Company NameCrisp Associates Limited
DirectorsRussell Vernon Crisp and Stuart Paul Crisp
Company StatusActive
Company Number00650148
CategoryPrivate Limited Company
Incorporation Date22 February 1960(64 years, 2 months ago)
Previous NameVogue Electrics Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Vernon Crisp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(52 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Stuart Paul Crisp
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(52 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed17 August 2020(60 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NamePauline Crisp
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(31 years after company formation)
Appointment Duration21 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressManor House Church Road
Stansted
Essex
CM24 8PZ
Director NameVernon Crisp
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(31 years after company formation)
Appointment Duration21 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressManor House Church Road
Stansted
Essex
CM24 8PZ
Secretary NamePauline Crisp
NationalityBritish
StatusResigned
Appointed08 March 1991(31 years after company formation)
Appointment Duration21 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressManor House Church Road
Stansted
Essex
CM24 8PZ
Secretary NameStuart Paul Crisp
StatusResigned
Appointed21 September 2012(52 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2020)
RoleCompany Director
Correspondence AddressOak Tree House Sawbridgeworth Road
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7QU

Contact

Websitewww.crispgroup.com
Telephone01392 412582
Telephone regionExeter

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1k at £1Mr Russell Vernon Crisp
50.00%
Ordinary
1.1k at £1Mr Stuart Paul Crisp
50.00%
Ordinary

Financials

Year2014
Net Worth£554,113
Cash£37,193
Current Liabilities£39,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 September 2020Registered office address changed from Oak Tree House Sawbridgeworth Road Little Hallingbury Bishop's Stortford Hertfordshire CM22 7QU to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 16 September 2020 (1 page)
16 September 2020Director's details changed for Mr Russell Vernon Crisp on 17 August 2020 (2 pages)
16 September 2020Director's details changed for Mr Stuart Paul Crisp on 17 August 2020 (2 pages)
16 September 2020Termination of appointment of Stuart Paul Crisp as a secretary on 17 August 2020 (1 page)
16 September 2020Appointment of Tayler Bradshaw Limited as a secretary on 17 August 2020 (2 pages)
16 September 2020Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 16 September 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,250
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,250
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,250
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,250
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,250
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,250
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,250
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,250
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Register inspection address has been changed (1 page)
14 June 2013Register inspection address has been changed (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Registered office address changed from 25 Cambridge Road Stansted Essex CM24 8BX on 13 June 2013 (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Registered office address changed from 25 Cambridge Road Stansted Essex CM24 8BX on 13 June 2013 (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 December 2012Appointment of Stuart Paul Crisp as a secretary (1 page)
12 December 2012Appointment of Stuart Paul Crisp as a secretary (1 page)
11 December 2012Termination of appointment of Vernon Crisp as a director (1 page)
11 December 2012Termination of appointment of Pauline Crisp as a secretary (1 page)
11 December 2012Appointment of Russell Vernon Crisp as a director (2 pages)
11 December 2012Appointment of Stuart Paul Crisp as a director (2 pages)
11 December 2012Termination of appointment of Vernon Crisp as a director (1 page)
11 December 2012Termination of appointment of Pauline Crisp as a secretary (1 page)
11 December 2012Termination of appointment of Pauline Crisp as a director (1 page)
11 December 2012Termination of appointment of Pauline Crisp as a director (1 page)
11 December 2012Appointment of Russell Vernon Crisp as a director (2 pages)
11 December 2012Appointment of Stuart Paul Crisp as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 08/03/09; full list of members (4 pages)
7 April 2009Return made up to 08/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2008Return made up to 08/03/08; full list of members (4 pages)
29 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Return made up to 08/03/07; full list of members (3 pages)
4 May 2007Return made up to 08/03/07; full list of members (3 pages)
11 January 2007Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
11 January 2007Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 08/03/06; full list of members (3 pages)
4 April 2006Return made up to 08/03/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 08/03/05; full list of members (8 pages)
11 May 2005Return made up to 08/03/05; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 08/03/04; full list of members (8 pages)
6 April 2004Return made up to 08/03/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2003Return made up to 08/03/03; full list of members (8 pages)
18 March 2003Return made up to 08/03/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 April 2001Return made up to 21/02/01; full list of members (8 pages)
5 April 2001Return made up to 21/02/01; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Return made up to 08/03/99; full list of members; amend (4 pages)
11 June 1999Return made up to 08/03/99; full list of members; amend (4 pages)
2 May 1999Return made up to 08/03/99; no change of members (4 pages)
2 May 1999Return made up to 08/03/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Return made up to 08/03/98; no change of members (4 pages)
11 March 1998Return made up to 08/03/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 08/03/97; full list of members (6 pages)
23 April 1997Return made up to 08/03/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1996Return made up to 08/03/96; no change of members (4 pages)
4 March 1996Return made up to 08/03/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 February 1960Incorporation (13 pages)
22 February 1960Incorporation (13 pages)