Company NameCringlebar Ltd
DirectorJacqueline Diane Gill
Company StatusActive
Company Number04818895
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJacqueline Diane Gill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address8 Ederoyd Drive
Pudsey
Leeds
West Yorkshire
LS28 7RB
Secretary NameGraham Gill
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleConstruction
Correspondence Address8 Ederoyd Drive
Pudsey
West Yorkshire
LS28 7RB
Secretary NameGarry Gill
NationalityBritish
StatusResigned
Appointed18 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2010)
RoleMinor Disability Adaptations
Correspondence Address8 Ederoyd Drive
Pudsey
Leeds
West Yorks
LS28 7RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Claro Court Business Centre
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Jacqueline Diane Gill
75.00%
Ordinary
1 at £1Garry Gill
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,595
Cash£997
Current Liabilities£20,802

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 2 weeks ago)
Next Return Due16 July 2024 (3 months from now)

Charges

18 March 2020Delivered on: 23 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 March 2020Registration of charge 048188950001, created on 18 March 2020 (41 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from John Shackleton & Co Ltd 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT to PO Box HG1 4BA John Shackleton & Co Ltd 10, Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 3 July 2018 (1 page)
6 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 September 2010Termination of appointment of Garry Gill as a secretary (1 page)
27 September 2010Termination of appointment of Garry Gill as a secretary (1 page)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
18 November 2008Return made up to 02/07/08; full list of members (3 pages)
18 November 2008Return made up to 02/07/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2008Secretary appointed garry gill (2 pages)
21 April 2008Appointment terminated secretary graham gill (1 page)
21 April 2008Secretary appointed garry gill (2 pages)
21 April 2008Appointment terminated secretary graham gill (1 page)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 02/07/07; full list of members (2 pages)
17 August 2007Return made up to 02/07/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: wira house, ring road west park leeds LS16 6EB (1 page)
4 September 2006Registered office changed on 04/09/06 from: wira house, ring road west park leeds LS16 6EB (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2004Return made up to 02/07/04; full list of members (6 pages)
28 June 2004Return made up to 02/07/04; full list of members (6 pages)
17 September 2003Ad 08/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 September 2003Ad 08/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)