UKBizDB.co.uk

CRADDY PITCHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craddy Pitchers Limited. The company was founded 20 years ago and was given the registration number 04949876. The firm's registered office is in BRISTOL. You can find them at 63 Macrae Road, Ham Green, Bristol, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CRADDY PITCHERS LIMITED
Company Number:04949876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:63 Macrae Road, Ham Green, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Macrae Road, Ham Green, Bristol, BS20 0DD

Secretary01 March 2021Active
63, Macrae Road, Ham Green, Bristol, BS20 0DD

Director13 November 2004Active
63, Macrae Road, Ham Green, Bristol, BS20 0DD

Director01 April 2017Active
63, Macrae Road, Ham Green, Bristol, BS20 0DD

Director01 April 2017Active
63, Macrae Road, Ham Green, Bristol, BS20 0DD

Director01 April 2017Active
The Glade, Church Town Backwell, Bristol, BS48 3JQ

Secretary24 November 2003Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary31 October 2003Active
The Glade, Church Town Backwell, Bristol, BS48 3JQ

Director24 November 2003Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director31 October 2003Active

People with Significant Control

All Davidson Ltd
Notified on:17 October 2016
Status:Active
Country of residence:England
Address:Jubbs Court Farm, Failand Lane, Bristol, England, BS8 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Jeremy Pitchers
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:63, Macrae Road, Bristol, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Colin Stephen Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:63, Macrae Road, Bristol, BS20 0DD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-28Capital

Capital name of class of shares.

Download
2023-03-06Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-23Capital

Capital name of class of shares.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Capital

Capital name of class of shares.

Download
2022-01-27Resolution

Resolution.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Capital

Capital name of class of shares.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Capital

Legacy.

Download
2020-09-11Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.