CRIDDLE & CO.LIMITED

Register to unlock more data on OkredoRegister

CRIDDLE & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00478878

Incorporation date

28/02/1950

Size

Full

Contacts

Registered address

Registered address

Cunard Buildings, Liverpool, L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1950)
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon07/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon29/10/2025
Memorandum and Articles of Association
dot icon27/10/2025
Resolutions
dot icon23/10/2025
Termination of appointment of Elizabeth Jane Munsey as a director on 2025-10-23
dot icon29/05/2025
Full accounts made up to 2024-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon11/11/2024
Appointment of Elizabeth Jane Munsey as a director on 2024-10-24
dot icon28/05/2024
Full accounts made up to 2023-09-03
dot icon11/03/2024
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2024-02-29
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/05/2023
Full accounts made up to 2022-09-04
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/10/2022
Registration of charge 004788780004, created on 2022-10-26
dot icon26/05/2022
Full accounts made up to 2021-08-29
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon25/05/2021
Full accounts made up to 2020-08-30
dot icon21/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon28/05/2020
Full accounts made up to 2019-09-01
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon30/05/2019
Full accounts made up to 2018-09-02
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon24/10/2018
Appointment of Mr Colin Aldag as a director on 2018-10-01
dot icon31/05/2018
Full accounts made up to 2017-09-03
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon07/08/2017
Appointment of Mr Stephen Glynn Hughes as a director on 2017-07-18
dot icon02/08/2017
Termination of appointment of David Marshall as a director on 2017-07-18
dot icon06/06/2017
Full accounts made up to 2016-09-04
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Mark Andrew Barrett as a director on 2015-09-30
dot icon03/12/2015
Termination of appointment of Stewart William Johnson as a director on 2015-11-30
dot icon01/06/2015
Full accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-08-31
dot icon20/03/2014
Registration of charge 004788780003
dot icon18/02/2014
Memorandum and Articles of Association
dot icon18/02/2014
Resolutions
dot icon07/02/2014
Registration of charge 004788780002
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-08-31
dot icon18/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/11/2011
Appointment of Mr David Marshall as a director
dot icon22/11/2011
Termination of appointment of Simon Gooderham as a director
dot icon23/02/2011
Full accounts made up to 2010-08-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon22/03/2010
Full accounts made up to 2009-08-31
dot icon11/03/2010
Termination of appointment of Christopher Fowle as a secretary
dot icon05/03/2010
Appointment of Mr David Marshall as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Mark Andrew Barrett on 2009-10-02
dot icon20/01/2010
Director's details changed for Jason Young on 2009-10-02
dot icon20/01/2010
Director's details changed for Stewart William Johnson on 2009-10-02
dot icon07/04/2009
Full accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon09/09/2008
Director appointed stewart johnson
dot icon28/03/2008
Full accounts made up to 2007-08-31
dot icon18/01/2008
Return made up to 29/12/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-08-31
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon23/06/2006
New director appointed
dot icon30/01/2006
Return made up to 29/12/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon28/01/2005
Return made up to 29/12/04; full list of members
dot icon20/09/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon20/02/2004
Full accounts made up to 2003-04-30
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon27/01/2003
Return made up to 29/12/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-04-30
dot icon16/01/2002
Return made up to 29/12/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon25/01/2001
Return made up to 29/12/00; full list of members
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 29/12/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon12/01/1999
Return made up to 29/12/98; full list of members
dot icon17/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon11/01/1998
Return made up to 29/12/97; full list of members
dot icon19/08/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon17/02/1997
Accounts for a small company made up to 1996-04-30
dot icon09/01/1997
Return made up to 29/12/96; full list of members
dot icon22/02/1996
Accounts for a medium company made up to 1995-04-30
dot icon19/01/1996
Return made up to 29/12/95; full list of members
dot icon28/06/1995
Director resigned
dot icon07/02/1995
Accounts for a small company made up to 1994-04-30
dot icon20/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon21/10/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon18/02/1994
Accounts for a medium company made up to 1993-04-30
dot icon21/01/1994
Return made up to 29/12/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-04-30
dot icon19/01/1993
Return made up to 29/12/92; full list of members
dot icon08/10/1992
New director appointed
dot icon05/02/1992
Accounts for a medium company made up to 1991-04-30
dot icon30/01/1992
Return made up to 29/12/91; full list of members
dot icon15/10/1991
Ad 26/09/91--------- £ si 140000@1=140000 £ ic 10000/150000
dot icon07/10/1991
Resolutions
dot icon07/10/1991
£ nc 10000/250000 26/09/91
dot icon12/08/1991
Director resigned
dot icon12/03/1991
Accounts for a small company made up to 1990-04-30
dot icon04/02/1991
Return made up to 28/12/90; full list of members
dot icon12/03/1990
Accounts for a medium company made up to 1989-04-30
dot icon27/02/1990
Return made up to 29/12/89; full list of members
dot icon15/03/1989
Accounts for a medium company made up to 1988-04-30
dot icon06/02/1989
Return made up to 30/12/88; full list of members
dot icon23/02/1988
Accounts for a medium company made up to 1987-04-30
dot icon23/02/1988
Return made up to 04/01/88; full list of members
dot icon19/10/1987
Director resigned
dot icon27/02/1987
Accounts for a medium company made up to 1986-04-30
dot icon27/02/1987
Return made up to 05/01/87; full list of members
dot icon28/02/1950
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4,782.17 % *

