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

CRADLECREST LIMITED

2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ,
Company Registration Number
01612286
Private Limited Company
Active

Company Overview

About Cradlecrest Ltd
CRADLECREST LIMITED was founded on 1982-02-09 and has its registered office in Croydon. The organisation's status is listed as "Active". Cradlecrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRADLECREST LIMITED
 
Legal Registered Office
2 PETERWOOD WAY
CROYDON
SURREY
CR0 4UQ
Other companies in WC1R
 
Filing Information
Company Number 01612286
Company ID Number 01612286
Date formed 1982-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 10:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRADLECREST 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 CRADLECREST LIMITED
The following companies were found which have the same name as CRADLECREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRADLECREST USA, INC. 1420 5TH AVE STE 4200 SEATTLE WA 981012375 Active Company formed on the 2021-10-26

Company Officers of CRADLECREST LIMITED

Current Directors
Officer Role Date Appointed
AMEETKUMAR RAMANANBHAI PATEL
Company Secretary 2004-06-23
JAYANTIBHAI CHIMANBHAI PATEL
Company Secretary 1991-06-03
TAYABALI MOHAMEDBHAI
Director 2012-12-05
HEENA PATEL
Director 2014-03-31
JAYANTIBHAI CHIMANBHAI PATEL
Director 2016-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
KIRIT CHIMANBHAI PATEL
Director 1991-06-03 2016-07-16
JAYANTIBHAI CHIMANBHAI PATEL
Director 1991-06-03 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEETKUMAR RAMANANBHAI PATEL JAY MANAGEMENT SERVICES LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-19 Dissolved 2013-09-24
AMEETKUMAR RAMANANBHAI PATEL QUICK SHOP LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
AMEETKUMAR RAMANANBHAI PATEL KEVIN HOPE PHARMACY LIMITED Company Secretary 2006-10-02 CURRENT 2003-07-08 Dissolved 2017-06-27
AMEETKUMAR RAMANANBHAI PATEL CHIPORUM LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2017-11-07
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS CHEMISTS LIMITED Company Secretary 2004-06-23 CURRENT 1981-09-15 Active
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS MEDICAL LIMITED Company Secretary 2004-06-23 CURRENT 1985-04-12 Active
AMEETKUMAR RAMANANBHAI PATEL TAYZANA LIMITED Company Secretary 2004-06-23 CURRENT 1986-05-22 Active
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS PLC Company Secretary 2004-06-23 CURRENT 1975-03-07 Active
JAYANTIBHAI CHIMANBHAI PATEL KEVIN HOPE PHARMACY LIMITED Company Secretary 2006-10-02 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTIBHAI CHIMANBHAI PATEL DAY LEWIS CHEMISTS LIMITED Company Secretary 2000-01-28 CURRENT 1981-09-15 Active
JAYANTIBHAI CHIMANBHAI PATEL DAY LEWIS MEDICAL LIMITED Company Secretary 1992-05-16 CURRENT 1985-04-12 Active
JAYANTIBHAI CHIMANBHAI PATEL ARDIN LIMITED Company Secretary 1992-01-02 CURRENT 1988-07-26 Active
JAYANTIBHAI CHIMANBHAI PATEL DAY LEWIS PLC Company Secretary 1991-04-30 CURRENT 1975-03-07 Active
TAYABALI MOHAMEDBHAI DAY LEWIS MEDICAL LIMITED Director 2012-12-05 CURRENT 1985-04-12 Active
TAYABALI MOHAMEDBHAI TAYZANA LIMITED Director 1991-08-08 CURRENT 1986-05-22 Active
HEENA PATEL GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
HEENA PATEL UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
HEENA PATEL APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
HEENA PATEL COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
HEENA PATEL DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
HEENA PATEL DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
HEENA PATEL J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
HEENA PATEL DAY LEWIS PROPERTIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
HEENA PATEL LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
HEENA PATEL CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
HEENA PATEL BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
HEENA PATEL KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
HEENA PATEL GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
HEENA PATEL CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
HEENA PATEL NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
HEENA PATEL S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
HEENA PATEL CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
HEENA PATEL HEALTHCARE DRUGSTORES LIMITED Director 2015-09-01 CURRENT 2010-05-25 Active
HEENA PATEL ABC DRUG STORES LIMITED Director 2015-09-01 CURRENT 1993-06-10 Active
HEENA PATEL MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
HEENA PATEL KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
HEENA PATEL R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
HEENA PATEL JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
HEENA PATEL NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
HEENA PATEL NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
HEENA PATEL ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
HEENA PATEL AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
HEENA PATEL MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
HEENA PATEL HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
HEENA PATEL LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
HEENA PATEL KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
HEENA PATEL D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
HEENA PATEL CHIPORUM LIMITED Director 2014-04-16 CURRENT 2005-03-16 Dissolved 2017-11-07
