Company NameCruspane Limited
Company StatusActive
Company Number01263761
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Avril Rhona Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(14 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Secretary NameMrs Avril Rhona Taylor
NationalityBritish
StatusCurrent
Appointed01 January 1991(14 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameMr Raymond Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(14 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameMs Nicola Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(47 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameSteven Raymond Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1991)
RoleManaging Director
Correspondence Address31 Badgers Close
Enfield
Middlesex
EN2 7BB

Location

Registered Address140 Rayne Road
Braintree
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Auril Rhona Taylor
30.00%
Ordinary
3k at £1Mr Raymond Taylor
30.00%
Ordinary
2k at £1Nicola Taylor
20.00%
Ordinary
2k at £1Steven Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£772,309
Cash£293,428
Current Liabilities£27,552

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

31 December 1998Delivered on: 6 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 lea road waltham cross hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 December 1998Delivered on: 23 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 September 1997Delivered on: 18 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 horsford street brewers quay weymouth dorset.part t/no.DT190990.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 April 1988Delivered on: 18 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hillcrest design limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46, lea road, waltham abbey essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1990Delivered on: 11 August 1990
Satisfied on: 11 May 2000
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 46 lea road waltham abbey essex.
Fully Satisfied
2 August 1990Delivered on: 7 August 1990
Satisfied on: 17 September 1999
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge:-. Undertaking and all property and assets.
Fully Satisfied

Filing History

24 February 2021Change of details for Mr Raymond Taylor as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Mrs Avril Rhona Taylor on 24 February 2021 (2 pages)
24 February 2021Secretary's details changed for Mrs Avril Rhona Taylor on 24 February 2021 (1 page)
24 February 2021Director's details changed for Mr Raymond Taylor on 24 February 2021 (2 pages)
26 August 2020Notification of Avril Rhona Taylor as a person with significant control on 26 August 2020 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (3 pages)
26 August 2020Registered office address changed from 46 Lea Road Waltham Cross Hertfordshire EN9 1AJ to 140 Rayne Road Braintree CM7 2QR on 26 August 2020 (1 page)
13 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 March 2020Satisfaction of charge 1 in full (4 pages)
11 March 2020Satisfaction of charge 6 in full (4 pages)
11 March 2020Satisfaction of charge 5 in full (4 pages)
11 March 2020Satisfaction of charge 4 in full (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
12 January 2016Register inspection address has been changed to 173 Lexden Road Colchester CO3 3TE (1 page)
12 January 2016Register inspection address has been changed to 173 Lexden Road Colchester CO3 3TE (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10,000
(5 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages)
31 December 2011Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full accounts made up to 30 June 1997 (12 pages)
1 April 1998Full accounts made up to 30 June 1997 (12 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
25 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
18 June 1976Incorporation (13 pages)
18 June 1976Incorporation (13 pages)