Cragg (100) Limited CHELTENHAM


Cragg (100) Limited was formally closed on 2022-09-20. Cragg (100) was a private limited company that was located at Staverton Court, Staverton, Cheltenham, GL51 0UX, Gloucestershire, UNITED KINGDOM. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 1982-10-01) was run by 2 directors and 1 secretary.
Director James G. who was appointed on 06 April 2009.
Director John G. who was appointed on 31 December 1998.
Among the secretaries, we can name: Julie G. appointed on 31 December 1998.

The company was categorised as "wholesale of meat and meat products" (46320). According to the Companies House records, there was a name change on 2018-04-19 and their previous name was J. & M. Provisions. The last confirmation statement was filed on 2021-10-13 and last time the annual accounts were filed was on 31 March 2021. 2015-10-13 was the date of the most recent annual return.

Cragg (100) Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668775
Date of Incorporation Fri, 1st Oct 1982
Date of Dissolution Tue, 20th Sep 2022
Industry Wholesale of meat and meat products
End of financial Year 30th March
Company age 40 years old
Account next due date Fri, 30th Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 27th Oct 2022
Last confirmation statement dated Wed, 13th Oct 2021

Company staff

James G.

Position: Director

Appointed: 06 April 2009

Julie G.

Position: Secretary

Appointed: 31 December 1998

John G.

Position: Director

Appointed: 31 December 1998

Malcolm T.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1998

Jeffrey B.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1998

People with significant control

Julie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J. & M. Provisions April 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand493 130101639770
Current Assets973 736472 660447 171439 039
Debtors480 606472 559446 532438 269
Net Assets Liabilities490 800466 737445 485438 301
Other Debtors187 728472 559446 532438 269
Property Plant Equipment6 230   
Other
Accumulated Depreciation Impairment Property Plant Equipment22 367   
Average Number Employees During Period 222
Bank Borrowings87 074   
Creditors489 1665 9231 686738
Disposals Decrease In Depreciation Impairment Property Plant Equipment -22 367  
Disposals Property Plant Equipment -28 597  
Fixed Assets6 230   
Net Current Assets Liabilities484 570466 737445 485438 301
Other Departments Average Number Employees262  
Other Payables Accrued Expenses59 1355 9231 686738
Other Remaining Borrowings12 188   
Property Plant Equipment Gross Cost28 597   
Taxation Social Security Payable9 811   
Total Borrowings99 262   
Trade Creditors Trade Payables299 052   
Trade Debtors Trade Receivables292 878   
Unpaid Contributions To Pension Schemes423   

Transport Operator Data

4 Spinnaker Road
Address Hempsted
City Gloucester
Post code GL2 5FD
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2021
Free Download (10 pages)

Company search