Critchley Group Limited DORCAN


Critchley Group started in year 1984 as Private Limited Company with registration number 01787059. The Critchley Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Dorcan at Company Secretariat. Postal code: SN3 5HH.

The company has 2 directors, namely Stephen C., Harold B.. Of them, Harold B. has been with the company the longest, being appointed on 6 April 2009 and Stephen C. has been with the company for the least time - from 29 November 2013. At present 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.

Critchley Group Limited Address / Contact

Office Address Company Secretariat
Office Address2 Faraday Road
Town Dorcan
Post code SN3 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787059
Date of Incorporation Mon, 30th Jan 1984
Industry Dormant Company
End of financial Year 30th September
Company age 40 years old
Account next due date Mon, 30th Jun 2025 (429 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 November 2013

Harold B.

Position: Director

Appointed: 06 April 2009

Christopher H.

Position: Secretary

Resigned: 10 May 2000

John P.

Position: Director

Appointed: 01 December 2014

Resigned: 07 December 2017

Sally H.

Position: Director

Appointed: 30 October 2014

Resigned: 26 January 2017

Mark S.

Position: Director

Appointed: 14 February 2008

Resigned: 30 October 2014

Ashley F.

Position: Director

Appointed: 14 February 2008

Resigned: 31 January 2024

Stuart A.

Position: Director

Appointed: 21 April 2006

Resigned: 23 March 2009

Terry W.

Position: Secretary

Appointed: 01 July 2002

Resigned: 29 November 2013

David G.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 July 2002

Steven C.

Position: Director

Appointed: 08 February 2002

Resigned: 30 November 2002

Terry W.

Position: Director

Appointed: 08 February 2002

Resigned: 29 November 2013

Terence G.

Position: Secretary

Appointed: 01 February 2001

Resigned: 14 February 2002

Timothy C.

Position: Director

Appointed: 10 May 2000

Resigned: 08 February 2002

Tony G.

Position: Director

Appointed: 10 May 2000

Resigned: 01 May 2006

Iris P.

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 February 2001

Edward F.

Position: Director

Appointed: 10 May 2000

Resigned: 18 July 2001

Juergen G.

Position: Director

Appointed: 10 May 2000

Resigned: 31 December 2007

Simon M.

Position: Director

Appointed: 01 February 1995

Resigned: 21 April 2000

Ian M.

Position: Director

Appointed: 24 October 1992

Resigned: 15 May 2000

Simon C.

Position: Director

Appointed: 24 October 1992

Resigned: 20 April 2000

Leyland R.

Position: Director

Appointed: 24 October 1992

Resigned: 03 May 1996

Christopher H.

Position: Director

Appointed: 24 October 1992

Resigned: 15 May 2000

Derek M.

Position: Director

Appointed: 24 October 1992

Resigned: 09 July 1998

George H.

Position: Director

Appointed: 24 October 1992

Resigned: 20 April 2000

John W.

Position: Director

Appointed: 24 October 1992

Resigned: 31 March 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Tyco Electronics Uk Ltd from Swindon, United Kingdom. The abovementioned PSC is categorised as "a private 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.

Tyco Electronics Uk Ltd

Faraday Road, Swindon, SN3 5HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 550926
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Reregistration Resolution
Dormant company accounts made up to September 30, 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements