C.C.MCRAE LIMITED

Register to unlock more data on OkredoRegister

C.C.MCRAE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00267494

Incorporation date

05/08/1932

Size

Micro Entity

Contacts

Registered address

Registered address

36 Holywell Avenue, Whitley Bay, Tyne & Wear NE26 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1932)
dot icon10/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon03/09/2025
Secretary's details changed for Mrs Anne Elizabeth Grant on 2025-09-03
dot icon03/09/2025
Director's details changed for Mrs Anne Elizabeth Grant on 2025-09-03
dot icon27/08/2025
Cessation of Anne Elizabeth Grant as a person with significant control on 2025-08-24
dot icon27/08/2025
Resolutions
dot icon25/08/2025
Notification of Neil James Grant as a person with significant control on 2025-08-24
dot icon25/08/2025
Notification of Heather Nicola Grant as a person with significant control on 2025-08-24
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon10/07/2024
Change of details for Mrs Anne Elizabeth Grant as a person with significant control on 2024-06-30
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Resolutions
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/08/2023
Registered office address changed from 1a Rowlands Road Summerseat Bury Lancashire BL9 5NF to 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA on 2023-08-25
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Termination of appointment of Robert Iain Grant as a director on 2022-12-02
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/10/2021
Cessation of Anne Elizabeth Grant as a person with significant control on 2021-10-11
dot icon11/10/2021
Notification of Anne Elizabeth Grant as a person with significant control on 2021-03-07
dot icon11/10/2021
Change of details for Mr Robert Iain Grant as a person with significant control on 2021-03-07
dot icon12/07/2021
Director's details changed for Mr Neil James Grant on 2021-07-12
dot icon12/07/2021
Satisfaction of charge 14 in full
dot icon12/07/2021
Satisfaction of charge 15 in full
dot icon12/07/2021
Satisfaction of charge 17 in full
dot icon12/07/2021
Satisfaction of charge 16 in full
dot icon12/07/2021
Satisfaction of charge 18 in full
dot icon12/07/2021
Satisfaction of charge 19 in full
dot icon12/07/2021
Satisfaction of charge 20 in full
dot icon08/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Particulars of variation of rights attached to shares
dot icon17/10/2019
Change of share class name or designation
dot icon16/10/2019
Resolutions
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/10/2019
Director's details changed for Mr Neil James Grant on 2019-09-20
dot icon03/10/2019
Director's details changed for Mr Neil James Grant on 2019-09-22
dot icon03/10/2019
Director's details changed for Mr Robert Iain Grant on 2019-09-16
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Director's details changed for Ms Heather Nicola Grant on 2017-07-07
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/10/2016
Director's details changed for Ms Heather Nicola Grant on 2016-10-14
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Director's details changed for Neil James Grant on 2012-07-20
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Appointment of Ms Heather Nicola Grant as a director
dot icon11/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Anne Elizabeth Grant on 2010-09-30
dot icon26/10/2010
Director's details changed for Neil James Grant on 2010-09-30
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/10/2008
Return made up to 30/09/08; full list of members
dot icon17/10/2008
Director and secretary's change of particulars / anne grant / 30/07/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 30/09/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Director's particulars changed
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon16/08/2001
Secretary resigned;director resigned
dot icon16/08/2001
New secretary appointed
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/10/2000
Return made up to 30/09/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1996-12-31
dot icon22/11/1996
Return made up to 30/09/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon27/10/1995
Return made up to 30/09/95; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1994
Return made up to 30/09/94; full list of members
dot icon14/07/1994
Resolutions
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/11/1993
Return made up to 30/09/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/12/1992
Full group accounts made up to 1991-12-31
dot icon17/12/1992
Return made up to 30/09/92; full list of members
dot icon20/11/1991
Full group accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 30/09/91; full list of members
dot icon14/03/1991
Resolutions
dot icon08/01/1991
Accounts for a small company made up to 1989-12-31
dot icon08/01/1991
Return made up to 18/12/90; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
Return made up to 26/09/89; full list of members
dot icon12/09/1988
Return made up to 30/06/88; full list of members
dot icon05/08/1988
Full group accounts made up to 1987-12-31
dot icon01/09/1987
Accounts for a small company made up to 1986-12-31
dot icon01/09/1987
Return made up to 03/08/87; full list of members
dot icon27/10/1986
Accounts for a small company made up to 1985-12-31
dot icon27/10/1986
Return made up to 17/09/86; full list of members
dot icon30/05/1978
Accounts made up to 1977-12-31
dot icon21/06/1976
Accounts made up to 1975-12-31
dot icon05/08/1932
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
934.37K
-
0.00
-
-
2022
0
1.03M
-
0.00
-
-
2023
0
873.63K
-
0.00
-
-
2023
0
873.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

873.63K £Descended-15.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Anne Elizabeth
Director
23/05/1994 - Present
-
Mr Neil James Grant
Director
21/09/2006 - Present
3
Grant, Heather Nicola
Director
04/05/2012 - Present
-
Grant, Anne Elizabeth
Secretary
21/02/2001 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C.MCRAE LIMITED

C.C.MCRAE LIMITED is an(a) Active company incorporated on 05/08/1932 with the registered office located at 36 Holywell Avenue, Whitley Bay, Tyne & Wear NE26 3AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.MCRAE LIMITED?

toggle

C.C.MCRAE LIMITED is currently Active. It was registered on 05/08/1932 .

Where is C.C.MCRAE LIMITED located?

toggle

C.C.MCRAE LIMITED is registered at 36 Holywell Avenue, Whitley Bay, Tyne & Wear NE26 3AA.

What does C.C.MCRAE LIMITED do?

toggle

C.C.MCRAE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.C.MCRAE LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-12-31.