CRADLEY GROUP HOLDINGS PLC

Register to unlock more data on OkredoRegister

CRADLEY GROUP HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00171081

Incorporation date

28/10/1920

Size

Group

Contacts

Registered address

Registered address

Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1920)
dot icon22/12/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon31/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2019
Voluntary strike-off action has been suspended
dot icon23/07/2019
First Gazette notice for voluntary strike-off
dot icon16/07/2019
Application to strike the company off the register
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Declaration of solvency
dot icon05/06/2017
Restoration by order of the court
dot icon28/09/2011
Final Gazette dissolved following liquidation
dot icon28/06/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Declaration of solvency
dot icon08/04/2010
Registered office address changed from Clarendon House, St. Andrews Street, Droitwich Worcestershire WR9 8DY on 2010-04-08
dot icon23/03/2010
Appointment of a voluntary liquidator
dot icon23/03/2010
Declaration of solvency
dot icon09/02/2010
Annual return made up to 2009-12-22 with bulk list of shareholders
dot icon30/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 22/12/08; full list of members
dot icon09/02/2009
Location of register of members
dot icon29/01/2009
Director's change of particulars / john wheatley / 01/01/2009
dot icon12/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 22/12/07; bulk list available separately
dot icon16/01/2008
Location of register of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: chester road, cradley heath, west midlands, B64 6AB
dot icon20/11/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon08/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon02/02/2007
Return made up to 22/12/06; bulk list available separately
dot icon01/04/2006
Particulars of mortgage/charge
dot icon02/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 22/12/05; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon07/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon11/02/2005
Return made up to 22/12/04; full list of members
dot icon26/05/2004
Director resigned
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Secretary resigned
dot icon03/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 22/12/03; bulk list available separately
dot icon27/09/2003
New secretary appointed
dot icon27/09/2003
Secretary resigned
dot icon16/06/2003
Particulars of mortgage/charge
dot icon01/04/2003
Location of register of members (non legible)
dot icon11/03/2003
Director resigned
dot icon27/02/2003
Return made up to 22/12/02; bulk list available separately
dot icon07/01/2003
New secretary appointed
dot icon02/01/2003
New secretary appointed
dot icon31/12/2002
Secretary resigned;director resigned
dot icon31/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon18/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon26/07/2002
£ ic 3261057/3235861 11/06/02 £ sr [email protected]=25196
dot icon21/03/2002
Particulars of mortgage/charge
dot icon24/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 22/12/01; full list of members
dot icon04/11/2001
New director appointed
dot icon12/07/2001
Secretary resigned;director resigned
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon24/01/2001
Return made up to 22/12/00; bulk list available separately
dot icon02/01/2001
Full group accounts made up to 2000-06-30
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon23/03/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 22/12/99; bulk list available separately
dot icon01/12/1999
Full group accounts made up to 1999-06-30
dot icon13/01/1999
Return made up to 22/12/98; bulk list available separately
dot icon12/01/1999
Full group accounts made up to 1998-06-30
dot icon25/09/1998
Secretary resigned;director resigned
dot icon15/09/1998
New secretary appointed;new director appointed
dot icon20/05/1998
Ad 14/05/98--------- £ si [email protected]=6057 £ ic 3274000/3280057
dot icon21/01/1998
Full group accounts made up to 1997-06-30
dot icon21/01/1998
Return made up to 22/12/97; bulk list available separately
dot icon24/04/1997
Director resigned
dot icon13/01/1997
Full group accounts made up to 1996-06-30
dot icon10/01/1997
Return made up to 22/12/96; bulk list available separately
dot icon09/05/1996
Director resigned
dot icon24/01/1996
Full group accounts made up to 1995-06-30
dot icon16/01/1996
Return made up to 22/12/95; bulk list available separately
dot icon26/01/1995
Full group accounts made up to 1994-06-30
dot icon20/01/1995
Return made up to 22/12/94; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Director resigned;new director appointed
dot icon31/01/1994
Full group accounts made up to 1993-06-30
dot icon31/01/1994
Return made up to 22/12/93; full list of members
dot icon23/02/1993
Full group accounts made up to 1992-06-30
dot icon23/02/1993
Return made up to 22/12/92; full list of members
dot icon13/01/1992
Full group accounts made up to 1991-06-30
dot icon13/01/1992
Return made up to 22/12/91; bulk list available separately
dot icon03/05/1991
Auditor's resignation
dot icon11/01/1991
Full group accounts made up to 1990-06-30
dot icon11/01/1991
Return made up to 22/12/90; bulk list available separately
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon15/01/1990
Return made up to 23/12/89; full list of members
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1989
Director resigned
dot icon07/06/1989
Certificate of change of name
dot icon17/05/1989
Director resigned
dot icon09/02/1989
Full group accounts made up to 1988-06-30
dot icon09/02/1989
Return made up to 24/12/88; bulk list available separately
dot icon09/02/1989
Director resigned
dot icon31/01/1989
New director appointed
dot icon18/10/1988
Director resigned
dot icon22/01/1988
Full group accounts made up to 1987-06-30
dot icon22/01/1988
Return made up to 19/12/87; bulk list available separately
dot icon10/03/1987
Return of allotments
dot icon03/03/1987
Director resigned
dot icon14/02/1987
Accounts made up to 1986-06-30
dot icon11/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon11/02/1987
Return made up to 20/12/86; full list of members
dot icon08/02/1986
Annual return made up to 21/12/85
dot icon15/02/1985
Accounts made up to 1984-06-30
dot icon15/03/1983
Annual return made up to 25/12/82
dot icon15/03/1983
Accounts made up to 1982-06-30
dot icon10/03/1982
Annual return made up to 26/12/81
dot icon29/01/1981
Accounts made up to 1980-06-30
dot icon28/10/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
22/12/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheshire, Ross David
Director
12/03/2004 - Present
21
Gibbons, Geoffrey John
Director
01/09/1998 - 28/03/2001
10
Hawkins, Maureen Ann
Director
01/07/2001 - 13/12/2002
14
Potter, Nigel Anthony
Director
14/04/1994 - 20/03/1997
1
Phillips, Paul Andrew
Secretary
29/08/2003 - 12/03/2004
17

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRADLEY GROUP HOLDINGS PLC

CRADLEY GROUP HOLDINGS PLC is an(a) Liquidation company incorporated on 28/10/1920 with the registered office located at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRADLEY GROUP HOLDINGS PLC?

toggle

CRADLEY GROUP HOLDINGS PLC is currently Liquidation. It was registered on 28/10/1920 .

Where is CRADLEY GROUP HOLDINGS PLC located?

toggle

CRADLEY GROUP HOLDINGS PLC is registered at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QT.

What does CRADLEY GROUP HOLDINGS PLC do?

toggle

CRADLEY GROUP HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CRADLEY GROUP HOLDINGS PLC?

toggle

The latest filing was on 22/12/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.