Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.CRISCUOLO & CO.,LIMITED
Company Information for

M.CRISCUOLO & CO.,LIMITED

2 HARESTONE VALLEY ROAD, CATERHAM, SURREY, CR3 6HB,
Company Registration Number
00253903
Private Limited Company
Active

Company Overview

About M.criscuolo & Co.,limited
M.CRISCUOLO & CO.,LIMITED was founded on 1931-02-02 and has its registered office in Surrey. The organisation's status is listed as "Active". M.criscuolo & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.CRISCUOLO & CO.,LIMITED
 
Legal Registered Office
2 HARESTONE VALLEY ROAD
CATERHAM
SURREY
CR3 6HB
Other companies in CR3
 
Filing Information
Company Number 00253903
Company ID Number 00253903
Date formed 1931-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.CRISCUOLO & CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.CRISCUOLO & CO.,LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD PAUL CRISCUOLO
Director 2009-10-27
JOSEPH MICHAEL PAUL CRISCUOLO
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR EDWARD LEE
Company Secretary 1993-10-01 2009-10-27
ARTHUR EDWARD LEE
Director 1993-09-30 2009-10-27
SONIA MARY CRISCUOLO
Director 1999-10-21 2008-10-22
ARTHUR EDWARD LEE
Director 1993-09-30 1994-11-21
SONIA MARY CRISCUOLO
Company Secretary 1991-11-21 1993-09-30
SONIA MARY CRISCUOLO
Director 1991-11-21 1993-09-30
ROBERT BRIAN NORMAN
Director 1991-11-29 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MICHAEL PAUL CRISCUOLO SEDUCENTE LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
JOSEPH MICHAEL PAUL CRISCUOLO SEDUCENTE LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2016-09-20
JOSEPH MICHAEL PAUL CRISCUOLO GAMEPLAN INNOVATIONS LIMITED Director 2009-10-26 CURRENT 1994-01-24 Active
JOSEPH MICHAEL PAUL CRISCUOLO JANELL LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-21Termination of appointment of Joseph Michael Paul Criscuolo on 2023-03-21
2023-03-21Termination of appointment of Joseph Michael Paul Criscuolo on 2023-03-21
2023-03-21TM02Termination of appointment of Joseph Michael Paul Criscuolo on 2023-03-21
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002539030007
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002539030006
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD CRISCUOLO
2020-11-02PSC07CESSATION OF JOSEPH MICHAEL PAUL CRISCUOLO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-17AP03Appointment of Mr Joseph Michael Paul Criscuolo as company secretary on 2020-03-03
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEREN SELINA CRISCUOLO
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002539030006
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED MRS KEREN SELINA CRISCUOLO
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 11500
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 11500
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 11500
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 11500
2014-01-10AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0118/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0118/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2009-12-30AR0118/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL PAUL CRISCUOLO / 01/10/2009
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LEE
2009-11-10AP01DIRECTOR APPOINTED DAVID EDWARD PAUL CRISCUOLO
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR LEE
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR SONIA CRISCUOLO
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/12/07 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 18/12/07; CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25288aNEW DIRECTOR APPOINTED
1999-01-04363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1999-01-04288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25395PARTICULARS OF MORTGAGE/CHARGE
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: CRISCO HOUSE 169 GODSTONE ROAD KENLEY SURREY CR8 5BL
1997-12-31363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-01-13363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-05287REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 19 CROSS STREET HATTON GARDEN LONDON EC1N 8UP
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-12-11288NEW DIRECTOR APPOINTED
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-13363aRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-09395PARTICULARS OF MORTGAGE/CHARGE
1994-06-15288NEW DIRECTOR APPOINTED
1994-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-26363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to M.CRISCUOLO & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.CRISCUOLO & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-25 Satisfied JOSEPH MICHAEL PAUL CRISCUOLO
LEGAL CHARGE 1997-02-13 Satisfied LORNA LOUISE BROWN
LEGAL MORTGAGE 1994-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE UNDER L R ACT 1925 1935-03-18 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.CRISCUOLO & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of M.CRISCUOLO & CO.,LIMITED registering or being granted any patents
Domain Names

M.CRISCUOLO & CO.,LIMITED owns 2 domain names.

hairaccessoriesuk.co.uk   crisco.co.uk  

Trademarks
We have not found any records of M.CRISCUOLO & CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.CRISCUOLO & CO.,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as M.CRISCUOLO & CO.,LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where M.CRISCUOLO & CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.CRISCUOLO & CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.CRISCUOLO & CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.