Company NameCRD Systems Limited
DirectorsCraig Richard Dawson and Andrew Eric Foster
Company StatusActive
Company Number03113837
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous NameRaume Salvage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig Richard Dawson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Pittfields
Basildon
Essex
SS16 6RD
Secretary NamePamela Denise Dawson
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address31 Pittfields
Basildon
Essex
SS16 6RD
Director NameMr Andrew Eric Foster
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Byron Mews
Bingley
BD16 4UQ
Director NameSarah Janet Hogben
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Reedmace Close
Singleton
Ashford
Kent
TN23 5GE
Director NameMr Raymond Albert Hume
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Eastwood Lane South
Westcliff On Sea
Essex
SS0 9XJ
Secretary NameRichard Craig Dawson
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address150 Markhams Chase
Basildon
Essex
SS15 5LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrdsystems.com
Email address[email protected]
Telephone01268 541774
Telephone regionBasildon

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Pamela Dawson
25.00%
Ordinary
1 at £1Pamela Dawson
25.00%
Ordinary B
1 at £1Richard Craig Dawson
25.00%
Ordinary
1 at £1Richard Craig Dawson
25.00%
Ordinary A

Financials

Year2014
Net Worth£5,775
Cash£2,449
Current Liabilities£115,169

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
16 September 2020Memorandum and Articles of Association (17 pages)
29 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
27 July 2020Particulars of variation of rights attached to shares (2 pages)
13 July 2020Cessation of Craig Richard Dawson as a person with significant control on 8 July 2020 (1 page)
13 July 2020Notification of Andrew Eric Foster as a person with significant control on 8 July 2020 (2 pages)
9 July 2020Appointment of Mr Andrew Eric Foster as a director on 1 July 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
24 October 2019Cessation of Pamela Dawson as a person with significant control on 10 January 2019 (1 page)
3 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
17 October 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 4
(3 pages)
17 October 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 4
(3 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Director's details changed for Craig Richard Dawson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Richard Dawson on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 October 2005Return made up to 13/10/05; full list of members (2 pages)
18 October 2005Return made up to 13/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Return made up to 13/10/04; full list of members (6 pages)
15 November 2004Return made up to 13/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 October 2002Return made up to 13/10/02; full list of members (6 pages)
24 October 2002Return made up to 13/10/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 December 2001Return made up to 13/10/01; full list of members (6 pages)
13 December 2001Return made up to 13/10/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 October 2000 (9 pages)
5 June 2001Full accounts made up to 31 October 2000 (9 pages)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
28 October 1999Return made up to 13/10/99; full list of members (6 pages)
28 October 1999Return made up to 13/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 October 1998Return made up to 13/10/98; change of members (6 pages)
27 October 1998Return made up to 13/10/98; change of members (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 November 1997Company name changed raume salvage LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed raume salvage LIMITED\certificate issued on 01/12/97 (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 31 pittfields basildon essex SS16 6RD (1 page)
5 November 1997Registered office changed on 05/11/97 from: 31 pittfields basildon essex SS16 6RD (1 page)
5 November 1997Director resigned (1 page)
22 October 1997Return made up to 13/10/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 13/10/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
20 October 1995Registered office changed on 20/10/95 from: 131 victoria avenue southend on sea SS2 6EL (1 page)
20 October 1995Registered office changed on 20/10/95 from: 131 victoria avenue southend on sea SS2 6EL (1 page)
13 October 1995Incorporation (30 pages)
13 October 1995Incorporation (30 pages)