* during past year

Cash in Bank

£443,496.00

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.66M
-
0.00
9.08K
-
2022
0
7.64M
-
155.72M
443.50K
-
2022
0
7.64M
-
155.72M
443.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.64M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

155.72M £Ascended- *

Cash in Bank(GBP)

443.50K £Ascended4.78K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
18/07/2017 - Present
36
Young, Jason
Director
13/06/2006 - Present
2
Whiteley, Lloyd Leslie Russell
Director
01/08/1994 - 29/02/2024
18
Marshall, David
Director
22/11/2011 - 18/07/2017
32
Marshall, David
Secretary
01/03/2010 - 01/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6
MUNSTER JOINERY (U.K.) LIMITEDDene Park Stratford Road, Wellesbourne, Warwick, Warwickshire CV35 9RY
Active

Category:

Joinery installation

Comp. code:

03148743

Reg. date:

19/01/1996

Turnover:

-

No. of employees:

-
LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITEDMorton, Oswestry, Shropshire SY10 8BH
Active

Category:

Wholesale of grain unmanufactured tobacco seeds and animal feeds

Comp. code:

03781348

Reg. date:

02/06/1999

Turnover:

-

No. of employees:

-
TRUCKEAST LIMITEDDelaware Drive, Tongwell, Milton Keynes MK15 8HB
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02771432

Reg. date:

07/12/1992

Turnover:

-

No. of employees:

-
ALFA COMMODITIES LIMITED5th Floor 2 London Bridge, London SE1 9RA
Active

Category:

Security and commodity contracts dealing activities

Comp. code:

07981273

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

-
FORVIS MAZARS SERVICES LIMITED30 Old Bailey, London EC4M 7AU
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

05380971

Reg. date:

02/03/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIDDLE & CO.LIMITED

CRIDDLE & CO.LIMITED is an(a) Active company incorporated on 28/02/1950 with the registered office located at Cunard Buildings, Liverpool, L3 1EL. 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 CRIDDLE & CO.LIMITED?

toggle

CRIDDLE & CO.LIMITED is currently Active. It was registered on 28/02/1950 .

Where is CRIDDLE & CO.LIMITED located?

toggle

CRIDDLE & CO.LIMITED is registered at Cunard Buildings, Liverpool, L3 1EL.

What does CRIDDLE & CO.LIMITED do?

toggle

CRIDDLE & CO.LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

What is the latest filing for CRIDDLE & CO.LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-29 with no updates.