CRUSE AND BRIDGEMAN LTD

Register to unlock more data on OkredoRegister

CRUSE AND BRIDGEMAN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07438819

Incorporation date

15/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from Classic Builders Estover Close Plymouth Devon PL6 7PL to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2025-04-12
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon21/02/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon17/01/2024
Second filing of Confirmation Statement dated 2023-12-13
dot icon09/01/2024
Second filing of Confirmation Statement dated 2023-12-13
dot icon05/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon05/01/2024
Cessation of Andrew Charles Braund as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Andrew Charles Braund as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Classic 14 Holdings Ltd as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Classic 14 Holdings Ltd as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Andrew Charles Braund as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Nicholas John Crispin as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Nicholas John Crispin as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Nicholas John Crispin as a person with significant control on 2022-12-01
dot icon05/01/2024
Cessation of Classic 14 Holdings Ltd as a person with significant control on 2022-12-01
dot icon05/01/2024
Notification of a person with significant control statement
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/11/2023
Appointment of Mr Darryl Keith Bennetton as a director on 2022-12-01
dot icon11/11/2023
Appointment of Mr Adam Brimacombe as a director on 2022-12-01
dot icon10/07/2023
Resolutions
dot icon10/07/2023
Solvency Statement dated 23/06/23
dot icon10/07/2023
Statement by Directors
dot icon10/07/2023
Statement of capital on 2023-07-10
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Change of share class name or designation
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon07/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon14/12/2018
Notification of Classic 14 Holdings Ltd as a person with significant control on 2016-04-06
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Notification of Classic 14 Holdings Ltd as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Andrew Charles Braund as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Nicholas John Crispin as a person with significant control on 2016-04-06
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Classic Builders Estover C Plymouth Devon to Classic Builders Estover Close Plymouth Devon PL6 7PL on 2014-12-04
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon10/10/2014
Registered office address changed from Classic Builders Estover Close Estover Plymouth Devon PL6 7PL England to Classic Builders Estover C Plymouth Devon on 2014-10-10
dot icon10/10/2014
Registered office address changed from Unit 21 Unit 21 Sisna Park Estover Plymouth Devon PL6 7AE England to Classic Builders Estover C Plymouth Devon on 2014-10-10
dot icon21/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon19/05/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon19/05/2014
Registered office address changed from 21 Sisna Park Unit 21 Sisna Park Estover Plymouth Devon PL6 7AE England on 2014-05-19
dot icon19/05/2014
Registered office address changed from Boasley College Road Newton Abbot Devon TQ12 1EG on 2014-05-19
dot icon19/05/2014
Appointment of Mr Nicholas John Crispin as a director
dot icon07/02/2014
Termination of appointment of Nicholas Crispin as a director
dot icon07/02/2014
Termination of appointment of Nicholas Crispin as a director
dot icon07/02/2014
Termination of appointment of Nicholas John Crispin as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon+33.69 % *

* during past year

Cash in Bank

£409,155.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
41.26K
-
0.00
306.04K
-
2023
11
141.00
-
0.00
409.16K
-
2023
11
141.00
-
0.00
409.16K
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

141.00 £Descended-99.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.16K £Ascended33.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRUSE AND BRIDGEMAN LTD

CRUSE AND BRIDGEMAN LTD is an(a) Liquidation company incorporated on 15/11/2010 with the registered office located at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSE AND BRIDGEMAN LTD?

toggle

CRUSE AND BRIDGEMAN LTD is currently Liquidation. It was registered on 15/11/2010 .

Where is CRUSE AND BRIDGEMAN LTD located?

toggle

CRUSE AND BRIDGEMAN LTD is registered at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE.

What does CRUSE AND BRIDGEMAN LTD do?

toggle

CRUSE AND BRIDGEMAN LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CRUSE AND BRIDGEMAN LTD have?

toggle

CRUSE AND BRIDGEMAN LTD had 11 employees in 2023.

What is the latest filing for CRUSE AND BRIDGEMAN LTD?

toggle

The latest filing was on 12/04/2025: Resolutions.