CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CRANHAM LEISURESALES LTD
Company
CRANHAM LEISURESALES
Phone:
01277 222 555
A⁺
rating
KEY FINANCES
Year
2015
Assets
£1277.23k
▼ £-0.09k (-0.01 %)
Cash
£109.4k
▼ £-45.66k (-29.44 %)
Liabilities
£577.29k
▲ £269.7k (87.68 %)
Net Worth
£699.94k
▼ £-269.8k (-27.82 %)
Download Balance Sheet for 2008-2015
REGISTRATION INFO
Check the company
UK
Braintree
Company name
CRANHAM LEISURESALES LTD
Company number
03080158
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.cranham.co.uk
Phones
01277 222 555
01245 381 382
Registered Address
MALDON ROAD ULTING,
HATFIELD PEVEREL,
CHELMSFORD,
ESSEX,
CM3 2JP
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jan 2016
Company name changed countryside caravans LIMITED\certificate issued on 27/01/16 RES15 ‐ Change company name resolution on 2016-01-26
CHARGES
4 December 2015
Status
Outstanding
Delivered
9 December 2015
Persons entitled
Barclays Bank PLC
Description
Moorcroft caravan storage park and moor gardens wood…
4 December 2015
Status
Outstanding
Delivered
9 December 2015
Persons entitled
M.T.C. (Ulting) Limited
Description
Freehold land and buildings known as countryside caravan…
28 May 2010
Status
Outstanding
Delivered
5 June 2010
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…
24 March 2010
Status
Outstanding
Delivered
7 April 2010
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…
2 October 1995
Status
Outstanding
Delivered
5 October 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CRANFORD DEVELOPMENTS LIMITED
CRANFORD ESTATES LTD
CRANKSHAFT AND SITE MACHINING SERVICES LIMITED
CRANLEIGH AERIALS LIMITED
CRANLEIGH GARDEN MACHINERY LIMITED
CRANLEIGH PRACTICE LTD
Last update 2018
CRANHAM LEISURESALES LTD DIRECTORS
Ian Mark Hilton
Acting
Appointed
17 July 1995
Role
Secretary
Nationality
British
Address
5 Middleton Road, Shenfield, Brentwood, Essex, CM15 8DL
Name
HILTON, Ian Mark
Ian Mark Hilton
Acting
PSC
Appointed
17 July 1995
Occupation
Partner In Caravan Business
Role
Director
Age
65
Nationality
British
Address
5 Middleton Road, Shenfield, Brentwood, Essex, CM15 8DL
Country Of Residence
United Kingdom
Name
HILTON, Ian Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Neal Andrew Hilton
Acting
PSC
Appointed
17 July 1995
Occupation
Partner In Caravan Business
Role
Director
Age
59
Nationality
British
Address
32 Holden Way, Upminster, Essex, RM14 1BT
Country Of Residence
England
Name
HILTON, Neal Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
RAPID COMPANY SERVICES LIMITED
Resigned
Appointed
14 July 1995
Resigned
15 July 1995
Role
Nominee Secretary
Address
81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
Name
RAPID COMPANY SERVICES LIMITED
Lawrence Barry Hilton
Resigned
Appointed
17 July 1995
Resigned
16 May 2006
Occupation
Partner In Caravan Business
Role
Director
Age
56
Nationality
British
Address
159 Noak Hill Road, Billericay, Essex, CM12 9UJ
Name
HILTON, Lawrence Barry
RAPID NOMINEES LIMITED
Resigned
Appointed
14 July 1995
Resigned
15 July 1995
Role
Nominee Director
Address
81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
Name
RAPID NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.