UKBizDB.co.uk

CRANHILL DEFINITIVE LTD

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

This company is commonly known as Cranhill Definitive Ltd. The company was founded 9 years ago and was given the registration number 09222590. The firm's registered office is in BLACKBURN. You can find them at 103 Johnston Street, , Blackburn, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRANHILL DEFINITIVE LTD
Company Number:09222590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:103 Johnston Street, Blackburn, United Kingdom, BB2 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etal Rhodes Farmhouse, Cornhill-On-Tweed, United Kingdom, TD12 4TP

Director17 March 2021Active
Holtwhites Hotel, 92 Chase Side, Enfield, United Kingdom, EN2 0QN

Director15 June 2017Active
11 Penistone Walk, Romford, England, RM3 8YB

Director16 January 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director25 October 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
20 Greno View Road, High Green, Sheffield, United Kingdom, S35 4GX

Director14 September 2018Active
3 Birnam Place, Hamilton, United Kingdom, ML3 9PU

Director01 May 2020Active
14, Exmouth Court, Corby, United Kingdom, NN18 8BF

Director17 May 2016Active
103 Johnston Street, Blackburn, United Kingdom, BB2 1HY

Director02 October 2020Active
41, Muirfield Road, Stenhousemuir, Larbert, United Kingdom, FK5 3BS

Director23 February 2017Active
21 Wadham Close, Bridgwater, England, TA6 4YF

Director16 May 2018Active
28 Kenworthy Flats, Southport, United Kingdom, PR6 0DW

Director04 November 2019Active
31, Kirknewton Street, Glasgow, United Kingdom, G32 6XR

Director18 November 2014Active
5e Mill Brae Court, Ayr, United Kingdom, KA7 3GT

Director06 December 2019Active
39, Whittington Street, Allenton, Derby, United Kingdom, DE24 9AY

Director21 May 2015Active

People with Significant Control

Mr Paul Harbron
Notified on:17 March 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Etal Rhodes Farmhouse, Cornhill-On-Tweed, United Kingdom, TD12 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Usman Masood
Notified on:02 October 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:103 Johnston Street, Blackburn, United Kingdom, BB2 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ion
Notified on:01 May 2020
Status:Active
Date of birth:September 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:3 Birnam Place, Hamilton, United Kingdom, ML3 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Walker
Notified on:06 December 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:5e Mill Brae Court, Ayr, United Kingdom, KA7 3GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristian Price
Notified on:04 November 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:28 Kenworthy Flats, Southport, United Kingdom, PR6 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:25 October 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Fox
Notified on:14 September 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:20 Greno View Road, High Green, Sheffield, United Kingdom, S35 4GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mason George Leslie Page
Notified on:16 May 2018
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:21 Wadham Close, Bridgwater, England, TA6 4YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olamide Azeez Daranijo
Notified on:16 January 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:11 Penistone Walk, Romford, England, RM3 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Igor De Castro
Notified on:15 June 2017
Status:Active
Date of birth:December 1982
Nationality:Portuguese
Country of residence:England
Address:78 Rana Drive, Braintree, England, CM7 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guennadi Krassovski
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:Danish
Country of residence:United Kingdom
Address:Holtwhites Hotel, 92 Chase Side, Enfield, United Kingdom, EN2 0QN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Address

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

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.