CRINGLE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CRINGLE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00413150

Incorporation date

19/06/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR NIGEL ALLIANCE, Suite 17b 111 Piccadilly, Manchester M1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1946)
dot icon27/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2025
Registration of charge 004131500041, created on 2025-02-10
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon24/05/2024
Satisfaction of charge 004131500039 in full
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon26/10/2021
Registration of charge 004131500040, created on 2021-10-26
dot icon10/09/2021
Appointment of Mr Gabriel Sion David Mahfar as a director on 2021-09-10
dot icon24/05/2021
Registration of charge 004131500039, created on 2021-05-24
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon27/07/2020
Appointment of Mr Benjamin Ellis Senior as a director on 2020-07-22
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Resolutions
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/07/2018
Satisfaction of charge 18 in full
dot icon02/07/2018
Satisfaction of charge 28 in full
dot icon02/07/2018
Satisfaction of charge 21 in full
dot icon02/07/2018
Satisfaction of charge 25 in full
dot icon02/07/2018
Satisfaction of charge 26 in full
dot icon27/06/2018
Satisfaction of charge 33 in full
dot icon27/06/2018
Satisfaction of charge 16 in full
dot icon27/06/2018
Satisfaction of charge 24 in full
dot icon27/06/2018
Satisfaction of charge 27 in full
dot icon27/06/2018
Satisfaction of charge 23 in full
dot icon27/06/2018
Satisfaction of charge 29 in full
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/07/2017
Registration of charge 004131500035, created on 2017-07-14
dot icon21/07/2017
Registration of charge 004131500036, created on 2017-07-14
dot icon21/07/2017
Registration of charge 004131500037, created on 2017-07-14
dot icon21/07/2017
Registration of charge 004131500038, created on 2017-07-14
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Registration of charge 004131500034
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
All of the property or undertaking has been released from charge 30
dot icon17/06/2013
All of the property or undertaking has been released from charge 28
dot icon17/06/2013
All of the property or undertaking has been released from charge 29
dot icon17/06/2013
All of the property or undertaking has been released from charge 27
dot icon17/06/2013
All of the property or undertaking has been released from charge 16
dot icon17/06/2013
All of the property or undertaking has been released from charge 18
dot icon17/06/2013
All of the property or undertaking has been released from charge 19
dot icon17/06/2013
All of the property or undertaking has been released from charge 20
dot icon17/06/2013
All of the property or undertaking has been released from charge 21
dot icon17/06/2013
All of the property or undertaking has been released from charge 22
dot icon17/06/2013
All of the property or undertaking has been released from charge 23
dot icon17/06/2013
All of the property or undertaking has been released from charge 25
dot icon17/06/2013
All of the property or undertaking has been released from charge 24
dot icon17/06/2013
All of the property or undertaking has been released from charge 26
dot icon24/04/2013
Director's details changed for Nigel Alliance on 2013-04-24
dot icon24/04/2013
Secretary's details changed for Morag Elizabeth Hoyland on 2013-04-24
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/02/2013
Accounts for a small company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 2012-04-05
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Mr Joshua Adam Senior as a director
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Elizabeth Holloway as a secretary
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 33
dot icon04/03/2010
Full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 32
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon13/02/2008
Amended full accounts made up to 2007-03-31
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Registered office changed on 23/01/07 from: c/o deloitte & touche, 201 deansgate, manchester, M60 2AT
dot icon14/11/2006
Particulars of mortgage/charge
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon09/09/2005
Full accounts made up to 2004-03-31
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon10/01/2005
Full accounts made up to 2003-03-31
dot icon18/10/2004
Resolutions
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon16/01/2004
New secretary appointed
dot icon03/12/2003
Secretary resigned
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon06/10/2002
Full accounts made up to 2001-03-31
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Full accounts made up to 2000-03-31
dot icon04/06/2001
Return made up to 31/03/01; full list of members
dot icon13/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Full group accounts made up to 1999-03-31
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon18/02/2000
Director resigned
dot icon02/02/2000
Full group accounts made up to 1998-03-31
dot icon28/01/2000
Receiver's abstract of receipts and payments
dot icon28/01/2000
Receiver ceasing to act
dot icon28/01/2000
Receiver ceasing to act
dot icon03/08/1999
New secretary appointed
dot icon07/06/1999
Appointment of receiver/manager
dot icon07/06/1999
Appointment of receiver/manager
dot icon21/04/1999
Return made up to 31/03/99; full list of members
dot icon03/08/1998
Full group accounts made up to 1997-03-31
dot icon05/06/1998
Return made up to 31/03/98; no change of members
dot icon09/10/1997
Full group accounts made up to 1996-03-31
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon15/07/1996
New secretary appointed
dot icon02/07/1996
Full group accounts made up to 1995-03-31
dot icon09/04/1996
Return made up to 31/03/96; full list of members
dot icon05/03/1996
Full group accounts made up to 1994-03-31
dot icon05/06/1995
Particulars of mortgage/charge
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Full group accounts made up to 1993-03-31
dot icon09/08/1994
Return made up to 31/03/94; no change of members
dot icon17/06/1994
Full group accounts made up to 1992-03-31
dot icon14/06/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon15/06/1993
Return made up to 31/03/93; full list of members
dot icon03/02/1993
Registered office changed on 03/02/93 from: 12 booth street, manchester, M60 2ED
dot icon16/11/1992
Particulars of mortgage/charge
dot icon07/07/1992
Full group accounts made up to 1991-03-31
dot icon26/04/1992
Director resigned;new director appointed
dot icon26/04/1992
Return made up to 31/03/92; no change of members
dot icon26/03/1992
Full group accounts made up to 1990-03-31
dot icon22/01/1992
Full group accounts made up to 1989-03-31
dot icon16/01/1992
Particulars of mortgage/charge
dot icon10/07/1991
Return made up to 31/03/91; no change of members
dot icon16/08/1990
Return made up to 31/03/90; full list of members
dot icon31/05/1990
Particulars of mortgage/charge
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
New director appointed
dot icon14/12/1989
Full accounts made up to 1988-03-31
dot icon02/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Resolutions
dot icon19/04/1989
New director appointed
dot icon19/04/1989
Director resigned
dot icon13/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon10/03/1989
Full accounts made up to 1987-03-31
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon02/08/1988
Registered office changed on 02/08/88 from: fountain house, broomgrove road, sheffield, S10 2LS
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon21/12/1987
Certificate of change of name
dot icon20/08/1987
Accounts for a small company made up to 1986-03-31
dot icon01/06/1987
Return made up to 31/12/86; full list of members
dot icon17/01/1980
Annual return made up to 31/12/79
dot icon03/02/1979
Certificate of change of name
dot icon17/02/1978
Annual return made up to 31/12/77
dot icon12/04/1977
Annual return made up to 31/12/76
dot icon19/06/1946
Miscellaneous
dot icon19/06/1946
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+514.69 % *

