Cricklenook Properties Limited LIVERPOOL


Founded in 1992, Cricklenook Properties, classified under reg no. 02712482 is an active company. Currently registered at Union Marine Buildings L2 2SH, Liverpool the company has been in the business for 32 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

There is a single director in the firm at the moment - Michael C., appointed on 15 October 1992. In addition, a secretary was appointed - Michael C., appointed on 19 November 2010. At the moment there is 1 former director listed by the firm - David C., who left the firm on 31 October 2000. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Cricklenook Properties Limited Address / Contact

Office Address Union Marine Buildings
Office Address2 11 Dale Street
Town Liverpool
Post code L2 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712482
Date of Incorporation Wed, 6th May 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (281 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Michael C.

Position: Secretary

Appointed: 19 November 2010

Michael C.

Position: Director

Appointed: 15 October 1992

Patrick C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 19 November 2010

David C.

Position: Secretary

Appointed: 24 July 1997

Resigned: 31 October 2000

Marion L.

Position: Secretary

Appointed: 15 October 1992

Resigned: 24 July 1997

David C.

Position: Director

Appointed: 15 October 1992

Resigned: 31 October 2000

Violet C.

Position: Nominee Director

Appointed: 06 April 1992

Resigned: 15 October 1992

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1992

Resigned: 15 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Michael C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 737 8011 811 187       
Balance Sheet
Cash Bank On Hand 23 879171 708231 94885 970138 925519 210883 029474 097
Current Assets485 679581 908610 291698 946693 877777 426873 3761 291 286866 187
Debtors428 887558 029438 583466 998607 907638 501354 166408 257392 090
Net Assets Liabilities  1 871 4421 924 147     
Other Debtors 558 035439 701466 998607 907638 501354 166408 257392 090
Property Plant Equipment 6 50027 9086 7066 5835 8255 3135 7674 902
Cash Bank In Hand56 79223 879       
Tangible Fixed Assets1 274 9471 275 075       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 564 7991 638 185       
Shareholder Funds1 737 8011 811 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 97334 40028 14229 25030 27831 21632 23433 099
Average Number Employees During Period    11111
Corporation Tax Payable 18 30018 24418 19817 51718 58925 96325 86914 661
Corporation Tax Recoverable -6-1 118      
Creditors 44 59334 29550 08052 56755 39739 45545 45621 588
Disposals Investment Property Fair Value Model       254 978 
Fixed Assets  1 296 4831 275 2811 275 1581 274 4001 273 8881 019 3641 479 185
Increase From Depreciation Charge For Year Property Plant Equipment  8 4271 1841 1091 0289381 018865
Investment Property 1 268 5751 268 5751 268 5751 268 5751 268 5751 268 5751 013 5971 474 283
Investment Property Fair Value Model   1 268 5751 268 5751 268 5751 268 5751 013 5971 474 283
Net Current Assets Liabilities464 010537 315575 996648 866641 310722 029833 9211 245 830844 599
Number Shares Issued Fully Paid  22     
Other Creditors 21 65812 12827 61830 91532 0589 05415 8535 114
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 442     
Other Disposals Property Plant Equipment  5 29829 768     
Other Taxation Social Security Payable 4 6353 9234 2644 1354 7504 4383 7341 813
Par Value Share 111     
Property Plant Equipment Gross Cost 32 47362 30834 84835 83336 10336 52938 001 
Provisions For Liabilities Balance Sheet Subtotal  1 037      
Total Additions Including From Business Combinations Property Plant Equipment  35 1332 3089862704261 472 
Total Assets Less Current Liabilities1 738 9571 812 3901 872 4791 924 1471 916 4681 996 4292 107 8092 265 1942 323 784
Creditors Due Within One Year21 66944 593       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 1561 203       
Revaluation Reserve173 000173 000       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements