Company NameWyatt Crocker Limited
DirectorsBradley Ian Barry Backhouse and Dean Philip Miles Backhouse
Company StatusActive
Company Number02754003
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bradley Ian Barry Backhouse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(5 days after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address470 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Bradley Ian Barry Backhouse
NationalityBritish
StatusCurrent
Appointed13 October 1992(5 days after company formation)
Appointment Duration31 years, 6 months
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address470 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Dean Philip Miles Backhouse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address470 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Ronald Edward Backhouse
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(5 days after company formation)
Appointment Duration28 years (resigned 08 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address470 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameKevin Ryan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 February 2000)
RoleSales Director
Correspondence Address172 Henniker Gardens
Eastham
London
E6 3HS
Director NameAmritpal Singh Jagdev
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2000)
RoleSales
Correspondence Address4 Southview Crescent
Gants Hill
Ilford
Essex
IG2 6DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01376 557557
Telephone regionBraintree

Location

Registered Address470 Avenue West, Skyline 120
Great Notley
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Financials

Year2012
Net Worth£276,772
Cash£160,847
Current Liabilities£530,142

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 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

7 February 2008Delivered on: 14 February 2008
Persons entitled: National Westminster 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: Unit 7 urban hive skyline 120 great notley braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2006Delivered on: 26 January 2006
Persons entitled: National Westminster 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: Unit 10 northgate industrial park, collier new road, romford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 1997Delivered on: 16 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: Freehold unit 10 northgate industrial park collier row road collier row romford essex title number EGL64503. 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
23 May 1997Delivered on: 3 June 1997
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
4 May 2000Delivered on: 9 May 2000
Satisfied on: 13 December 2005
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined in the fixed and floating charge).
Particulars: By way of fixed charge all debts and their related rights purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason ("specified debts"), by way of floating charge all undertaking and all the property rights and assets of the company.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 November 2022Confirmation statement made on 8 October 2022 with updates (6 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 October 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 November 2020Termination of appointment of Ronald Edward Backhouse as a director on 8 October 2020 (1 page)
25 November 2020Cessation of Ronald Edward Backhouse as a person with significant control on 8 October 2020 (1 page)
25 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
1 October 2020Change of details for Mr Bradley Ian Backhouse as a person with significant control on 24 September 2020 (2 pages)
1 October 2020Change of details for Mr Dean Philip Backhouse as a person with significant control on 24 September 2020 (2 pages)
1 October 2020Director's details changed for Dean Philip Miles Backhouse on 24 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Ronald Edward Backhouse on 24 September 2020 (2 pages)
30 September 2020Secretary's details changed for Bradley Ian Barry Backhouse on 24 September 2020 (1 page)
30 September 2020Director's details changed for Bradley Ian Barry Backhouse on 24 September 2020 (2 pages)
30 September 2020Change of details for Mr Ronald Edward Backhouse as a person with significant control on 24 September 2020 (2 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 February 2019Satisfaction of charge 4 in full (2 pages)
22 February 2019Satisfaction of charge 2 in full (2 pages)
22 February 2019Satisfaction of charge 1 in full (1 page)
14 November 2018Satisfaction of charge 5 in full (4 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,900
(9 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,900
(9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,900
(9 pages)
5 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,900
(9 pages)
5 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,900
(9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,900
(9 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,900
(9 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,900
(9 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Mr Ronald Edward Backhouse on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Bradley Ian Barry Backhouse on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Ronald Edward Backhouse on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Dean Philip Miles Backhouse on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Bradley Ian Barry Backhouse on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Dean Philip Miles Backhouse on 19 October 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 November 2008Return made up to 08/10/08; full list of members (14 pages)
