CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CROBORIDE ENGINEERING LIMITED
Company
CROBORIDE ENGINEERING
Phone:
01283 511 188
B⁺
rating
KEY FINANCES
Year
2016
Assets
£203.38k
▼ £-68.17k (-25.10 %)
Cash
£0k
▼ £-16.75k (-100.00 %)
Liabilities
£170.13k
▼ £-185.2k (-52.12 %)
Net Worth
£33.25k
▼ £117.03k (-139.68 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
East Staffordshire
Company name
CROBORIDE ENGINEERING LIMITED
Company number
02319062
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1988
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
croboride.co.uk
Phones
01283 511 188
01283 530 845
Registered Address
REMBRANDT WORKS,
ALL SAINTS ROAD,
BURTON-ON-TRENT,
STAFFORDSHIRE,
DE14 3LS
ECONOMIC ACTIVITIES
33110
Repair of fabricated metal products
LAST EVENTS
26 Apr 2017
Confirmation statement made on 5 April 2017 with updates
21 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
19 May 2016
Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000
CHARGES
8 July 2014
Status
Outstanding
Delivered
11 July 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
3 March 2014
Status
Outstanding
Delivered
12 March 2014
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage all legal interest in broadway…
25 July 2013
Status
Satisfied on 29 July 2014
Delivered
29 July 2013
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge the following property of the…
7 August 2009
Status
Satisfied on 9 January 2014
Delivered
11 August 2009
Persons entitled
National Westminster Bank PLC
Description
Land on the north east and south west sides of little…
28 July 2009
Status
Satisfied on 26 October 2013
Delivered
5 August 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
25 November 1997
Status
Satisfied on 28 August 2009
Delivered
16 December 1997
Persons entitled
Barclays Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
21 April 1997
Status
Satisfied on 28 August 2009
Delivered
2 May 1997
Persons entitled
Barclays Bank PLC
Description
Land and buildings at little burton west,burton on…
10 May 1995
Status
Satisfied on 7 May 2003
Delivered
11 May 1995
Persons entitled
John Bishop
Description
First-all freehold and leasehold property present and…
3 April 1991
Status
Satisfied on 28 August 2009
Delivered
15 April 1991
Persons entitled
Barclays Bank PLC
Description
Schou hydraulic crankshaft grinder model no. 2600/340…
3 January 1989
Status
Satisfied on 28 August 2009
Delivered
9 January 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CRN CONTRACT SERVICES LIMITED
CRN LTD
CROCKATT GARAGE LIMITED
CROCKERS LTD
CROCKERTON FURNITURE CENTRE LIMITED
CROCKS (SOUTHERN) LIMITED
Last update 2018
CROBORIDE ENGINEERING LIMITED DIRECTORS
Michael John Billings
Acting
PSC
Appointed
01 June 2011
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Rembrandt Works, All Saints Road, Burton-On-Trent, Staffordshire, England, DE14 3LS
Country Of Residence
United Kingdom
Name
BILLINGS, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Leon Goodfellow
Acting
PSC
Appointed
01 June 2011
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
Rembrandt Works, All Saints Road, Burton-On-Trent, Staffordshire, England, DE14 3LS
Country Of Residence
England
Name
GOODFELLOW, Leon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Donna Louise Goode
Resigned
Appointed
24 July 2009
Resigned
25 June 2010
Role
Secretary
Address
8 Blackhorse Hill, Appleby Magna, Swadlincote, Derbyshire, DE12 7AQ
Name
GOODE, Donna Louise
Anthony William Meredith
Resigned
Resigned
22 September 1995
Role
Secretary
Address
Wroxham, 29 Chellaston Lane, Aston On Trent, Derby, Derbyshire, DE72 2AX
Name
MEREDITH, Anthony William
Mary Catherine Meredith
Resigned
Appointed
22 September 1995
Resigned
17 June 2009
Role
Secretary
Address
Wroxham, 29 Chellaston Lane, Aston On Trent, Derby, Derbyshire, DE72 2AX
Name
MEREDITH, Mary Catherine
John Bishop
Resigned
Resigned
31 August 2005
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
6 Moorland Close, Etching Hill, Rugeley, Staffordshire, WS15 2SR
Name
BISHOP, John
Donna Louise Goode
Resigned
Appointed
29 September 2006
Resigned
25 June 2010
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
8 Blackhorse Hill, Appleby Magna, Swadlincote, Derbyshire, DE12 7AQ
Country Of Residence
United Kingdom
Name
GOODE, Donna Louise
Richard Goode
Resigned
Appointed
05 March 1999
Resigned
08 June 2012
Occupation
Works Director
Role
Director
Age
56
Nationality
British
Address
32 Caroline Court, Burton-On-Trent, Staffordshire, DE14 3NZ
Country Of Residence
United Kingdom
Name
GOODE, Richard
Anthony William Meredith
Resigned
Resigned
06 April 2011
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Wroxham, 29 Chellaston Lane, Aston On Trent, Derby, Derbyshire, DE72 2AX
Country Of Residence
United Kingdom
Name
MEREDITH, Anthony William
Mary Catherine Meredith
Resigned
Appointed
29 September 2006
Resigned
17 June 2009
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Wroxham, 29 Chellaston Lane, Aston On Trent, Derby, Derbyshire, DE72 2AX
Name
MEREDITH, Mary Catherine
REVIEWS
Check The Company
Very good according to the company’s financial health.