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

CRANFORD ESTATES (RUNCORN) LIMITED

Charter House, Stansfield Street, Nelson, LANCS, BB9 9XY,
Company Registration Number
09029632
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cranford Estates (runcorn) Ltd
CRANFORD ESTATES (RUNCORN) LIMITED was founded on 2014-05-08 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Cranford Estates (runcorn) Limited is a Private Limited Company registered in 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
CRANFORD ESTATES (RUNCORN) LIMITED
 
Legal Registered Office
Charter House
Stansfield Street
Nelson
LANCS
BB9 9XY
Other companies in BB1
 
Filing Information
Company Number 09029632
Company ID Number 09029632
Date formed 2014-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207418523  
Last Datalog update: 2023-02-15 04:05:28
Primary Source:Companies House
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.

Company Officers of CRANFORD ESTATES (RUNCORN) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA SUSAN HOLT
Director 2015-11-19
BRIAN CHARLES LAMB
Director 2015-11-19
GEORGE LAMB
Director 2015-11-19
PHILIP RICHARD LAMB
Director 2015-11-19
STEVEN GEORGE LAMB
Director 2015-11-19
REBECCA JANE MOLS
Director 2015-11-19
JOHN JOSEPH RILEY
Director 2015-11-19
ALISTAIR VALE
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RICHARD LAMB
Director 2014-05-08 2014-05-09
BARBARA KAHAN
Director 2014-05-08 2014-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA SUSAN HOLT BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
AMANDA SUSAN HOLT SGJG LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
AMANDA SUSAN HOLT SRG 57 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-08-01
AMANDA SUSAN HOLT BLACKBURN CHEMICALS LIMITED Director 2015-01-01 CURRENT 1973-05-08 Active
AMANDA SUSAN HOLT SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
AMANDA SUSAN HOLT BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
AMANDA SUSAN HOLT NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
AMANDA SUSAN HOLT NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
AMANDA SUSAN HOLT NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
BRIAN CHARLES LAMB CLITHEROE GOLF CLUB LIMITED Director 2017-02-15 CURRENT 1932-02-18 Active
BRIAN CHARLES LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
BRIAN CHARLES LAMB BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
GEORGE LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
GEORGE LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
GEORGE LAMB BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
GEORGE LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
GEORGE LAMB NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
GEORGE LAMB SILECT CHEMICALS LIMITED Director 1992-01-10 CURRENT 1990-01-19 Active
GEORGE LAMB WHITEBIRK CHEMICALS LIMITED Director 1991-12-13 CURRENT 1975-03-03 Dissolved 2016-04-12
GEORGE LAMB BLACKBURN CHEMICALS LIMITED Director 1991-10-05 CURRENT 1973-05-08 Active
GEORGE LAMB KEY CHEMICALS LIMITED Director 1991-08-10 CURRENT 1985-12-24 Active
PHILIP RICHARD LAMB P & LD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
PHILIP RICHARD LAMB BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PHILIP RICHARD LAMB SRB 87 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
PHILIP RICHARD LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
PHILIP RICHARD LAMB BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (ILKLEY) LTD Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-01-14
PHILIP RICHARD LAMB NORTH WEST FINANCE SOLUTIONS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-09-30
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
PHILIP RICHARD LAMB CLAYTON HEY FOLD FARM RESIDENTS LIMITED Director 2010-03-26 CURRENT 2010-02-05 Active
PHILIP RICHARD LAMB KEY CHEMICALS LIMITED Director 2008-11-05 CURRENT 1985-12-24 Active
PHILIP RICHARD LAMB WHITEBIRK CHEMICALS LIMITED Director 2001-11-02 CURRENT 1975-03-03 Dissolved 2016-04-12
PHILIP RICHARD LAMB SILECT CHEMICALS LIMITED Director 2001-11-02 CURRENT 1990-01-19 Active
PHILIP RICHARD LAMB HESLAM HOMES LIMITED Director 2000-09-12 CURRENT 1981-12-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
STEVEN GEORGE LAMB P & LD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
STEVEN GEORGE LAMB BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
STEVEN GEORGE LAMB SRB 87 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
STEVEN GEORGE LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
STEVEN GEORGE LAMB NORTH WEST FINANCE SOLUTIONS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-09-30
STEVEN GEORGE LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
STEVEN GEORGE LAMB BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
STEVEN GEORGE LAMB KEY CHEMICALS LIMITED Director 1999-10-05 CURRENT 1985-12-24 Active
STEVEN GEORGE LAMB BLACKBURN CHEMICALS LIMITED Director 1998-09-18 CURRENT 1973-05-08 Active
STEVEN GEORGE LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
STEVEN GEORGE LAMB NORTH WEST HOUSING LIMITED Director 1996-05-22 CURRENT 1996-05-22 Active
REBECCA JANE MOLS SRG 57 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-08-01
REBECCA JANE MOLS SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
REBECCA JANE MOLS BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
REBECCA JANE MOLS NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
REBECCA JANE MOLS NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
REBECCA JANE MOLS NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
JOHN JOSEPH RILEY SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
JOHN JOSEPH RILEY BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
JOHN JOSEPH RILEY NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
JOHN JOSEPH RILEY BADEN COURT MANAGEMENT COMPANY LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active
JOHN JOSEPH RILEY RILEYHOLMES LIMITED Director 2003-05-01 CURRENT 2003-04-07 Active
JOHN JOSEPH RILEY BLUE STONE HOMES LIMITED Director 1998-02-16 CURRENT 1997-02-17 Liquidation
JOHN JOSEPH RILEY NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation

