Check the

CRANHAM LEISURESALES LTD

Company
CRANHAM LEISURESALES LTD (03080158)

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 %)

REGISTRATION INFO

Company name
CRANHAM LEISURESALES LTD
Company number
03080158
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 1995
Age - 29 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


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
64
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
58
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
55
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.