UKBizDB.co.uk

CRESSWELL BUILDERS LIMITED

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

This company is commonly known as Cresswell Builders Limited. The company was founded 22 years ago and was given the registration number 04411220. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRESSWELL BUILDERS LIMITED
Company Number:04411220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Budle Hall, Bamburgh, United Kingdom, NE69 7AJ

Secretary10 April 2002Active
Budle Hall, Bamburgh, United Kingdom, NE69 7AJ

Director10 April 2002Active
Budle Hall, Bamburgh, United Kingdom, NE69 7AJ

Director30 November 2018Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary08 April 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director08 April 2002Active

People with Significant Control

Mr Charles Addison Fitzherbert Baker-Cresswell
Notified on:17 July 2018
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:Oswald House, Front Street, Bamburgh, United Kingdom, NE69 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Barbara Baker-Cresswell
Notified on:17 July 2018
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:United Kingdom
Address:Oswald House, Front Street, Bamburgh, United Kingdom, NE69 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Celia Baker-Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Budle Hall, Bamburgh, United Kingdom, NE69 7AJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ralph Robert Baker-Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Budle Hall, Bamburgh, United Kingdom, NE69 7AJ
Nature of control:
  • 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 (6 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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-08-21Capital

Capital alter shares redemption statement of capital.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-17Change of constitution

Statement of companys objects.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Address

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

Download
2016-12-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.