HEENA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
HEENA PATEL DAY LEWIS CHEMISTS LIMITED Director 2014-03-31 CURRENT 1981-09-15 Active
HEENA PATEL DAY LEWIS MEDICAL LIMITED Director 2014-03-31 CURRENT 1985-04-12 Active
HEENA PATEL COMMUNITY STORES LIMITED Director 2014-03-31 CURRENT 2009-11-04 Active
HEENA PATEL PROCARE PHARMA LIMITED Director 2014-03-31 CURRENT 2012-05-22 Active
HEENA PATEL STARGAZER DRUG STORES LIMITED Director 2014-03-31 CURRENT 2013-01-25 Active
HEENA PATEL ARDIN LIMITED Director 2014-03-31 CURRENT 1988-07-26 Active
HEENA PATEL H. CARSON LIMITED Director 2014-03-31 CURRENT 1976-11-26 Active - Proposal to Strike off
HEENA PATEL QUICK SHOP LIMITED Director 2014-03-31 CURRENT 2008-02-18 Active
HEENA PATEL TAYZANA LIMITED Director 2014-03-31 CURRENT 1986-05-22 Active
HEENA PATEL LEACH AND BURTON LIMITED Director 2014-03-31 CURRENT 1988-10-04 Active
HEENA PATEL DAY LEWIS PLC Director 2014-03-31 CURRENT 1975-03-07 Active
HEENA PATEL M.K. PATEL LIMITED Director 2006-07-12 CURRENT 1973-04-11 Active
JAYANTIBHAI CHIMANBHAI PATEL HEALTHCARE DRUGSTORES LIMITED Director 2016-07-16 CURRENT 2010-05-25 Active
JAYANTIBHAI CHIMANBHAI PATEL DAY LEWIS MEDICAL LIMITED Director 2016-07-16 CURRENT 1985-04-12 Active
JAYANTIBHAI CHIMANBHAI PATEL COMMUNITY STORES LIMITED Director 2016-07-16 CURRENT 2009-11-04 Active
JAYANTIBHAI CHIMANBHAI PATEL CARE @ OXFORD LIMITED Director 2016-07-16 CURRENT 2011-03-23 Active
JAYANTIBHAI CHIMANBHAI PATEL CAPE HOLDINGS LIMITED Director 2016-07-16 CURRENT 2015-02-16 Active
JAYANTIBHAI CHIMANBHAI PATEL BARCELONETTA VENTURES LIMITED Director 2016-07-16 CURRENT 2015-07-03 Active
JAYANTIBHAI CHIMANBHAI PATEL PROCARE PHARMA LIMITED Director 2016-07-16 CURRENT 2012-05-22 Active
JAYANTIBHAI CHIMANBHAI PATEL STARGAZER DRUG STORES LIMITED Director 2016-07-16 CURRENT 2013-01-25 Active
JAYANTIBHAI CHIMANBHAI PATEL MEDI OPTIONS LIMITED Director 2016-07-16 CURRENT 2012-07-26 Active
JAYANTIBHAI CHIMANBHAI PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 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
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-27Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-15TM02Termination of appointment of Ameetkumar Ramananbhai Patel on 2022-06-15
2022-06-15AP03Appointment of Heena Patel as company secretary on 2022-06-15
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-18Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-18Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-18Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016122860012
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016122860012
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19AP01DIRECTOR APPOINTED MR JAYANTILAL PATEL
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-08AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016122860011
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016122860010
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016122860009
2016-01-25RES13AGREEMENT 28/09/2012
2016-01-25RES01ADOPT ARTICLES 25/01/16
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-16AR0103/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-30AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016122860010
2014-03-31AP01DIRECTOR APPOINTED HEENA PATEL
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0103/06/13 ANNUAL RETURN FULL LIST
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016122860009
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-05AP01DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-08AR0103/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0103/06/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 6 BRUCE GROVE LONDON, N17 6RA
2010-07-20AR0103/06/10 FULL LIST
2010-07-20AD02SAIL ADDRESS CREATED
2009-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-21363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-16363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-17363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-05288bDIRECTOR RESIGNED
1997-06-18363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-11363sRETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-08363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to CRADLECREST 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 CRADLECREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-05-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SUPPLEMENTAL DEBENTURE 2013-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2012-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2006-09-20 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON RECEIVABLES AND RELATED RIGHTS 2002-03-22 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE 1992-09-17 Satisfied MIDLAND BANK PLC
CHARGE 1982-11-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CRADLECREST LIMITED

Intangible Assets
Patents
We have not found any records of CRADLECREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRADLECREST LIMITED
Trademarks
We have not found any records of CRADLECREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRADLECREST 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 (46460 - Wholesale of pharmaceutical goods) as CRADLECREST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRADLECREST 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 CRADLECREST 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 CRADLECREST 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.