR DAVID MARSHALL
2010-01-20AR0129/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BARRETT / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON YOUNG / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM JOHNSON / 02/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED STEWART JOHNSON
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-01-30363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-28363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-20225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-27363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-16363(288)DIRECTOR RESIGNED
2002-01-16363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-02-14AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-12363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1998-01-11363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-08-19288aNEW DIRECTOR APPOINTED
1997-05-19288bDIRECTOR RESIGNED
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-09363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95
1996-01-19363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-06-28288DIRECTOR RESIGNED
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-20363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1950-02-28New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to CRIDDLE & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIDDLE & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding BARCLAYS BANK PLC
2014-02-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIDDLE & CO.LIMITED

Intangible Assets
Patents
We have not found any records of CRIDDLE & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIDDLE & CO.LIMITED
Trademarks
We have not found any records of CRIDDLE & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIDDLE & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as CRIDDLE & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIDDLE & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIDDLE & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIDDLE & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.