Company NameCrammonds Designs Limited
DirectorsPeter Crammond and Svetlana Crammond
Company StatusActive
Company Number02960088
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Crammond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMrs Svetlana Crammond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Moulsham Street
Chelmsford
CM2 0LD
Secretary NameThomas Brian Callow
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSecretary
Correspondence Address53 Cheltenham Road
Southend On Sea
Southend
Essex
SS1 2SA
Secretary NameSidonie Lynette Gibbs
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressWalter Hall
Generals Lane Boreham
Chelmsford
Essex
CM3 3HR
Secretary NameSamantha Jane Crammond
NationalityBritish
StatusResigned
Appointed13 July 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address4 Edward Close
Ashingdon
Essex
SS4 3HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecrammondfireplaces.co.uk
Telephone01245 600045
Telephone regionChelmsford

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Crammond
100.00%
Ordinary

Financials

Year2014
Net Worth£16,450
Cash£42,536
Current Liabilities£91,133

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

15 March 2017Delivered on: 17 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property being 156 moulsham street, chelmsford, registered at the land registry under title no. EX892965.
Outstanding
7 March 2017Delivered on: 14 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Base Commercial Mortgages Limited

Classification: Mortgage (incorporating floating charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 11A and 11B west station yard, spital road, maldon, essex t/no EX623779 floating charge all the undertaking and all property and assets.
Outstanding
21 June 1999Delivered on: 1 July 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: The f/hold property known as 11 west station industrial estate spital road maldon essex (also known as unit 11A & unit 11B). 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

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 March 2017Registration of charge 029600880004, created on 15 March 2017 (10 pages)
17 March 2017Registration of charge 029600880004, created on 15 March 2017 (10 pages)
14 March 2017Registration of charge 029600880003, created on 7 March 2017 (18 pages)
14 March 2017Registration of charge 029600880003, created on 7 March 2017 (18 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 July 2016Appointment of Mrs Svetlana Crammond as a director on 7 June 2016 (2 pages)
5 July 2016Appointment of Mrs Svetlana Crammond as a director on 7 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Director's details changed for Peter Crammond on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Peter Crammond on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Peter Crammond on 18 August 2010 (2 pages)
15 November 2010Director's details changed for Peter Crammond on 18 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2009Appointment terminated secretary samantha crammond (1 page)
24 August 2009Return made up to 18/08/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary samantha crammond (1 page)
24 August 2009Return made up to 18/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 December 2008Return made up to 18/08/08; full list of members (4 pages)
23 December 2008Return made up to 18/08/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 157 moulsham street chelmsford essex CM2 0LD (1 page)
22 December 2008Registered office changed on 22/12/2008 from 157 moulsham street chelmsford essex CM2 0LD (1 page)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2007Return made up to 18/08/07; no change of members (6 pages)
20 September 2007Return made up to 18/08/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 September 2004Return made up to 18/08/04; full list of members (6 pages)
16 September 2004Return made up to 18/08/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2002Return made up to 18/08/02; full list of members (6 pages)
10 September 2002Return made up to 18/08/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 September 2001Return made up to 18/08/01; full list of members (6 pages)
16 March 2001Return made up to 18/08/00; full list of members (6 pages)
16 March 2001Return made up to 18/08/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Ad 01/02/99--------- £ si 200@1 (2 pages)
12 January 2000Ad 01/02/99--------- £ si 200@1 (2 pages)
12 January 2000Secretary resigned (1 page)
11 January 2000Return made up to 18/08/99; full list of members (6 pages)
11 January 2000Return made up to 18/08/99; full list of members (6 pages)
20 December 1999£ nc 1000/6000 01/02/99 (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1999£ nc 1000/6000 01/02/99 (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 31 August 1996 (9 pages)
26 September 1997Full accounts made up to 31 August 1996 (9 pages)
9 September 1997Return made up to 18/08/97; no change of members (4 pages)
9 September 1997Return made up to 18/08/97; no change of members (4 pages)
30 September 1996Return made up to 18/08/96; no change of members (4 pages)
30 September 1996Return made up to 18/08/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 August 1995 (9 pages)
23 September 1996Full accounts made up to 31 August 1995 (9 pages)
13 November 1995Return made up to 18/08/95; full list of members (6 pages)
13 November 1995Return made up to 18/08/95; full list of members (6 pages)
13 November 1995Ad 18/08/94--------- £ si 98@1 (2 pages)
13 November 1995Ad 18/08/94--------- £ si 98@1 (2 pages)
18 August 1994Incorporation (12 pages)
18 August 1994Incorporation (12 pages)