Crichton International Limited FROGMORE


Founded in 1995, Crichton International, classified under reg no. 03047836 is an active company. Currently registered at Amblecote GU17 0NT, Frogmore the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 28th April 1995 Crichton International Limited is no longer carrying the name Seymac 50.

There is a single director in the company at the moment - Ian D., appointed on 20 April 1995. In addition, a secretary was appointed - Anita K., appointed on 14 October 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crichton International Limited Address / Contact

Office Address Amblecote
Office Address2 The Green
Town Frogmore
Post code GU17 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047836
Date of Incorporation Thu, 20th Apr 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Anita K.

Position: Secretary

Appointed: 14 October 2005

Ian D.

Position: Director

Appointed: 20 April 1995

Ian D.

Position: Secretary

Appointed: 01 October 2000

Resigned: 14 October 2005

Keith B.

Position: Director

Appointed: 30 June 1996

Resigned: 15 November 2004

Seymour Macintyre Limited

Position: Secretary

Appointed: 20 May 1995

Resigned: 30 September 2000

Annette R.

Position: Nominee Secretary

Appointed: 20 April 1995

Resigned: 20 April 1995

Julia M.

Position: Nominee Director

Appointed: 20 April 1995

Resigned: 20 April 1995

John E.

Position: Director

Appointed: 20 April 1995

Resigned: 13 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Ian D. This PSC and has 75,01-100% shares.

Ian D.

Notified on 20 April 2016
Nature of control: 75,01-100% shares

Company previous names

Seymac 50 April 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets850850850
Net Assets Liabilities17 17317 17317 173
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000
Creditors19 77819 77819 778
Fixed Assets755755755
Net Current Assets Liabilities18 92818 92818 928
Total Assets Less Current Liabilities17 17317 17317 173

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements