Criccieth Developments Ltd MANCHESTER


Founded in 2015, Criccieth Developments, classified under reg no. 09697686 is an active company. Currently registered at Brulimar House Jubilee Road M24 2LX, Manchester the company has been in the business for 9 years. Its financial year was closed on 29th July and its latest financial statement was filed on July 29, 2022.

There is a single director in the company at the moment - Paul D., appointed on 25 February 2021. In addition, a secretary was appointed - Andy H., appointed on 3 November 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 28 September 2018.

Criccieth Developments Ltd Address / Contact

Office Address Brulimar House Jubilee Road
Office Address2 Middleton
Town Manchester
Post code M24 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09697686
Date of Incorporation Wed, 22nd Jul 2015
Industry Buying and selling of own real estate
End of financial Year 29th July
Company age 9 years old
Account next due date Mon, 29th Apr 2024 (8 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Paul D.

Position: Director

Appointed: 25 February 2021

Andy H.

Position: Secretary

Appointed: 03 November 2020

Arthur M.

Position: Director

Appointed: 11 February 2021

Resigned: 25 February 2021

Paul D.

Position: Director

Appointed: 03 November 2020

Resigned: 08 January 2021

Andy H.

Position: Director

Appointed: 06 December 2019

Resigned: 03 November 2020

Arthur B.

Position: Director

Appointed: 30 November 2018

Resigned: 06 December 2019

Arthur M.

Position: Director

Appointed: 28 September 2018

Resigned: 30 November 2018

Henry H.

Position: Director

Appointed: 04 October 2015

Resigned: 28 September 2018

John S.

Position: Secretary

Appointed: 22 July 2015

Resigned: 28 September 2018

Jane F.

Position: Director

Appointed: 22 July 2015

Resigned: 28 September 2018

John S.

Position: Director

Appointed: 22 July 2015

Resigned: 14 February 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Paul D. This PSC has significiant influence or control over this company,. Another one in the PSC register is Andy H. This PSC has significiant influence or control over the company,. The third one is Cranwell Consultants Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Paul D.

Notified on 3 November 2020
Ceased on 7 December 2023
Nature of control: significiant influence or control

Andy H.

Notified on 8 April 2020
Ceased on 3 November 2020
Nature of control: significiant influence or control

Cranwell Consultants Ltd

13/1 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 117865
Notified on 28 September 2018
Ceased on 8 April 2020
Nature of control: 75,01-100% shares

Jane F.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-302020-07-292021-07-292022-07-29
Net Worth10-1 323     
Balance Sheet
Current Assets10127 000139 957221 732338 212338 212338 212
Net Assets Liabilities 1 3234 546888 696880 562880 448880 334
Property Plant Equipment   2 300 0002 300 000  
Total Inventories  139 957221 732338 212  
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability10-1 323     
Reserves/Capital
Shareholder Funds10-1 323     
Other
Average Number Employees During Period   1111
Creditors 128 323144 5031 5003 0003 1143 228
Fixed Assets   2 300 0002 300 0002 300 0002 300 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   900 000   
Net Current Assets Liabilities10127 0004 546220 232335 212335 098334 984
Property Plant Equipment Gross Cost   2 300 0002 300 000  
Total Additions Including From Business Combinations Property Plant Equipment   1 400 000   
Total Assets Less Current Liabilities10127 0004 5462 520 2322 635 2122 635 0982 634 984
Total Increase Decrease From Revaluations Property Plant Equipment   900 000   
Called Up Share Capital Not Paid Not Expressed As Current Asset9      
Creditors Due After One Year 128 323     
Number Shares Allotted10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search