CRAYGRANGE LIMITED

Register to unlock more data on OkredoRegister

CRAYGRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00763383

Incorporation date

06/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Moffat House, 14 - 20 Pall Mall, Liverpool L3 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1963)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Satisfaction of charge 53 in full
dot icon02/10/2025
Satisfaction of charge 54 in full
dot icon02/10/2025
Satisfaction of charge 55 in full
dot icon02/10/2025
Satisfaction of charge 56 in full
dot icon02/10/2025
Satisfaction of charge 58 in full
dot icon02/10/2025
Satisfaction of charge 60 in full
dot icon02/10/2025
Satisfaction of charge 59 in full
dot icon02/10/2025
Satisfaction of charge 61 in full
dot icon02/10/2025
Satisfaction of charge 62 in full
dot icon02/10/2025
Satisfaction of charge 64 in full
dot icon02/10/2025
Satisfaction of charge 65 in full
dot icon02/10/2025
Satisfaction of charge 67 in full
dot icon02/10/2025
Satisfaction of charge 69 in full
dot icon02/10/2025
Satisfaction of charge 71 in full
dot icon02/10/2025
Satisfaction of charge 73 in full
dot icon02/10/2025
Satisfaction of charge 70 in full
dot icon02/10/2025
Satisfaction of charge 72 in full
dot icon02/10/2025
Satisfaction of charge 77 in full
dot icon02/10/2025
Satisfaction of charge 74 in full
dot icon02/10/2025
Satisfaction of charge 76 in full
dot icon02/10/2025
Satisfaction of charge 75 in full
dot icon02/10/2025
Satisfaction of charge 57 in full
dot icon02/10/2025
Satisfaction of charge 68 in full
dot icon10/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon29/04/2025
Satisfaction of charge 63 in full
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Satisfaction of charge 66 in full
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/02/2023
Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Livepool Merseyside L1 6AA England to 5th Floor Moffat House 14 - 20 Pall Mall Liverpool L3 6AL on 2023-02-22
dot icon03/11/2022
Registered office address changed from PO Box WA10 3TP Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to 3rd Floor Muskers Building 1 Stanley Street Livepool Merseyside L1 6AA on 2022-11-03
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon23/05/2022
Change of details for Mrs Maureen Joyce Belin as a person with significant control on 2022-05-23
dot icon23/05/2022
Director's details changed for Joanne Rachel Bennett on 2022-05-23
dot icon23/05/2022
Director's details changed for Joanne Rachel Bennett on 2022-05-23
dot icon06/05/2022
Registered office address changed from 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA to PO Box WA10 3TP Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on 2022-05-06
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Termination of appointment of Maureen Joyce Beilin as a director on 2020-05-25
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mrs Maureen Joyce Beilin on 2015-06-17
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 77
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon26/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 68
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 62
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 69
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 70
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 58
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 71
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 64
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 59
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 65
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 67
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 57
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 60
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 74
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 61
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 72
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 63
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 73
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 66
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 75
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 76
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 56
dot icon15/03/2012
Termination of appointment of Steven Beilin as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Walter Beilin as a director
dot icon20/07/2011
Termination of appointment of Steven Beilin as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 55
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 54
dot icon16/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon16/06/2010
Director's details changed for Steven Mark Beilin on 2010-05-28
dot icon16/06/2010
Director's details changed for Joanne Rachel Bennett on 2010-05-28
dot icon16/06/2010
Director's details changed for Mrs Maureen Joyce Beilin on 2010-05-25
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 53
dot icon24/10/2009
Termination of appointment of Samuel Beilin as a director
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/07/2009
Return made up to 28/05/09; full list of members
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 28/05/08; full list of members
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 28/05/07; full list of members; amend
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon23/07/2007
Return made up to 28/05/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 28/05/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: 201 merchants court derby square liverpool L2 1TS
dot icon08/06/2006
New director appointed
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Return made up to 28/05/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 28/05/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/01/2004
New director appointed
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
Secretary resigned;director resigned
dot icon01/07/2003
Return made up to 28/05/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 28/05/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Return made up to 28/05/01; full list of members
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 28/05/00; full list of members
dot icon03/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon13/01/2000
Accounts made up to 1999-03-31
dot icon03/06/1999
Return made up to 28/05/99; no change of members
dot icon24/04/1999
Particulars of mortgage/charge
dot icon23/12/1998
Accounts made up to 1998-03-31
dot icon04/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon13/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Return made up to 28/05/98; full list of members
dot icon27/01/1998
Accounts made up to 1997-03-31
dot icon27/08/1997
Particulars of mortgage/charge
dot icon18/06/1997
Return made up to 28/05/97; no change of members
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon24/10/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon26/06/1996
Return made up to 28/05/96; no change of members
dot icon18/01/1996
Accounts made up to 1995-03-31
dot icon06/06/1995
Return made up to 28/05/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon10/06/1994
Return made up to 28/05/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 28/05/93; no change of members
dot icon13/05/1993
Amended full accounts made up to 1992-03-31
dot icon08/02/1993
Accounts made up to 1992-03-31
dot icon09/09/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounts made up to 1991-03-31
dot icon16/06/1992
Return made up to 28/05/92; full list of members
dot icon07/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon24/07/1991
Return made up to 28/05/91; no change of members
dot icon05/06/1991
Director resigned;new director appointed
dot icon15/05/1991
Full group accounts made up to 1990-03-31
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon24/02/1991
Full group accounts made up to 1989-03-31
dot icon09/11/1990
Return made up to 29/05/90; no change of members
dot icon09/10/1989
Return made up to 28/05/89; full list of members
dot icon12/09/1989
Particulars of contract relating to shares
dot icon12/09/1989
Wd 04/09/89 ad 02/11/87--------- £ si 400@1
dot icon13/07/1989
Full group accounts made up to 1988-03-31
dot icon24/08/1988
Accounts made up to 1987-03-31
dot icon01/06/1988
Return made up to 28/02/88; full list of members
dot icon24/07/1987
Return made up to 31/01/87; full list of members
dot icon23/06/1987
Accounts made up to 1986-03-31
dot icon16/07/1986
Accounts made up to 1985-03-31
dot icon16/07/1986
Return made up to 22/04/86; full list of members
dot icon06/06/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-7.38 % *

* during past year

Cash in Bank

£280,585.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.19M
-
0.00
-
-
2022
0
1.29M
-
0.00
302.94K
-
2023
1
1.28M
-
0.00
280.59K
-
2023
1
1.28M
-
0.00
280.59K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.28M £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.59K £Descended-7.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Joanne Rachel
Director
19/05/2006 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAYGRANGE LIMITED

CRAYGRANGE LIMITED is an(a) Active company incorporated on 06/06/1963 with the registered office located at 5th Floor Moffat House, 14 - 20 Pall Mall, Liverpool L3 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYGRANGE LIMITED?

toggle

CRAYGRANGE LIMITED is currently Active. It was registered on 06/06/1963 .

Where is CRAYGRANGE LIMITED located?

toggle

CRAYGRANGE LIMITED is registered at 5th Floor Moffat House, 14 - 20 Pall Mall, Liverpool L3 6AL.

What does CRAYGRANGE LIMITED do?

toggle

CRAYGRANGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRAYGRANGE LIMITED have?

toggle

CRAYGRANGE LIMITED had 1 employees in 2023.

What is the latest filing for CRAYGRANGE LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.