* during past year

Cash in Bank

£530,589.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2026
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
9
13.56M
-
0.00
55.88K
-
2022
9
14.35M
-
0.00
86.32K
-
2023
9
15.17M
-
0.00
530.59K
-
2023
9
15.17M
-
0.00
530.59K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

15.17M £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.59K £Ascended514.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Elizabeth Angela
Secretary
17/06/1996 - 02/02/2010
-
Hoyland, Morag Elizabeth
Secretary
15/12/2003 - Present
3
Mahfar, Gabriel Sion David
Director
10/09/2021 - Present
-
Clarke, Lynne Marie
Secretary
25/06/1999 - 26/11/2003
5
Senior, Joshua Adam
Director
22/11/2011 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRINGLE CORPORATION LIMITED

CRINGLE CORPORATION LIMITED is an(a) Active company incorporated on 19/06/1946 with the registered office located at C/O MR NIGEL ALLIANCE, Suite 17b 111 Piccadilly, Manchester M1 2HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRINGLE CORPORATION LIMITED?

toggle

CRINGLE CORPORATION LIMITED is currently Active. It was registered on 19/06/1946 .

Where is CRINGLE CORPORATION LIMITED located?

toggle

CRINGLE CORPORATION LIMITED is registered at C/O MR NIGEL ALLIANCE, Suite 17b 111 Piccadilly, Manchester M1 2HY.

What does CRINGLE CORPORATION LIMITED do?

toggle

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

How many employees does CRINGLE CORPORATION LIMITED have?

toggle

CRINGLE CORPORATION LIMITED had 9 employees in 2023.

What is the latest filing for CRINGLE CORPORATION LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-18 with no updates.