Crookdyke Limited CUMBRIA


Founded in 2007, Crookdyke, classified under reg no. 06384604 is an active company. Currently registered at Crookdyke Rockcliffe CA6 4BQ, Cumbria the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 25th Apr 2014 Crookdyke Limited is no longer carrying the name Crookedyke.

At present there are 3 directors in the the firm, namely Kathleen S., Matthew S. and John S.. In addition one secretary - Matthew S. - is with the company. As of 6 May 2024, there was 1 ex director - Amy S.. There were no ex secretaries.

Crookdyke Limited Address / Contact

Office Address Crookdyke Rockcliffe
Office Address2 Carlisle
Town Cumbria
Post code CA6 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06384604
Date of Incorporation Fri, 28th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kathleen S.

Position: Director

Appointed: 23 January 2017

Matthew S.

Position: Director

Appointed: 28 September 2007

Matthew S.

Position: Secretary

Appointed: 28 September 2007

John S.

Position: Director

Appointed: 28 September 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2007

Resigned: 28 September 2007

Amy S.

Position: Director

Appointed: 28 September 2007

Resigned: 11 February 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2007

Resigned: 28 September 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew S. This PSC has significiant influence or control over the company,.

John S.

Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 31 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Crookedyke April 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets332 942351 664329 781357 952345 466456 434555 369
Net Assets Liabilities322 371392 721415 042471 393535 758564 378539 762
Cash Bank On Hand     128 642185 456
Debtors     77 34295 903
Other Debtors     3 67965 141
Property Plant Equipment     241 938187 805
Total Inventories     250 450274 010
Other
Average Number Employees During Period2  3333
Creditors213 5158 72521 8563 13444 96442 13541 422
Fixed Assets202 944218 466249 090212 145235 256241 938 
Net Current Assets Liabilities119 427182 980187 808262 382300 502364 575443 147
Total Assets Less Current Liabilities322 371401 446436 898474 527535 758606 513630 952
Accumulated Depreciation Impairment Property Plant Equipment     325 177320 556
Bank Borrowings     50 00046 345
Bank Borrowings Overdrafts     42 13541 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 764
Disposals Property Plant Equipment      81 200
Increase From Depreciation Charge For Year Property Plant Equipment      33 143
Other Creditors     61 78563 508
Other Taxation Social Security Payable     3 26017 018
Property Plant Equipment Gross Cost     567 115508 361
Provisions For Liabilities Balance Sheet Subtotal      49 768
Total Additions Including From Business Combinations Property Plant Equipment      22 446
Trade Creditors Trade Payables     18 94926 773
Trade Debtors Trade Receivables     73 66330 762

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements