Company NameCripps Bros. Limited
DirectorRichard Peter Cripps
Company StatusLiquidation
Company Number01406852
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)
Previous NameMonugrove Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRichard Peter Cripps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Secretary NameJustin William Cripps
NationalityBritish
StatusCurrent
Appointed01 January 2001(22 years after company formation)
Appointment Duration23 years, 4 months
RoleChef
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Director NamePatricia Jean Cripps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressBannister House
Church Road
Barling Magna
Essex
SS3 0NS
Secretary NameRichard Peter Cripps
NationalityBritish
StatusResigned
Appointed29 September 1991(12 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 September 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBannister House Church Road
Great Wakering
Southend On Sea
Essex
SS3 0NS

Contact

Websitewww.crippsbros.com
Email address[email protected]
Telephone020 85546065
Telephone regionLondon

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

7.4k at £1Richard Peter Cripps
57.05%
Ordinary
1.4k at £1Justin William Cripps
10.53%
Ordinary
1.4k at £1Lawrence Richard Cripps
10.53%
Ordinary
1.4k at £1Richard Stuart Cripps
10.53%
Ordinary
1.4k at £1Warren Nicholas Cripps
10.53%
Ordinary
107 at £1Patricia Jean Cripps
0.82%
Ordinary

Financials

Year2014
Net Worth£760,998
Cash£25,508
Current Liabilities£13,025

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 October 2020 (3 years, 6 months ago)
Next Return Due15 October 2021 (overdue)

Charges

23 September 1987Delivered on: 6 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 richmond avenue shoeburyness essex (f/h).
Outstanding
20 December 1985Delivered on: 7 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ness rd/campfield rd shoeburyness essex.
Outstanding
4 June 1984Delivered on: 14 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 229 little wakering road, great wakering essex.
Outstanding
4 June 1984Delivered on: 14 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of blackgate road, shoeburyness, essex title no ex 291755.
Outstanding
14 April 1982Delivered on: 22 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 14 gloucester terrace, thorpe bay, essex. Title no:- ex 186755.
Outstanding
16 November 1981Delivered on: 23 November 1981
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at little wakering road, barling magna, essex.
Outstanding
26 January 1995Delivered on: 1 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 jubilee road rayleigh essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
2 April 1985Delivered on: 11 April 1985
Satisfied on: 14 May 2005
Persons entitled: Eileen Cripps

Classification: Debenture
Secured details: Sterling pounds 14,000.
Particulars: First floating charge on all the company`s undertaking and property whatsover and wherever both present and future including its uncalled capital.
Fully Satisfied
26 June 1984Delivered on: 2 July 1984
Satisfied on: 14 May 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of holy trinity church hall southchurch boulevard southend-on-sea. Essex.
Fully Satisfied
16 November 1981Delivered on: 23 November 1981
Satisfied on: 14 May 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M18). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 February 2021Satisfaction of charge 3 in full (1 page)
24 February 2021Satisfaction of charge 4 in full (1 page)
24 February 2021Satisfaction of charge 8 in full (1 page)
24 February 2021Satisfaction of charge 9 in full (1 page)
24 February 2021Satisfaction of charge 5 in full (1 page)
24 February 2021Satisfaction of charge 10 in full (2 pages)
10 February 2021Current accounting period shortened from 30 March 2021 to 28 February 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
20 January 2021Satisfaction of charge 2 in full (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Change of details for Mr Richard Peter Cripps as a person with significant control on 1 July 2016 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
6 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 October 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 31 October 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/03/2016
(19 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,000
(4 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages)
3 November 2014Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page)
3 November 2014Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages)
3 November 2014Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page)
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 13,000
(4 pages)
3 November 2014Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages)
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 13,000
(4 pages)
3 November 2014Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13,000
(5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13,000
(5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 June 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
6 June 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 29/09/08; full list of members (4 pages)
7 October 2008Return made up to 29/09/08; full list of members (4 pages)
6 October 2008Director's change of particulars / richard cripps / 31/12/2007 (1 page)
6 October 2008Registered office changed on 06/10/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
6 October 2008Registered office changed on 06/10/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
6 October 2008Secretary's change of particulars / justin cripps / 31/12/2007 (1 page)
6 October 2008Secretary's change of particulars / justin cripps / 31/12/2007 (1 page)
6 October 2008Director's change of particulars / richard cripps / 31/12/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 October 2007Registered office changed on 11/10/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
11 October 2007Return made up to 29/09/07; full list of members (2 pages)
11 October 2007Return made up to 29/09/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 29/09/06; full list of members (2 pages)
13 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Secretary's particulars changed (1 page)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
12 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
12 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 October 2001Return made up to 29/09/01; full list of members (7 pages)
2 October 2001Return made up to 29/09/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: bridge house london bridge london SE5 7QL (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: bridge house london bridge london SE5 7QL (1 page)
12 December 2000Return made up to 29/09/00; full list of members (6 pages)
12 December 2000Return made up to 29/09/00; full list of members (6 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
11 October 1999Return made up to 29/09/99; no change of members (4 pages)
11 October 1999Return made up to 29/09/99; no change of members (4 pages)
19 August 1999Return made up to 29/09/98; no change of members (4 pages)
19 August 1999Return made up to 29/09/98; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
21 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 January 1998Return made up to 29/09/97; full list of members (6 pages)
30 January 1998Return made up to 29/09/97; full list of members (6 pages)
1 July 1997Full accounts made up to 30 September 1996 (9 pages)
1 July 1997Full accounts made up to 30 September 1996 (9 pages)
20 October 1996Return made up to 29/09/96; no change of members (4 pages)
20 October 1996Return made up to 29/09/96; no change of members (4 pages)
16 June 1996Full accounts made up to 30 September 1995 (9 pages)
16 June 1996Full accounts made up to 30 September 1995 (9 pages)
10 October 1995Return made up to 29/09/95; no change of members (4 pages)
10 October 1995Return made up to 29/09/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 December 1978Incorporation (15 pages)
28 December 1978Incorporation (15 pages)