CRADLEY LEASING LIMITED

Register to unlock more data on OkredoRegister

CRADLEY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177459

Incorporation date

25/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Grange Farm Poolhead, Wem, Shrewsbury, Shropshire SY4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon06/11/2025
Registered office address changed from Gorsey Lane Widnes Cheshire WA8 0GG to Grange Farm Poolhead Wem Shrewsbury Shropshire SY4 5QY on 2025-11-06
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon29/10/2024
Termination of appointment of Nicola Wignall Jennings as a secretary on 2024-10-29
dot icon29/10/2024
Appointment of Mr Keith Broom as a secretary on 2024-10-29
dot icon10/05/2024
Satisfaction of charge 031774590002 in full
dot icon05/01/2024
Notification of Thomas Cradley Holdings Limited as a person with significant control on 2017-01-25
dot icon02/01/2024
Cessation of Thomas Cradley Holdings Limited as a person with significant control on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-04-30
dot icon19/04/2021
Statement by Directors
dot icon19/04/2021
Statement of capital on 2021-04-19
dot icon19/04/2021
Solvency Statement dated 16/04/21
dot icon19/04/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/11/2020
Full accounts made up to 2020-04-30
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2018-04-30
dot icon18/07/2018
Director's details changed for Mr Keith Broom on 2018-07-18
dot icon06/02/2018
Accounts for a small company made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/03/2017
Auditor's resignation
dot icon02/03/2017
Auditor's resignation
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-04-30
dot icon02/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/01/2016
Accounts for a small company made up to 2015-04-30
dot icon03/08/2015
Appointment of Mrs Nicola Wignall Jennings as a secretary on 2015-08-03
dot icon03/08/2015
Termination of appointment of Christopher Orger as a secretary on 2015-08-03
dot icon21/05/2015
Termination of appointment of Alfred Michael Sutton as a director on 2015-05-08
dot icon18/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-04-30
dot icon10/09/2014
Resolutions
dot icon06/09/2014
Registration of charge 031774590002, created on 2014-08-29
dot icon14/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/10/2013
Accounts for a small company made up to 2013-04-30
dot icon20/05/2013
Termination of appointment of Andrew Palmer as a director
dot icon20/05/2013
Appointment of Mr John Sutton as a director
dot icon18/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-04-30
dot icon07/08/2012
Appointment of Mr Keith Broom as a director
dot icon04/05/2012
Appointment of Mr Christopher Orger as a secretary
dot icon04/05/2012
Termination of appointment of Ian Atkinson as a director
dot icon04/05/2012
Termination of appointment of Ian Atkinson as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-04-30
dot icon01/07/2010
Termination of appointment of Peter Molyneaux as a director
dot icon12/05/2010
Appointment of Mr Ian Atkinson as a secretary
dot icon12/05/2010
Appointment of Mr Ian Atkinson as a director
dot icon12/05/2010
Director's details changed for Peter Molyneaux on 2010-05-04
dot icon12/05/2010
Termination of appointment of Peter Molyneaux as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Andrew James Palmer on 2010-01-25
dot icon09/11/2009
Director's details changed for Andrew James Palmer on 2009-10-01
dot icon09/11/2009
Director's details changed for Peter Molyneaux on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Alfred Michael Sutton on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Peter Molyneaux on 2009-10-01
dot icon30/10/2009
Accounts for a small company made up to 2009-04-30
dot icon14/08/2009
Return made up to 25/01/09; full list of members; amend
dot icon02/02/2009
Return made up to 25/01/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-04-30
dot icon22/05/2008
Appointment terminated director david brown
dot icon07/02/2008
Return made up to 25/01/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-04-30
dot icon19/04/2007
Return made up to 25/03/07; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2006-04-30
dot icon03/05/2006
Return made up to 25/03/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-04-30
dot icon15/07/2005
New secretary appointed;new director appointed
dot icon07/06/2005
Secretary resigned;director resigned
dot icon01/04/2005
Return made up to 25/03/05; full list of members
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Accounts for a small company made up to 2004-04-30
dot icon01/10/2004
Secretary resigned;director resigned
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon05/04/2004
Return made up to 25/03/04; full list of members
dot icon18/01/2004
Full accounts made up to 2003-04-30
dot icon26/11/2003
Auditor's resignation
dot icon04/06/2003
Full accounts made up to 2002-04-30
dot icon28/04/2003
Return made up to 25/03/03; full list of members
dot icon03/12/2002
Director's particulars changed
dot icon20/11/2002
Director resigned
dot icon21/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon26/04/2002
Return made up to 25/03/02; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon26/10/2001
Director's particulars changed
dot icon12/10/2001
Accounts for a small company made up to 2001-04-30
dot icon31/05/2001
New director appointed
dot icon17/04/2001
Return made up to 25/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/04/2000
Return made up to 25/03/00; full list of members
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon03/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
New secretary appointed
dot icon15/04/1999
Return made up to 25/03/99; full list of members
dot icon25/11/1998
Full accounts made up to 1998-04-30
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
Secretary resigned
dot icon08/07/1998
Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW
dot icon01/05/1998
Return made up to 25/03/98; full list of members
dot icon05/02/1998
Director's particulars changed
dot icon22/01/1998
Full accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 25/03/97; full list of members
dot icon21/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Ad 30/10/96--------- £ si 545@1=545 £ ic 10000/10545
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
£ nc 10000/10545 30/10/96
dot icon10/04/1996
Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/04/1996
Accounting reference date notified as 30/04
dot icon31/03/1996
Secretary resigned
dot icon25/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Stephen
Director
03/04/1998 - 15/11/1999
27
Atkinson, Ian
Director
04/05/2010 - 13/04/2012
18
Mr John Michael Sutton
Director
01/05/2013 - Present
28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/03/1996 - 25/03/1996
7613
Palmer, Andrew James
Director
01/02/2005 - 01/05/2013
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRADLEY LEASING LIMITED

CRADLEY LEASING LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at Grange Farm Poolhead, Wem, Shrewsbury, Shropshire SY4 5QY. 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 LEASING LIMITED?

toggle

CRADLEY LEASING LIMITED is currently Active. It was registered on 25/03/1996 .

Where is CRADLEY LEASING LIMITED located?

toggle

CRADLEY LEASING LIMITED is registered at Grange Farm Poolhead, Wem, Shrewsbury, Shropshire SY4 5QY.

What does CRADLEY LEASING LIMITED do?

toggle

CRADLEY LEASING LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for CRADLEY LEASING LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-04-30.