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

CRL REALISATIONS LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06822212
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Crl Realisations Ltd
CRL REALISATIONS LIMITED was founded on 2009-02-17 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Crl Realisations 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
CRL REALISATIONS LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in OX29
 
Previous Names
COAST RETAIL LIMITED25/10/2018
C FASHIONS PROPCO LIMITED26/11/2010
HS 476 LIMITED23/02/2009
Filing Information
Company Number 06822212
Company ID Number 06822212
Date formed 2009-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 25/02/2017
Account next due 30/11/2018
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2021-11-05 13:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRL REALISATIONS 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 CRL REALISATIONS LIMITED
The following companies were found which have the same name as CRL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRL REALISATIONS 2020 LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Liquidation Company formed on the 1993-03-30
CRL REALISATIONS 2020 LIMITED Unknown

Company Officers of CRL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2009-02-24
ELIZABETH SIAN EVANS
Director 2015-10-02
ANDREW MICHAEL SKINNER
Director 2015-10-02
SANAM SOUFIPOUR
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BOSTOCK
Director 2014-10-27 2015-10-02
PALL OLAFSSON
Director 2013-06-05 2014-12-18
MIKE SHEARWOOD
Director 2009-02-23 2014-10-27
RICHARD SPENCER GLANVILLE
Director 2009-02-23 2014-05-14
DEREK JOHN LOVELOCK
Director 2009-02-23 2014-05-13
MARGARET EVE LUSTMAN
Director 2009-02-23 2013-02-28
HEATONS DIRECTORS LIMITED
Director 2009-02-17 2009-02-24
HEATONS SECRETARIES LIMITED
Company Secretary 2009-02-17 2009-02-23
JAMES CHRISTY TRUSCOTT
Director 2009-02-17 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED COAST HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST DEBTCO LIMITED Company Secretary 2017-08-09 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED FRESH CHANNEL LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Dissolved 2018-03-20
HEATONS SECRETARIES LIMITED MOSAIC FASHIONS US LIMITED Company Secretary 2011-03-16 CURRENT 2001-11-22 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED OASIS FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED HS 524 LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration
HEATONS SECRETARIES LIMITED AURORA FASHIONS GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Liquidation
HEATONS SECRETARIES LIMITED OASIS FASHIONS RETAIL LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-18 In Administration
HEATONS SECRETARIES LIMITED AURORA SPECIALTY BRANDS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED ANOUSHKA G LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED CFL REALISATIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED OASIS FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED KAREN MILLEN FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AND OTHER BRANDS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
HEATONS SECRETARIES LIMITED AURORA FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN RETAIL LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED CHL REALISATIONS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED AURORA FASHIONS SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED OASIS FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED KAREN MILLEN HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AURORA FASHIONS FINANCE LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Liquidation
HEATONS SECRETARIES LIMITED HS 435 LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-08-05
ELIZABETH SIAN EVANS PRINCE S TRUST TRADING LIMITED Director 2016-12-13 CURRENT 1996-02-20 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Liquidation
ELIZABETH SIAN EVANS COAST FASHIONS US LIMITED Director 2015-10-02 CURRENT 2011-01-10 Dissolved 2017-01-24
ELIZABETH SIAN EVANS CHL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ELIZABETH SIAN EVANS ANOUSHKA G LIMITED Director 2014-11-27 CURRENT 2009-02-17 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA SPECIALTY BRANDS LIMITED Director 2014-11-27 CURRENT 2009-02-18 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE LIMITED Director 2014-10-27 CURRENT 2010-10-18 In Administration
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-18 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ANDREW MICHAEL SKINNER COAST HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Active - Proposal to Strike off
ANDREW MICHAEL SKINNER COAST FASHIONS US LIMITED Director 2015-10-02 CURRENT 2011-01-10 Dissolved 2017-01-24
ANDREW MICHAEL SKINNER CHL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-13 Liquidation
ANDREW MICHAEL SKINNER CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ANDREW MICHAEL SKINNER COAST DEBTCO LIMITED Director 2015-10-02 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR COAST FASHIONS US LIMITED Director 2016-02-11 CURRENT 2011-01-10 Dissolved 2017-01-24
SANAM SOUFIPOUR CHL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR CFL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 Liquidation
SANAM SOUFIPOUR COAST HOLDCO 1 LIMITED Director 2016-02-11 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
SANAM SOUFIPOUR AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
SANAM SOUFIPOUR WAREHOUSE FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration
SANAM SOUFIPOUR OASIS FASHIONS RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-18 In Administration
SANAM SOUFIPOUR OASIS FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration

