Active
Company Information for THOMAS CRADLEY HOLDINGS LIMITED
GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG,
|
Company Registration Number
01334869
Private Limited Company
Active |
Company Name | |
---|---|
THOMAS CRADLEY HOLDINGS LIMITED | |
Legal Registered Office | |
GORSEY LANE WIDNES CHESHIRE WA8 0GG Other companies in WA8 | |
Company Number | 01334869 | |
---|---|---|
Company ID Number | 01334869 | |
Date formed | 1977-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 17:09:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMAS CRADLEY HOLDINGS LIMITED | Singapore | Active | Company formed on the 2020-08-07 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA WIGNALL JENNINGS |
||
TIMOTHY NICHOLAS BROADHURST |
||
KEITH BROOM |
||
ALBAN BEDE DENTON |
||
CLARE MICHELLE KERRY |
||
GRAEME MCFAULL |
||
JOHN MICHAEL SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRENCE RODNEY FREDERICK STOCKLEY |
Director | ||
CHRISTOPHER ORGER |
Company Secretary | ||
ANDREW JAMES PALMER |
Director | ||
ALFRED MICHAEL SUTTON |
Director | ||
IAN ATKINSON |
Company Secretary | ||
IAN ATKINSON |
Director | ||
PETER MOLYNEAUX |
Director | ||
PETER MOLYNEAUX |
Company Secretary | ||
DAVID REGINALD BROWN |
Director | ||
PETER MICHAEL CANNING SMITH |
Director | ||
CHRISTOPHER JOHN TRETT |
Director | ||
MICHAEL STEWART BROWN |
Company Secretary | ||
MICHAEL STEWART BROWN |
Director | ||
ANDREW JOHN ROWE |
Director | ||
LOUISE CHRISTINE GRANTHAM |
Company Secretary | ||
LOUISE CHRISTINE GRANTHAM |
Director | ||
GORDON BROOKE |
Director | ||
DIANE PATRICIA BROADHURST |
Director | ||
ANDREW MICHAEL CALLAGHAN |
Director | ||
GORDON LIGHTFOOT |
Company Secretary | ||
STEPHEN DUNN |
Company Secretary | ||
STEPHEN DUNN |
Director | ||
JOHN SINCLAIR WILLIAMS |
Director | ||
ADA MILDRED SUTTON |
Director | ||
GORDON LIGHTFOOT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADFIELD PLACES LTD | Director | 2015-10-14 | CURRENT | 2015-10-14 | Dissolved 2018-01-23 | |
IMPERIAL TANKERS (MANAGEMENT) LIMITED | Director | 2014-09-22 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
IMPERIAL TANKERS LIMITED | Director | 2014-09-22 | CURRENT | 2004-08-24 | Active | |
SUTTONS TANKERS LIMITED | Director | 2014-08-29 | CURRENT | 1988-11-11 | Active | |
CRADLEY INTERNATIONAL LEASING LIMITED | Director | 2012-07-30 | CURRENT | 1996-03-25 | Active - Proposal to Strike off | |
CRADLEY LEASING LIMITED | Director | 2012-07-30 | CURRENT | 1996-03-25 | Active | |
PROJECT PROPERTIES LIMITED | Director | 2012-07-30 | CURRENT | 1972-10-31 | Active | |
SUTTON AND SON (ST.HELENS) LIMITED | Director | 2012-07-30 | CURRENT | 1954-01-01 | Active | |
SUTTONS INTERNATIONAL LIMITED | Director | 2012-07-30 | CURRENT | 1967-08-25 | Active | |
TEW NORTH WEST LIMITED | Director | 2015-03-14 | CURRENT | 2015-03-14 | Active | |
DELIN PROPERTY ASSET MANAGEMENT UK LTD | Director | 2016-02-24 | CURRENT | 2013-06-05 | Active | |
THE LACOCK DAIRY LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
SNS NORTH WEST LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
IMPERIAL TANKERS (MANAGEMENT) LIMITED | Director | 2014-09-22 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
IMPERIAL TANKERS LIMITED | Director | 2014-09-22 | CURRENT | 2004-08-24 | Active | |
SUTTONS TANKERS LIMITED | Director | 2014-08-29 | CURRENT | 1988-11-11 | Active | |
LINKWAY (ST HELENS) LIMITED | Director | 2013-05-01 | CURRENT | 2006-04-12 | Dissolved 2016-08-23 | |
CRADLEY INTERNATIONAL LEASING LIMITED | Director | 2013-05-01 | CURRENT | 1996-03-25 | Active - Proposal to Strike off | |
CRADLEY LEASING LIMITED | Director | 2013-05-01 | CURRENT | 1996-03-25 | Active | |
PROJECT PROPERTIES LIMITED | Director | 2013-05-01 | CURRENT | 1972-10-31 | Active | |
SUTTON AND SON (ST.HELENS) LIMITED | Director | 2013-05-01 | CURRENT | 1954-01-01 | Active | |
SUTTONS INTERNATIONAL LIMITED | Director | 2006-07-25 | CURRENT | 1967-08-25 | Active | |
SUTTONS TRANSPORT GROUP LIMITED | Director | 2005-08-01 | CURRENT | 1996-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement by Directors | ||
Solvency Statement dated 26/04/24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
Withdrawal of a person with significant control statement on 2024-01-07 | ||
Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 2019-03-19 | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
MR05 | ||
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS BROADHURST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 04/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Mr Keith Broom on 2018-07-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE RODNEY FREDERICK STOCKLEY | |
AP01 | DIRECTOR APPOINTED GRAEME MCFAULL | |
AP01 | DIRECTOR APPOINTED MR GRAEME MCFAULL | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AP03 | Appointment of Mrs Nicola Wignall Jennings as company secretary on 2015-08-03 | |
TM02 | Termination of appointment of Christopher Orger on 2015-08-03 | |
AP01 | DIRECTOR APPOINTED MR ALBAN BEDE DENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED SUTTON | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BROADHURST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013348690001 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MRS CLARE MICHELLE KERRY | |
AP01 | DIRECTOR APPOINTED MR JOHN SUTTON | |
AR01 | 25/01/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 21/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR KEITH BROOM | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER ORGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON | |
AR01 | 25/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 25/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOLYNEAUX | |
AP03 | SECRETARY APPOINTED MR IAN ATKINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 04/05/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN ATKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MOLYNEAUX | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 25/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PALMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED TERENCE RODNEY FREDERICK STOCKLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROWN | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 THOMAS CRADLEY HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CRADLEY INTERNATIONAL LEASING LIMITED | 1996-11-21 | Outstanding |
DEBENTURE | CRADLEY LEASING LIMITED | 1996-11-21 | Outstanding |
DEBENTURE | SUTTONS TRANSPORT GROUP LIMITED | 1996-12-23 | Outstanding |
We have found 3 mortgage charges which are owed to THOMAS CRADLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THOMAS CRADLEY HOLDINGS LIMITED are:
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. |