Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CR REALISATIONS 2023 LIMITED
Company Information for

CR REALISATIONS 2023 LIMITED

C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF,
Company Registration Number
NI605356
Private Limited Company
In Administration

Company Overview

About Cr Realisations 2023 Ltd
CR REALISATIONS 2023 LIMITED was founded on 2010-12-02 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Cr Realisations 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CR REALISATIONS 2023 LIMITED
 
Legal Registered Office
C/O A&L GOODBODY NORTHERN IRELAND LLP
42-46 FOUNTAIN STREET
BELFAST
BT1 5EF
Other companies in BT39
 
Previous Names
CHAIN REACTION CYCLES RETAIL LIMITED04/04/2024
Filing Information
Company Number NI605356
Company ID Number NI605356
Date formed 2010-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB114146257  
Last Datalog update: 2024-05-05 12:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CR REALISATIONS 2023 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.

Company Officers of CR REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN GRESHAM
Director 2017-11-02
WILLIAM JAMES KERNAN
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TOBY MICHELL
Director 2017-08-04 2017-11-02
GILES DAVID
Company Secretary 2016-07-07 2017-05-12
GILES MATTHEW OLIVER DAVID
Director 2016-07-07 2017-05-12
STEFAN BARDEN
Director 2016-07-07 2017-04-27
CHRISTOPHER WILLIAM GEORGE WATSON
Director 2010-12-02 2016-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN GRESHAM H REALISATIONS 2023 LIMITED Director 2017-11-03 CURRENT 2006-03-20 In Administration
NICHOLAS JOHN GRESHAM RUPTION LIMITED Director 2017-11-02 CURRENT 1996-08-09 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM ENSCO 503 LIMITED Director 2017-11-02 CURRENT 2006-04-06 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM W REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1991-12-03 In Administration
NICHOLAS JOHN GRESHAM MAPIL MIDCO 1 LIMITED Director 2017-11-02 CURRENT 2011-10-19 In Administration
NICHOLAS JOHN GRESHAM DECADE EUROPE LIMITED Director 2017-11-02 CURRENT 2010-04-08 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL BIDCO LIMITED Director 2017-11-02 CURRENT 2011-09-23 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL MIDCO 2 LIMITED Director 2017-11-02 CURRENT 2011-11-14 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM C REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1999-08-18 In Administration
NICHOLAS JOHN GRESHAM MAPIL TOPCO LIMITED Director 2017-11-02 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
WILLIAM JAMES KERNAN PELOTON TOPCO LIMITED Director 2017-12-06 CURRENT 2017-09-20 Liquidation
WILLIAM JAMES KERNAN H REALISATIONS 2023 LIMITED Director 2017-03-27 CURRENT 2006-03-20 In Administration
WILLIAM JAMES KERNAN C REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 1999-08-18 In Administration
WILLIAM JAMES KERNAN RUPTION LIMITED Director 2017-03-06 CURRENT 1996-08-09 Active - Proposal to Strike off
WILLIAM JAMES KERNAN ENSCO 503 LIMITED Director 2017-03-06 CURRENT 2006-04-06 Active - Proposal to Strike off
WILLIAM JAMES KERNAN W REALISATIONS 2023 LIMITED Director 2017-03-06 CURRENT 1991-12-03 In Administration
WILLIAM JAMES KERNAN MAPIL MIDCO 1 LIMITED Director 2017-03-06 CURRENT 2011-10-19 In Administration
WILLIAM JAMES KERNAN DECADE EUROPE LIMITED Director 2017-03-06 CURRENT 2010-04-08 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL BIDCO LIMITED Director 2017-03-06 CURRENT 2011-09-23 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL MIDCO 2 LIMITED Director 2017-03-06 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL TOPCO LIMITED Director 2017-03-06 CURRENT 2011-11-28 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
2024-04-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-04Company name changed chain reaction cycles retail LIMITED\certificate issued on 04/04/24
2024-02-08Error
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland
2023-06-21Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-21Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BRUCE
2023-05-23DIRECTOR APPOINTED MR WILLIAM DALTON RANDLE
2022-12-13Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01
2022-09-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-14Memorandum articles filed
2022-09-14MEM/ARTSARTICLES OF ASSOCIATION
2022-09-14RES01ADOPT ARTICLES 14/09/22
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-22Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-09-26
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6053560001
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-07-26AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS CLEMMOW
2021-03-17AP01DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Kilbride Road Doagh Ballyclare County Antrim BT39 0EE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL
2017-11-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2017-10-31AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-17AP01DIRECTOR APPOINTED MR SIMON TOBY MICHELL
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID
2017-05-12TM02Termination of appointment of Giles David on 2017-05-12
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2016-10-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6053560001
2016-08-10AP01DIRECTOR APPOINTED MR STEFAN BARDEN
2016-08-09AP03SECRETARY APPOINTED MR GILES DAVID
2016-08-09AP01DIRECTOR APPOINTED MR GILES DAVID
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 184 RASHEE ROAD BALLYCLARE CO. ANTRIM BT39 9JB
2016-08-02RES01ADOPT ARTICLES 07/07/2016
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0102/12/15 FULL LIST
2015-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0102/12/14 FULL LIST
2014-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0102/12/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 01/12/2013
2013-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-04AR0102/12/12 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-22AR0102/12/11 FULL LIST
2010-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to CR REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-12-29
Appointment of Administrators2023-11-24
Appointment of Liquidators2023-11-03
Fines / Sanctions
No fines or sanctions have been issued against CR REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CR REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CR REALISATIONS 2023 LIMITED
Trademarks
We have not found any records of CR REALISATIONS 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CR REALISATIONS 2023 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CR REALISATIONS 2023 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CR REALISATIONS 2023 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 CR REALISATIONS 2023 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 CR REALISATIONS 2023 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.