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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13AM23Liquidation. Administration move to dissolve company
2021-05-10AM10Administrator's progress report
2021-01-18AM16Notice of order removing administrator from office
2021-01-07AM11Notice of appointment of a replacement or additional administrator
2020-11-26AM10Administrator's progress report
2020-09-16AM19liquidation-in-administration-extension-of-period
2020-05-18AM10Administrator's progress report
2019-12-23AM16Notice of order removing administrator from office
2019-11-12AM10Administrator's progress report
2019-07-19AM19liquidation-in-administration-extension-of-period
2019-05-24AM10Administrator's progress report
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SANAM SOUFIPOUR
2018-12-07AM03Statement of administrator's proposal
2018-11-23AM06Notice of deemed approval of proposals
2018-11-22AM02Liquidation statement of affairs AM02SOA
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2018-10-25AM01Appointment of an administrator
2018-10-25RES15CHANGE OF COMPANY NAME 15/11/21
2018-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-02AP01DIRECTOR APPOINTED JOHANN PETUR REYNDAL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-23AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-11-13AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0117/03/16 FULL LIST
2016-04-20AR0117/03/16 FULL LIST
2016-04-19CH01Director's details changed for Ms Elizabeth Evans on 2015-10-16
2016-03-03AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2016-02-16AP01DIRECTOR APPOINTED MS SANAM SOUFIPOUR
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-16MEM/ARTSARTICLES OF ASSOCIATION
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13SH0102/10/15 STATEMENT OF CAPITAL GBP 2
2015-10-20RES13DOCUMENTS/CO BUSINESS 30/09/2015
2015-10-20RES01ALTER ARTICLES 30/09/2015
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOSTOCK
2015-10-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SKINNER
2015-10-16AP01DIRECTOR APPOINTED MS ELIZABETH EVANS
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068222120004
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0117/03/15 FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 03/03/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PALL OLAFSSON
2014-10-30AP01DIRECTOR APPOINTED MRS KAREN MARGARET BOSTOCK
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0117/03/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-19AP01DIRECTOR APPOINTED PALL OLAFSSON
2013-05-01AR0117/03/13 FULL LIST
2013-05-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATONS SECRETARIES LIMITED / 17/03/2013
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2012-12-18AAFULL ACCOUNTS MADE UP TO 25/02/12
2012-09-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-09-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-04-10AR0117/03/12 NO CHANGES
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN LOVELOCK / 01/10/2009
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVE LUSTMAN / 01/10/2009
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE SHEARWOOD / 01/10/2009
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLANVILLE / 01/10/2009
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0117/03/11 NO CHANGES
2011-04-01AA01PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-26RES15CHANGE OF NAME 24/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED C FASHIONS PROPCO LIMITED CERTIFICATE ISSUED ON 26/11/10
2010-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-05-19AP04CORPORATE SECRETARY APPOINTED HEATONS SECRETARIES LIMITED
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2010-03-22AR0117/03/10 FULL LIST
2010-03-22AD02SAIL ADDRESS CREATED
2009-03-18RES13FACILITIES AGREEMENT 02/03/2009
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY HEATONS SECRETARIES LIMITED
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES TRUSCOTT
2009-03-12288aDIRECTOR APPOINTED MIKE SHEARWOOD
2009-03-12288aDIRECTOR APPOINTED RICHARD GLANVILLE
2009-03-12288aDIRECTOR APPOINTED MARGARET EVE LUSTMAN
2009-03-12288aDIRECTOR APPOINTED DEREK JOHN LOVELOCK
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-23225CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, FIFTH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET, MANCHESTER, GREATER MANCHESTER, M2 5GB
2009-02-21CERTNMCOMPANY NAME CHANGED HS 476 LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRL REALISATIONS 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 CRL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
DEBENTURE 2011-03-09 Satisfied KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2009-03-07 Satisfied KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE SECURITY TRUSTEE)
GROUP GUARANTEE AND DEBENTURE 2009-03-02 Satisfied KAUPTHING BANK HF (“SECURITY TRUSTEE”)
Filed Financial Reports
Annual Accounts
2014-03-03
Annual Accounts
2013-03-02
Annual Accounts
2012-02-25
Annual Accounts
2011-02-28

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 CRL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CRL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRL REALISATIONS LIMITED
Trademarks
We have not found any records of CRL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £11,357 NDR Payers
Thurrock Council 2015-02-03 GBP £12,835 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CRL REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises 322 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 225,00021/03/2013

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 CRL REALISATIONS 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 CRL REALISATIONS 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.