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

AUSTINS CRADLES LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
00399016
Private Limited Company
Liquidation

Company Overview

About Austins Cradles Ltd
AUSTINS CRADLES LIMITED was founded on 1945-10-02 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Austins Cradles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUSTINS CRADLES LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN3
 
Filing Information
Company Number 00399016
Company ID Number 00399016
Date formed 1945-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190210208  
Last Datalog update: 2020-07-10 02:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUSTINS CRADLES 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.
Companies with same name AUSTINS CRADLES LIMITED
The following companies were found which have the same name as AUSTINS CRADLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUSTINS CRADLES (EASTBOURNE) LIMITED HAMMONDS DRIVE INDUSTRIAL ESTATE EASTBOURNE EAST SUSSEX BN23 6PW Active Company formed on the 1982-04-28
AUSTINS CRADLES BRIGHTON LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Active Company formed on the 2021-06-25

Company Officers of AUSTINS CRADLES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY LESLIE AUSTIN
Director 1998-05-01
CHRISTOPHER TIMOTHY AUSTIN
Director 1991-09-30
LYNN AUSTIN
Director 1998-05-01
RICHARD ANTHONY AUSTIN
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR COOK
Director 2008-08-01 2017-12-29
VILMA ANN HALE
Company Secretary 1991-09-30 2012-10-10
VILMA ANN HALE
Director 1991-09-30 2012-10-10
ERNEST GEORGE WEBSTER
Director 1991-09-30 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY LESLIE AUSTIN AUSTINS CRADLES (EASTBOURNE) LIMITED Director 1998-05-01 CURRENT 1982-04-28 Active
CHRISTOPHER TIMOTHY AUSTIN PACAUS DEVELOPMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
CHRISTOPHER TIMOTHY AUSTIN AUSTINS CRADLES (EASTBOURNE) LIMITED Director 1991-09-30 CURRENT 1982-04-28 Active
LYNN AUSTIN TILY INVESTMENTS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
LYNN AUSTIN AUSTINS CRADLES (EASTBOURNE) LIMITED Director 1998-05-01 CURRENT 1982-04-28 Active
RICHARD ANTHONY AUSTIN 3 MOATCROFT ROAD (EASTBOURNE) LIMITED Director 2013-07-23 CURRENT 2006-12-07 Active
RICHARD ANTHONY AUSTIN AUSTINS CRADLES (EASTBOURNE) LIMITED Director 1991-09-30 CURRENT 1982-04-28 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
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Unit 7 Sussex Park Industrial Estate 270-274 Old Shoreham Road Hove East Sussex BN3 7ET
2019-12-13600Appointment of a voluntary liquidator
2019-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-03
2019-12-13LIQ01Voluntary liquidation declaration of solvency
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-01-10SH06Cancellation of shares. Statement of capital on 2018-11-29 GBP 605
2019-01-10SH03Purchase of own shares
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY AUSTIN
2019-01-03PSC09Withdrawal of a person with significant control statement on 2019-01-03
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNN AUSTIN
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1205
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CH01Director's details changed for Mr Trevor Cook on 2017-01-11
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1205
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1205
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1205
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19CH01Director's details changed for Mr Trevor Cook on 2014-06-19
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1205
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY VILMA HALE
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR VILMA HALE
2012-10-10AR0130/09/12 FULL LIST
2012-07-24SH0624/07/12 STATEMENT OF CAPITAL GBP 1205
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-30AR0130/09/11 FULL LIST
2010-10-15AR0130/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COOK / 30/09/2010
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-09AR0130/09/09 FULL LIST
2008-10-14363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 7 SUSSEX PARK INDUSTRIAL ESTATE, 270-274 OLD SHOREHAM ROAD, HOVE EAST SUSSEX BN3 7ET
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY AUSTIN / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR COOK / 01/09/2008
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILMA HALE / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / LYNN AUSTIN / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AUSTIN / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTIN / 01/09/2008
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-01288aDIRECTOR APPOINTED MR TREVOR COOK
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-30190LOCATION OF DEBENTURE REGISTER
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 7 SUSSEX PK INDUSTRIAL ESTATE 270-272 OLD SHOREHAM RD HOVE SUSSEX BN3 7ET
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-07363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-14363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-04-09169£ SR 200@1 30/11/99
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-02SRES13RE CONVERSION OF SHARES 21/07/99
1999-08-02SRES01ADOPT MEM AND ARTS 21/07/99
1999-05-01ELRESS386 DISP APP AUDS 22/04/99
1999-05-01ELRESS366A DISP HOLDING AGM 22/04/99
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0028174 Active Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0028174 Active Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0028174 Active Licenced property: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 270-272 OLD SHOREHAM ROAD HOVE 270-272 OLD SHOREHAM ROAD GB BN3 7DX. Correspondance address: SUSSEX HOUSE INDUSTRIAL ESTATE UNIT 7 OLD SHOREHAM ROAD HOVE OLD SHOREHAM ROAD GB BN3 7DX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-12
Notices to2019-12-12
Resolution2019-12-12
Fines / Sanctions
No fines or sanctions have been issued against AUSTINS CRADLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-03-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-17 Outstanding TRUSTEE SAVINGS BANK ENGLAND AND WALES AND ITS CUSTODIAN TRUSTEES.
LEGAL CHARGE 1960-04-29 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 AUSTINS CRADLES LIMITED

Intangible Assets
Patents
We have not found any records of AUSTINS CRADLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUSTINS CRADLES LIMITED
Trademarks
We have not found any records of AUSTINS CRADLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUSTINS CRADLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10-14 GBP £5,360 CAP Sport and Recreation
Brighton & Hove City Council 2016-08-24 GBP £4,820 Recreation and Sport
Brighton & Hove City Council 2016-07-22 GBP £1,120 Building Control
Brighton & Hove City Council 2016-04-06 GBP £650 Support Services (SSC)
Brighton & Hove City Council 2015-10-28 GBP £4,280 CAP Other Env Services
Brighton & Hove City Council 2015-07-24 GBP £626 Support Services (SSC)
Brighton & Hove City Council 2014-12-12 GBP £300 Support Services (SSC)
Brighton & Hove City Council 2014-07-18 GBP £5,000 Support Services (SSC)
Brighton & Hove City Council 2014-07-02 GBP £2,000 Support Services (SSC)
Brighton & Hove City Council 2014-05-23 GBP £1,440 Support Services (SSC)
Brighton & Hove City Council 2014-04-04 GBP £16,458 Support Services (SSC)
Brighton & Hove City Council 2013-11-15 GBP £275 Support Services (SSC)
Brighton & Hove City Council 2013-03-15 GBP £500 Open Spaces
Brighton & Hove City Council 2013-02-20 GBP £9,999 Culture & Heritage
Brighton & Hove City Council 2012-11-30 GBP £3,890 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUSTINS CRADLES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAUSTINS CRADLES LIMITEDEvent Date2019-12-12
Name of Company: AUSTINS CRADLES LIMITED Company Number: 00399016 Nature of Business: Scaffold Erection Registered office: Unit 7 Sussex Park Industrial Estate, 270-274 Old Shoreham Road, Hove, BN3 7E…
 
Initiating party Event TypeNotices to
Defending partyAUSTINS CRADLES LIMITEDEvent Date2019-12-12
 
Initiating party Event TypeResolution
Defending partyAUSTINS CRADLES LIMITEDEvent Date2019-12-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUSTINS CRADLES 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 AUSTINS CRADLES 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.