UKBizDB.co.uk

CRAGG (100) LIMITED

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

This company is commonly known as Cragg (100) Limited. The company was founded 41 years ago and was given the registration number 01668775. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:CRAGG (100) LIMITED
Company Number:01668775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary31 December 1998Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director06 April 2009Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director31 December 1998Active
29 St Giles Road, Bredon, Tewkesbury, GL20 7EQ

Secretary-Active
The Willows, 4 Withy Mews, Gloucester, GL4 9RE

Director-Active
29 St Giles Road, Bredon, Tewkesbury, GL20 7EQ

Director-Active

People with Significant Control

Mrs Julie Patricia Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ernest Cragg Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2018-07-30Accounts

Change account reference date company previous extended.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-17Change of name

Change of name notice.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.