Company NameCra-Cro Technical Services Limited
DirectorNicholas George William Cragg
Company StatusActive
Company Number01336278
CategoryPrivate Limited Company
Incorporation Date28 October 1977(46 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(14 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceGuernsey
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Secretary NameMr Bruce John Allen
StatusCurrent
Appointed30 November 2012(35 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Secretary NameMrs Vera Jane Harris
NationalityBritish
StatusResigned
Appointed04 March 1992(14 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address7 Grange Court
Wickersley
Rotherham
South Yorkshire
S66 0YP
Secretary NameMrs Maureen Anne Cook
NationalityBritish
StatusResigned
Appointed14 July 1998(20 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2013)
RolePersonal Assistant
Correspondence Address92 Munsbrough Lane
Greasborough
Rotherham
South Yorkshire
S61 4NT

Contact

Websitenicholasassociates.co.uk

Location

Registered AddressReginald Arthur House
4 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Nicholas Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

24 September 2003Delivered on: 27 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 October 1994Delivered on: 12 October 1994
Satisfied on: 24 September 2002
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
13 March 1990Delivered on: 20 March 1990
Satisfied on: 15 January 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 August 1987Delivered on: 20 August 1987
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of town street north dalton humberside t/n nyk 28294.
Fully Satisfied
12 August 1987Delivered on: 20 August 1987
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 18 council house north dalton humberside t/n hs 74345.
Fully Satisfied
30 September 1986Delivered on: 9 October 1986
Satisfied on: 11 December 2015
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company to the chargee together with any further advances under the terms of the charge.
Particulars: F/Hold land with the dwellinghouse and premises erected on part thereof k/a 35, the village, charlton and land at the rear ol 35,the village, charlton, london SE7. T/nos sgl 325064 and 370196.
Fully Satisfied
2 August 1983Delivered on: 20 August 1983
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the star inn, north dalton, humberside title no. Hs 71354.
Fully Satisfied

Filing History

22 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
24 November 2021Change of details for Nicholas Associates Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 July 2019Satisfaction of charge 7 in full (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Satisfaction of charge 4 in full (1 page)
11 December 2015Satisfaction of charge 4 in full (1 page)
11 December 2015Satisfaction of charge 1 in full (1 page)
11 December 2015Satisfaction of charge 2 in full (1 page)
11 December 2015Satisfaction of charge 3 in full (1 page)
11 December 2015Satisfaction of charge 1 in full (1 page)
11 December 2015Satisfaction of charge 2 in full (1 page)
11 December 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(3 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(3 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Termination of appointment of Maureen Cook as a secretary (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(3 pages)
3 December 2013Termination of appointment of Maureen Cook as a secretary (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,000
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mr Bruce John Allen as a secretary (1 page)
19 December 2012Appointment of Mr Bruce John Allen as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
13 January 2009Appointment terminated secretary vera harris (1 page)
13 January 2009Appointment terminated secretary vera harris (1 page)
26 September 2008Full accounts made up to 31 December 2007 (12 pages)
26 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Return made up to 17/12/05; full list of members (7 pages)
16 February 2006Return made up to 17/12/05; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 January 2004Return made up to 03/01/04; full list of members (7 pages)
16 January 2004Return made up to 03/01/04; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 March 2003Full accounts made up to 31 December 2002 (19 pages)
27 March 2003Full accounts made up to 31 December 2002 (19 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Full accounts made up to 31 December 2000 (19 pages)
9 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
3 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 April 1998Return made up to 04/03/98; no change of members (4 pages)
20 April 1998Return made up to 04/03/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (9 pages)
19 May 1997Return made up to 04/03/97; no change of members (4 pages)
19 May 1997Return made up to 04/03/97; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
25 February 1996Return made up to 04/03/96; full list of members (6 pages)
25 February 1996Return made up to 04/03/96; full list of members (6 pages)
15 March 1995Return made up to 04/03/95; full list of members (6 pages)
15 March 1995Return made up to 04/03/95; full list of members (6 pages)