UKBizDB.co.uk

CRICHTON MANUFACTURING LIMITED

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

This company is commonly known as Crichton Manufacturing Limited. The company was founded 14 years ago and was given the registration number 06918158. The firm's registered office is in CALLINGTON. You can find them at Unit 3b Celtic Road, Moss Side Industrial Estate, Callington, Cornwall. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:CRICHTON MANUFACTURING LIMITED
Company Number:06918158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Unit 3b Celtic Road, Moss Side Industrial Estate, Callington, Cornwall, PL17 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallows Barn, Holwell, Stoke Climsland, Callington, United Kingdom, PL17 8NA

Director28 May 2009Active
219 Callington Road, Saltash, England, PL12 6LN

Director28 May 2009Active
Treleigh Barn, Pempwell, Callington, England, PL17 8LN

Director21 January 2014Active
16, Churchill Way, Cardiff, CF10 2DX

Director28 May 2009Active

People with Significant Control

Crichton Manufacturing Group Ltd
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Unit 3b Celtic Road, Moss Side Industrial Estate, Callington, England, PL17 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Elizabeth Crichton
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Treleigh Barn, Pempwell, Callington, England, PL17 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Quinton Crichton
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:219 Callington Road, Saltash, England, PL12 6LN
Nature of control:
  • Significant influence or control
Mr Andrew James Crichton
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Swallows Barn, Holwell, Callington, United Kingdom, PL17 8NA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-26Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.