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

EXNOR CRAGGS LIMITED

8TH FLOOR, 60, FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
01376193
Private Limited Company
Active

Company Overview

About Exnor Craggs Ltd
EXNOR CRAGGS LIMITED was founded on 1978-06-30 and has its registered office in London. The organisation's status is listed as "Active". Exnor Craggs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXNOR CRAGGS LIMITED
 
Legal Registered Office
8TH FLOOR, 60
FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 01376193
Company ID Number 01376193
Date formed 1978-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 14:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXNOR CRAGGS 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 EXNOR CRAGGS LIMITED

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
BEENADEVI MAHABEER
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC KARL MOE
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
BERNARD CLINTON TODD
Director 1995-11-07 2015-08-27
SIMON EDWARD JOHN TORY
Company Secretary 2002-11-05 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2000-08-31 2006-09-29
BERNARD CLINTON TODD
Company Secretary 1995-11-07 2002-11-05
CLAUS HYLDAGER
Director 1997-05-13 2000-08-31
ANTONY MARK PAUL
Director 1995-11-07 1999-12-30
JOHN GORDON DAVIS
Director 1995-11-07 1996-11-15
ADRIAN MICHAEL DELANEY
Company Secretary 1992-05-11 1995-11-07
ADRIAN MICHAEL DELANEY
Director 1992-05-11 1995-11-07
MICHAEL ANTHONY O'NEILL WALLIS
Director 1993-05-11 1995-11-07
MARTIN EDWARD MILLARD
Director 1992-05-11 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK JOHN COOK (AGENCIES) LIMITED Director 2017-07-03 CURRENT 1979-11-07 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-07-03 CURRENT 1927-12-29 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active
TOM DE CLERCK GELLATLY SHIPPING (U.K.) LIMITED Director 2017-07-03 CURRENT 1973-11-26 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
BEENADEVI MAHABEER BETHELL,GWYN & CO.LIMITED Director 2017-09-25 CURRENT 1953-11-16 Active
BEENADEVI MAHABEER PLAINTRAVEL LTD Director 2017-09-25 CURRENT 2004-11-19 Active - Proposal to Strike off
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-25 CURRENT 1936-01-01 Active
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-25 CURRENT 1999-08-20 Active
BEENADEVI MAHABEER ISS TRUSTEES LTD Director 2017-09-25 CURRENT 1999-09-29 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL (UK) LIMITED Director 2017-09-25 CURRENT 2005-06-01 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL LIMITED Director 2017-09-25 CURRENT 2005-05-31 Active - Proposal to Strike off
BEENADEVI MAHABEER GELLATLY SHIPPING (U.K.) LIMITED Director 2017-09-25 CURRENT 1973-11-26 Active
BEENADEVI MAHABEER ISS (GLOBAL SERVICES) LIMITED Director 2017-09-25 CURRENT 1978-09-15 Active - Proposal to Strike off
BEENADEVI MAHABEER F M S (CHARTERING) LIMITED Director 2017-09-25 CURRENT 1994-11-14 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
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08DS01Application to strike the company off the register
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR. KENNETH HENRIKS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-22PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-07-17AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-15AR0111/05/16 FULL LIST
2015-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TODD
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-24AR0111/05/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0111/05/14 FULL LIST
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-04AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0111/05/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-05-23AR0111/05/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-02AR0111/05/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-18AR0111/05/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-21363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-04363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-27363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-15363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-21363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE TILBURY DOCKS TILBURY ESSEX RM18 7HX
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-02-07288bDIRECTOR RESIGNED
2000-02-07AUDAUDITOR'S RESIGNATION
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 43 WORSHIP STREET LONDON EC2A 2LB
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-08-24AUDAUDITOR'S RESIGNATION
1998-06-03363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-16363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1996-12-12288bDIRECTOR RESIGNED
1996-06-12363aRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to EXNOR CRAGGS 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 EXNOR CRAGGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 1987-06-25 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
STATUTORY MORTGAGE 1987-06-25 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-08 Outstanding CONACO LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 EXNOR CRAGGS LIMITED

Intangible Assets
Patents
We have not found any records of EXNOR CRAGGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXNOR CRAGGS LIMITED
Trademarks
We have not found any records of EXNOR CRAGGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXNOR CRAGGS 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 (50200 - Sea and coastal freight water transport) as EXNOR CRAGGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXNOR CRAGGS 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 EXNOR CRAGGS 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 EXNOR CRAGGS 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.