24 November 2008Return made up to 08/10/08; full list of members (14 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 10 northgate industrial park, collier row road collier row romford essex RM5 2BG (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 10 northgate industrial park, collier row road collier row romford essex RM5 2BG (1 page)
4 January 2008Return made up to 08/10/07; full list of members (14 pages)
4 January 2008Return made up to 08/10/07; full list of members (14 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 December 2006Return made up to 08/10/06; full list of members (14 pages)
11 December 2006Return made up to 08/10/06; full list of members (14 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Return made up to 08/10/05; full list of members (4 pages)
21 November 2005Return made up to 08/10/05; full list of members (4 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 November 2004Return made up to 08/10/04; full list of members (10 pages)
30 November 2004Return made up to 08/10/04; full list of members (10 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 November 2003Return made up to 08/10/03; full list of members (8 pages)
14 November 2003Return made up to 08/10/03; full list of members (8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2002Ad 12/08/02--------- £ si 50@1=50 £ ic 1850/1900 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 1250/1550 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 950/1250 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 50@1=50 £ ic 1850/1900 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 950/1250 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 1550/1850 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 1550/1850 (2 pages)
23 September 2002Ad 12/08/02--------- £ si 300@1=300 £ ic 1250/1550 (2 pages)
9 September 2002Nc inc already adjusted 12/08/02 (2 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2002Nc inc already adjusted 12/08/02 (2 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 October 2001Return made up to 08/10/01; full list of members (9 pages)
10 October 2001Return made up to 08/10/01; full list of members (9 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Ad 31/10/00--------- £ si 50@1=50 £ ic 900/950 (2 pages)
16 May 2001Ad 31/10/00--------- £ si 50@1=50 £ ic 900/950 (2 pages)
11 October 2000Return made up to 08/10/00; full list of members (9 pages)
11 October 2000Return made up to 08/10/00; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 304/603 (2 pages)
20 April 2000£ nc 11000/21000 30/03/00 (2 pages)
20 April 2000£ nc 21000/30000 30/03/00 (2 pages)
20 April 2000£ nc 30000/40000 30/03/00 (2 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 5/304 (2 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 603/902 (2 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 5/304 (2 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 304/603 (2 pages)
20 April 2000£ nc 11000/21000 30/03/00 (2 pages)
20 April 2000£ nc 30000/40000 30/03/00 (2 pages)
20 April 2000£ nc 21000/30000 30/03/00 (2 pages)
20 April 2000Ad 30/03/00--------- £ si 299@1=299 £ ic 603/902 (2 pages)
20 April 2000£ nc 1000/11000 30/03/00 (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ nc 1000/11000 30/03/00 (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ ic 902/900 30/03/00 £ sr 2@1=2 (2 pages)
20 April 2000£ ic 902/900 30/03/00 £ sr 2@1=2 (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
18 January 2000Auditor's resignation (1 page)
18 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
5 November 1999Return made up to 08/10/99; full list of members (8 pages)
5 November 1999Return made up to 08/10/99; full list of members (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998Registered office changed on 23/06/98 from: 74B nightingale lane wanstead london E11 2HE (1 page)
23 June 1998Registered office changed on 23/06/98 from: 74B nightingale lane wanstead london E11 2HE (1 page)
15 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 1996Full accounts made up to 31 December 1995 (11 pages)
18 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
25 September 1995Return made up to 08/10/95; no change of members (4 pages)
25 September 1995Return made up to 08/10/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
24 November 1994Secretary's particulars changed;director's particulars changed (2 pages)
24 November 1994Return made up to 08/10/94; no change of members
  • 363(287) ‐ Registered office changed on 24/11/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1994Accounting reference date extended from 31/10 to 31/12 (1 page)
24 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
24 May 1994Ad 20/12/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 1994New director appointed (2 pages)
15 November 1993Return made up to 08/10/93; full list of members
  • 363(287) ‐ Registered office changed on 15/11/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 November 1993Registered office changed on 15/11/93 from: 86 st mary road walthamstow london E17 9RE (1 page)
28 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
21 October 1992Registered office changed on 21/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP (1 page)
8 October 1992Incorporation (17 pages)
8 October 1992Incorporation (17 pages)