Check the

CROBORIDE ENGINEERING LIMITED

Company
CROBORIDE ENGINEERING LIMITED (02319062)

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 %)

REGISTRATION INFO

Company name
CROBORIDE ENGINEERING LIMITED
Company number
02319062
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1988
Age - 36 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


Last update 2018

CROBORIDE ENGINEERING LIMITED DIRECTORS

Michael John Billings

  Acting PSC
Appointed
01 June 2011
Occupation
Engineer
Role
Director
Age
61
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
64
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
85
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
52
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
55
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
75
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
72
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.