Company Information for THE CRUCIBLE TRADING COMPANY LTD.
2 THE PINFOLD THE GREEN, MISSON, DONCASTER, DN10 6DU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE CRUCIBLE TRADING COMPANY LTD. | |
Legal Registered Office | |
2 THE PINFOLD THE GREEN MISSON DONCASTER DN10 6DU Other companies in DN4 | |
Company Number | 05619899 | |
---|---|---|
Company ID Number | 05619899 | |
Date formed | 2005-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 27/11/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB873535109 |
Last Datalog update: | 2024-12-05 06:34:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW CHRISTIAN COTTERHILL |
||
IAN COTTERHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE CRICKET LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
YORKSHIRE CRICKET BOARD | Director | 2012-07-02 | CURRENT | 2010-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL COTTERHILL | ||
CESSATION OF IAN COTTERHILL AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
Previous accounting period shortened from 28/02/23 TO 27/02/23 | ||
Director's details changed for Mr Ian Cotterhill on 2023-05-28 | ||
Director's details changed for Mr Ian Cotterhill on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR NIALL COTTERHILL | ||
AP01 | DIRECTOR APPOINTED MR NIALL COTTERHILL | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM Unit 4 Market Place Tickhill Doncaster DN11 9LX England | ||
Change of details for Mr Ian Cotterhill as a person with significant control on 2022-01-20 | ||
PSC04 | Change of details for Mr Ian Cotterhill as a person with significant control on 2022-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM Unit 4 Market Place Tickhill Doncaster DN11 9LX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 28/02/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 6 Glebe Street Warmsworth Doncaster South Yorkshire DN4 9JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/13 FROM 66 Copley Road Doncaster DN1 2QW | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COTTERHILL / 07/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 11/11/05--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 11/11/05 | |
ELRES | S366A DISP HOLDING AGM 11/11/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Creditors Due Within One Year | 2012-01-01 | £ 20,837 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 495 |
Creditors and other liabilities
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 THE CRUCIBLE TRADING COMPANY LTD.
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 59,708 |
Current Assets | 2012-01-01 | £ 117,997 |
Debtors | 2012-01-01 | £ 58,289 |
Fixed Assets | 2012-01-01 | £ 5,195 |
Shareholder Funds | 2012-01-01 | £ 101,860 |
Tangible Fixed Assets | 2012-01-01 | £ 5,195 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as THE CRUCIBLE TRADING COMPANY LTD. 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. |