Craddy Pitchers Limited BRISTOL


Craddy Pitchers started in year 2003 as Private Limited Company with registration number 04949876. The Craddy Pitchers company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at 63 Macrae Road. Postal code: BS20 0DD. Since Tue, 27th Apr 2004 Craddy Pitchers Limited is no longer carrying the name Assured Designs.

At present there are 4 directors in the the firm, namely Robin G., Huw J. and Nicholas M. and others. In addition one secretary - Lisa D. - is with the company. Currenlty, the firm lists one former director, whose name is Simon P. and who left the the firm on 31 March 2019. In addition, there is one former secretary - Simon P. who worked with the the firm until 31 March 2019.

Craddy Pitchers Limited Address / Contact

Office Address 63 Macrae Road
Office Address2 Ham Green
Town Bristol
Post code BS20 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949876
Date of Incorporation Fri, 31st Oct 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Lisa D.

Position: Secretary

Appointed: 01 March 2021

Robin G.

Position: Director

Appointed: 01 April 2017

Huw J.

Position: Director

Appointed: 01 April 2017

Nicholas M.

Position: Director

Appointed: 01 April 2017

Colin D.

Position: Director

Appointed: 13 November 2004

Simon P.

Position: Secretary

Appointed: 24 November 2003

Resigned: 31 March 2019

Simon P.

Position: Director

Appointed: 24 November 2003

Resigned: 31 March 2019

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 24 November 2003

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 24 November 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is All Davidson Ltd from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Colin D. This PSC has significiant influence or control over the company,. Then there is Simon P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

All Davidson Ltd

Jubbs Court Farm Failand Lane, Failand, Bristol, BS8 3SS, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 10287877
Notified on 17 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon P.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Assured Designs April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 363568 000387 718700 902629 8681 146 539995 8981 250 286
Current Assets1 428 8191 634 2751 344 3941 860 6801 883 5842 292 4792 413 9112 670 124
Debtors1 037 293882 774755 717955 5821 121 972949 5601 202 1821 191 549
Net Assets Liabilities1 016 1361 097 7371 043 1821 232 2981 315 9381 518 1661 321 7481 733 958
Other Debtors103 49232 2232086667894174 7792 013
Property Plant Equipment116 195123 20099 47874 41165 75247 66557 12572 785
Total Inventories235 163183 501200 959204 196131 746197 380215 831228 289
Other
Accrued Liabilities  6 4802 3133 3693 1652 0354 190
Accumulated Depreciation Impairment Property Plant Equipment151 956186 673233 783274 044265 661284 150240 570223 006
Additions Other Than Through Business Combinations Property Plant Equipment 64 55130 90225 16832 40415 61437 59847 021
Amounts Owed By Related Parties   483 139    
Amounts Owed To Related Parties 248 19674 221184 98677 597   
Average Number Employees During Period5454525258626262
Creditors528 878659 738400 690309 009633 400822 9781 149 2881 008 951
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -106 101   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -21 983-7 514-9 974-49 446-15 038-71 718-48 925
Disposals Property Plant Equipment -22 829-7 514-9 974-49 446-15 212-71 718-48 925
Fixed Assets    65 75248 665  
Income From Related Parties    710   
Increase From Depreciation Charge For Year Property Plant Equipment 56 70054 62450 23541 06333 52828 13831 361
Increase In Loans Owed By Related Parties Due To Loans Advanced    666 837   
Investments Fixed Assets     1 000  
Investments In Subsidiaries     1 000  
Loans Owed By Related Parties   -483 13977 597   
Net Current Assets Liabilities899 941974 537943 7042 034 0551 250 1861 470 5011 264 6231 661 173
Other Creditors328 98333 01198 916225 95122 896355 572531 042376 367
Payments To Related Parties    25 050   
Prepayments  65 13097 71062 17269 570101 635150 551
Property Plant Equipment Gross Cost268 151309 873333 261348 455331 413331 815297 695295 791
Taxation Social Security Payable80 210325 348258 292238 423436 941398 406534 194428 764
Trade Creditors Trade Payables30 90753 18341 55851 12092 59765 83582 017199 630
Trade Debtors Trade Receivables933 801850 551690 379856 4511 059 011878 5731 095 7681 038 985
Work In Progress235 163183 501200 959204 196131 746197 380215 831228 289

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements