Company NameC.R.D. Devices Ltd.
DirectorsStuart George Charles Cockrill and David George Robinson
Company StatusActive
Company Number03110347
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Stuart George Charles Cockrill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameMr David George Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Crescent
Darlington
Co. Durham
DL3 7PS
Secretary NameMr Stuart George Charles Cockrill
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameMr Francis Joseph Arthur Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address18 Woodville Drive
Stalybridge
Cheshire
SK15 3EA
Director NameMr Derek Manifold
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grenadier Drive
Northallerton
North Yorkshire
DL6 1SB
Director NameMrs Alison Cockrill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameKathryn Elliott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address9 West Crescent
Darlington
County Durham
DL3 7PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.crd-devices.co.uk

Location

Registered AddressUnit 6 All Saints Industrial Estate
Shildon
Co. Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £10Alison Cockrill
47.62%
Ordinary B
50 at £10Kathryn Robinson
47.62%
Ordinary B
1 at £25Mr David George Robinson
2.38%
Ordinary
1 at £25Mr Stuart George Charles Cockrill
2.38%
Ordinary

Financials

Year2014
Net Worth£236,442
Cash£51,763
Current Liabilities£519,663

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

12 August 2002Delivered 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

Filing History

12 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 November 2019Registered 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 2019Cessation of Kathryn Robinson as a person with significant control on 31 March 2017 (1 page)
16 October 2019Cessation of Alison Cockrill as a person with significant control on 31 March 2017 (1 page)
16 October 2019Change of details for Mr David George Robinson as a person with significant control on 31 March 2017 (2 pages)
16 October 2019Change of details for Mr Stuart George Charles Cockrill as a person with significant control on 31 March 2017 (2 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,150
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,150
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,050
(6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,050
(6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,050
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,050
(6 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,050
(6 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,050
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,050
(6 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,050
(6 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,050
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Termination of appointment of Kathryn Elliott as a director (2 pages)
21 October 2010Termination of appointment of Alison Cockrill as a director (2 pages)
21 October 2010Termination of appointment of Kathryn Elliott as a director (2 pages)
21 October 2010Termination of appointment of Alison Cockrill as a director (2 pages)
6 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 05/10/08; full list of members (12 pages)
2 February 2009Director's change of particulars / kathryn elliot / 30/07/2008 (1 page)
2 February 2009Director's change of particulars / david robinson / 19/03/2008 (1 page)
2 February 2009Director's change of particulars / kathryn elliot / 30/07/2008 (1 page)
2 February 2009Return made up to 05/10/08; full list of members (12 pages)
2 February 2009Director's change of particulars / david robinson / 19/03/2008 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 September 2008Director appointed kathryn elliot (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2008Capitals not rolled up (2 pages)
30 September 2008Nc inc already adjusted 06/04/07 (1 page)
30 September 2008Director appointed alison cockrill (2 pages)
30 September 2008Capitals not rolled up (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2008Director appointed kathryn elliot (2 pages)
30 September 2008Nc inc already adjusted 06/04/07 (1 page)
30 September 2008Director appointed alison cockrill (2 pages)
30 October 2007Return made up to 05/10/07; no change of members (7 pages)
30 October 2007Return made up to 05/10/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 July 2007Return made up to 05/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 July 2007Return made up to 05/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2005Return made up to 05/10/05; full list of members (7 pages)
3 November 2005Return made up to 05/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005Return made up to 05/10/04; full list of members (7 pages)
14 September 2005Return made up to 05/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 05/10/03; full list of members (7 pages)
22 January 2004Return made up to 05/10/03; full list of members (7 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 August 2003Return made up to 05/10/02; full list of members (7 pages)
21 August 2003Return made up to 05/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
24 December 2001Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Return made up to 05/10/01; full list of members (5 pages)
24 December 2001Return made up to 05/10/01; full list of members (5 pages)
24 December 2001Director's particulars changed (1 page)
12 February 2001Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Registered office changed on 03/11/00 from: unit 13 new enterprise workshops thornhill gardens shildon durham (1 page)
3 November 2000Registered office changed on 03/11/00 from: unit 13 new enterprise workshops thornhill gardens shildon durham (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 December 1999Return made up to 05/10/99; full list of members (6 pages)
20 December 1999Return made up to 05/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 December 1998Return made up to 05/10/98; full list of members (6 pages)
9 December 1998Return made up to 05/10/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 November 1997Return made up to 05/10/97; no change of members (4 pages)
25 November 1997Return made up to 05/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
30 January 1997Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Accounting reference date notified as 31/12 (1 page)
26 March 1996Accounting reference date notified as 31/12 (1 page)
20 March 1996Registered office changed on 20/03/96 from: 1 grenadier drive sandy bank northallerton N. yorks. DL6 1SD (1 page)
20 March 1996Registered office changed on 20/03/96 from: 1 grenadier drive sandy bank northallerton N. yorks. DL6 1SD (1 page)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (42 pages)
5 October 1995Incorporation (42 pages)