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

CRICKHEDGE LIMITED

UNIT 9 INNOVATION CENTRE CONYNGHAM HALL, BOND END, KNARESBOROUGH, N YORKS, HG5 9AY,
Company Registration Number
01537879
Private Limited Company
Active

Company Overview

About Crickhedge Ltd
CRICKHEDGE LIMITED was founded on 1981-01-09 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Crickhedge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRICKHEDGE LIMITED
 
Legal Registered Office
UNIT 9 INNOVATION CENTRE CONYNGHAM HALL
BOND END
KNARESBOROUGH
N YORKS
HG5 9AY
Other companies in LS27
 
Filing Information
Company Number 01537879
Company ID Number 01537879
Date formed 1981-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613283364  
Last Datalog update: 2024-06-07 12:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRICKHEDGE 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.
Companies with same name CRICKHEDGE LIMITED
The following companies were found which have the same name as CRICKHEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRICKHEDGE ESTATES LIMITED UNIT 9 INNOVATION CENTRE CONYNGHAM HALL BOND END KNARESBOROUGH N YORKS HG5 9AY Active Company formed on the 1991-10-22

Company Officers of CRICKHEDGE LIMITED

Current Directors
Officer Role Date Appointed
GAVAN MICHAEL DUFFY
Company Secretary 1994-10-21
GAVAN MICHAEL DUFFY
Director 1994-10-21
MICHAEL EDWARD DUFFY
Director 2004-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN PATRICK DUFFY
Director 1997-11-25 2004-04-19
MICHAEL EDWARD DUFFY
Director 1991-05-11 1997-11-25
LIAM DUFFY
Company Secretary 1991-05-11 1994-10-21
LIAM DUFFY
Director 1991-05-11 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVAN MICHAEL DUFFY ADVANCE MOTORS (LEEDS) LTD Director 1992-02-09 CURRENT 1979-06-05 Active
MICHAEL EDWARD DUFFY BRIDGEFIELD (LEEDS) LIMITED Director 2003-03-05 CURRENT 2003-02-28 Active
MICHAEL EDWARD DUFFY CRICKHEDGE ESTATES LIMITED Director 1991-10-22 CURRENT 1991-10-22 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
2024-04-2530/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2530/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM 2 Mount Parade Harrogate HG1 1BX England
2023-06-15CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-14Compulsory strike-off action has been discontinued
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-12CH01Director's details changed for Gavan Michael Duffy on 2021-01-12
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR GAVAN MICHAEL DUFFY on 2021-01-12
2020-06-11CH01Director's details changed for Gavan Michael Duffy on 2020-06-10
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-11CH03SECRETARY'S DETAILS CHNAGED FOR GAVAN MICHAEL DUFFY on 2020-06-10
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM , C/O the Dales Accountancy Service, Hammerain House Hookstone Avenue, Harrogate, HG2 8ER, United Kingdom
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 10201
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 10201
2018-04-03SH0103/04/18 STATEMENT OF CAPITAL GBP 10201
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 10101
2016-07-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM , C/O Mazars Llp, Mazars House Gelderd Road, Leeds, LS27 7JN
2015-06-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10101
2015-06-05AR0103/06/15 ANNUAL RETURN FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015378790020
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 10101
2014-06-17AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0103/06/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0103/06/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0103/06/11 ANNUAL RETURN FULL LIST
2011-03-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01Director's details changed for Gavan Michael Duffy on 2010-06-03
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM C/O M E DUFFY GATEON HOUSE FARM, GATEON HOUSE LANE EAST KESWICK LEEDS LS17 9HP
2009-07-16363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM LOW ROAD HUNSLET LEEDS LS10 1QB
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2003-06-30363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-18MISCAUDITORS RESIGNATION
2002-08-13363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-0988(2)RAD 14/06/01--------- £ SI 1@1=1 £ IC 10100/10101
2001-06-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-06363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-10363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-02288cDIRECTOR'S PARTICULARS CHANGED
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-16363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1997-07-09363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-20363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-13363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-20363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-04-21288NEW DIRECTOR APPOINTED
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-06363sRETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS
1993-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-18395PARTICULARS OF MORTGAGE/CHARGE
1993-03-17ELRESS366A DISP HOLDING AGM 08/03/93
1993-03-17ELRESS252 DISP LAYING ACC 08/03/93
1992-06-11AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRICKHEDGE 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 CRICKHEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CRICKHEDGE LIMITED

Intangible Assets
Patents
We have not found any records of CRICKHEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICKHEDGE LIMITED
Trademarks
We have not found any records of CRICKHEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICKHEDGE 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 (68209 - Other letting and operating of own or leased real estate) as CRICKHEDGE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for CRICKHEDGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR SALES AREA AND PREMISES ADVANCE MOTORS LTD LOW ROAD HUNSLET LEEDS LS10 1RH 19,50001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRICKHEDGE 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 CRICKHEDGE 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.