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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-29DS01Application to strike the company off the register
2022-09-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-05-12PSC04Change of details for Mr Alastair Vale as a person with significant control on 2021-04-04
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANNA VALE
2022-04-11SH06Cancellation of shares. Statement of capital on 2021-11-17 GBP 120
2022-04-04SH03Purchase of own shares
2022-04-01RES13Resolutions passed:
  • Terms of agreement 17/11/2021
2022-03-16CH01Director's details changed for Alistair Vale on 2022-03-16
2022-03-16PSC04Change of details for Alistair Vale as a person with significant control on 2022-03-16
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SUSAN HOLT
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-06-08PSC04Change of details for Alistair Vale as a person with significant control on 2021-03-31
2021-06-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04AA01Previous accounting period shortened from 31/05/21 TO 30/04/21
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Mentor House Ainsworth Street Blackburn BB1 6AY
2021-05-05SH0113/04/21 STATEMENT OF CAPITAL GBP 120
2021-01-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-03-04CH01Director's details changed for Mrs Amanda Susan Holt on 2019-03-04
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 112
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-02-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090296320002
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 112
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-12CH01Director's details changed for Alistair Vale on 2017-05-07
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 112
2016-05-18AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-08SH0119/11/15 STATEMENT OF CAPITAL GBP 112
2016-03-08AP01DIRECTOR APPOINTED MRS REBECCA JANE MOLS
2016-03-08AP01DIRECTOR APPOINTED MR JOHN JOSEPH RILEY
2016-03-08AP01DIRECTOR APPOINTED MR STEVEN GEORGE LAMB
2016-03-08AP01DIRECTOR APPOINTED MR PHILIP RICHARD LAMB
2016-03-08AP01DIRECTOR APPOINTED MR BRIAN CHARLES LAMB
2016-03-08AP01DIRECTOR APPOINTED MR GEORGE LAMB
2016-03-08AP01DIRECTOR APPOINTED MRS AMANDA SUSAN HOLT
2016-02-05AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2016-02-05AA01Current accounting period shortened from 31/05/15 TO 31/05/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0108/05/15 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090296320001
2014-06-17SH0108/05/14 STATEMENT OF CAPITAL GBP 100
2014-06-13AP01DIRECTOR APPOINTED ALISTAIR VALE
2014-05-20AP01DIRECTOR APPOINTED MR PHILIP RICHARD LAMB
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM BLACKBURN CHEMICALS LTD CUNLIFFE ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN BB1 5SX UNITED KINGDOM
2014-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CRANFORD ESTATES (RUNCORN) 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 CRANFORD ESTATES (RUNCORN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding BLACKBURN CHEMICALS HOLDINGS LIMITED
2014-06-17 Outstanding BLACKBURN CHEMICALS (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CRANFORD ESTATES (RUNCORN) LIMITED

Intangible Assets
Patents
We have not found any records of CRANFORD ESTATES (RUNCORN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFORD ESTATES (RUNCORN) LIMITED
Trademarks
We have not found any records of CRANFORD ESTATES (RUNCORN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFORD ESTATES (RUNCORN) 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 (41100 - Development of building projects) as CRANFORD ESTATES (RUNCORN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRANFORD ESTATES (RUNCORN) 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 CRANFORD ESTATES (RUNCORN) 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 CRANFORD ESTATES (RUNCORN) 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.