Darlington
County Durham
DL3 8DD
Director Name | Mr David George Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Crescent Darlington Co. Durham DL3 7PS |
Secretary Name | Mr Stuart George Charles Cockrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 14 Tees Grange Avenue Darlington County Durham DL3 8DD |
Director Name | Mr Francis Joseph Arthur Johnson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 18 Woodville Drive Stalybridge Cheshire SK15 3EA |
Director Name | Mr Derek Manifold |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grenadier Drive Northallerton North Yorkshire DL6 1SB |
Director Name | Mrs Alison Cockrill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tees Grange Avenue Darlington County Durham DL3 8DD |
Director Name | Kathryn Elliott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 9 West Crescent Darlington County Durham DL3 7PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.crd-devices.co.uk |
---|
Registered Address | Unit 6 All Saints Industrial Estate Shildon Co. Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Address Matches | 2 other UK companies use this postal address |
50 at £10 | Alison Cockrill 47.62% Ordinary B |
---|---|
50 at £10 | Kathryn Robinson 47.62% Ordinary B |
1 at £25 | Mr David George Robinson 2.38% Ordinary |
1 at £25 | Mr Stuart George Charles Cockrill 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,442 |
Cash | £51,763 |
Current Liabilities | £519,663 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
12 August 2002 | Delivered on: 15 August 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 November 2019 | Registered office address changed from Unit 3 All Saints Industrial Estate, Shildon County Durham DL4 2rd to Unit 6 All Saints Industrial Estate Shildon Co. Durham DL4 2rd on 20 November 2019 (1 page) |
16 October 2019 | Cessation of Kathryn Robinson as a person with significant control on 31 March 2017 (1 page) |
16 October 2019 | Cessation of Alison Cockrill as a person with significant control on 31 March 2017 (1 page) |
16 October 2019 | Change of details for Mr David George Robinson as a person with significant control on 31 March 2017 (2 pages) |
16 October 2019 | Change of details for Mr Stuart George Charles Cockrill as a person with significant control on 31 March 2017 (2 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Termination of appointment of Kathryn Elliott as a director (2 pages) |
21 October 2010 | Termination of appointment of Alison Cockrill as a director (2 pages) |
21 October 2010 | Termination of appointment of Kathryn Elliott as a director (2 pages) |
21 October 2010 | Termination of appointment of Alison Cockrill as a director (2 pages) |
6 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
6 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 February 2009 | Return made up to 05/10/08; full list of members (12 pages) |
2 February 2009 | Director's change of particulars / kathryn elliot / 30/07/2008 (1 page) |
2 February 2009 | Director's change of particulars / david robinson / 19/03/2008 (1 page) |
2 February 2009 | Director's change of particulars / kathryn elliot / 30/07/2008 (1 page) |
2 February 2009 | Return made up to 05/10/08; full list of members (12 pages) |
2 February 2009 | Director's change of particulars / david robinson / 19/03/2008 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Director appointed kathryn elliot (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Capitals not rolled up (2 pages) |
30 September 2008 | Nc inc already adjusted 06/04/07 (1 page) |
30 September 2008 | Director appointed alison cockrill (2 pages) |
30 September 2008 | Capitals not rolled up (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Director appointed kathryn elliot (2 pages) |
30 September 2008 | Nc inc already adjusted 06/04/07 (1 page) |
30 September 2008 | Director appointed alison cockrill (2 pages) |
30 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Return made up to 05/10/06; no change of members
|
13 July 2007 | Return made up to 05/10/06; no change of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Return made up to 05/10/04; full list of members (7 pages) |
14 September 2005 | Return made up to 05/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
22 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 August 2003 | Return made up to 05/10/02; full list of members (7 pages) |
21 August 2003 | Return made up to 05/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
24 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 05/10/01; full list of members (5 pages) |
24 December 2001 | Return made up to 05/10/01; full list of members (5 pages) |
24 December 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 05/10/00; full list of members
|
12 February 2001 | Return made up to 05/10/00; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: unit 13 new enterprise workshops thornhill gardens shildon durham (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: unit 13 new enterprise workshops thornhill gardens shildon durham (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 December 1999 | Return made up to 05/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 05/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 05/10/96; full list of members
|
30 January 1997 | Return made up to 05/10/96; full list of members
|
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 1 grenadier drive sandy bank northallerton N. yorks. DL6 1SD (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 1 grenadier drive sandy bank northallerton N. yorks. DL6 1SD (1 page) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Incorporation (42 pages) |
5 October 1995 | Incorporation (42 pages) |