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

THE CROMER CRAB COMPANY LIMITED

1 ST. PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
02140583
Private Limited Company
Liquidation

Company Overview

About The Cromer Crab Company Ltd
THE CROMER CRAB COMPANY LIMITED was founded on 1987-06-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Cromer Crab Company Limited is a Private Limited Company registered in 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
THE CROMER CRAB COMPANY LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in DN31
 
Filing Information
Company Number 02140583
Company ID Number 02140583
Date formed 1987-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 09:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CROMER CRAB COMPANY 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 THE CROMER CRAB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2008-03-27
TIMOTHY MARK BUSBY
Director 2017-12-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HERBERT LOFTS
Director 2013-03-31 2017-12-31
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2007-08-02 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
MICHAEL PARKER
Director 2007-08-02 2008-09-24
WAYNE PHILIP MORGAN GRIFFITHS
Director 2007-08-02 2008-08-21
PAUL SCOTT MARSHALL
Company Secretary 2005-09-12 2008-03-27
WCPHD SECRETARIES LIMITED
Company Secretary 2005-09-02 2007-08-02
REX ANTHONY
Director 2007-05-07 2007-08-02
JOHN RISLEY
Director 2007-05-07 2007-08-02
TERENCE EDWARD ENNIS
Director 2005-09-02 2007-05-07
PAUL SCOTT MARSHALL
Company Secretary 1999-02-03 2005-09-02
MARK ANDREW BRIGHT
Director 1999-01-04 2005-09-02
MICHAEL STUART GREY
Director 2002-08-01 2005-09-02
PAUL SCOTT MARSHALL
Director 1999-02-03 2005-09-02
NORMAN WILLIAM YOUNG
Director 1993-11-05 2002-08-01
PAUL CHRISTOPHER BYRNE
Director 2000-07-02 2002-01-31
FRANK GILBERT DANCASTER
Director 2000-07-02 2001-01-23
JOHN FRANCIS WILLIAMS
Director 1991-07-01 2000-09-04
JOHN FRANCIS WILLIAMS
Company Secretary 1991-07-01 1999-02-03
REGINALD COLIN PARKIN
Director 1991-07-01 1998-07-31
RICHARD WILLIAM THOMAS MARTIN
Director 1993-11-05 1995-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD LIGHTHOUSE UKCO 4 (GROUP) LIMITED Company Secretary 2008-03-27 CURRENT 2005-10-07 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD LIGHTHOUSE UKCO 3 LIMITED Company Secretary 2008-03-27 CURRENT 2006-12-12 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD THE SEAFOOD COMPANY LIMITED Company Secretary 2008-03-27 CURRENT 1995-12-05 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD ANCHOR SEAFOODS LIMITED Company Secretary 2008-03-27 CURRENT 1980-07-03 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED Company Secretary 2008-03-27 CURRENT 2001-10-03 Active
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19
JENNY NANCY LONCASTER YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 2016-02-01 CURRENT 1999-08-04 Active
JENNY NANCY LONCASTER MARR FOODS LIMITED Director 2014-02-05 CURRENT 1949-04-09 Dissolved 2016-03-17
JENNY NANCY LONCASTER PAN EUROPEAN SEAFOODS UK LIMITED Director 2014-02-05 CURRENT 2000-07-07 Dissolved 2016-03-17
JENNY NANCY LONCASTER THE SALMON POACHERS LIMITED Director 2014-02-05 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER FRASERBURGH SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1978-04-07 Liquidation
JENNY NANCY LONCASTER ENGLISH SEAFOODS LIMITED Director 2014-02-05 CURRENT 1989-02-28 Liquidation
JENNY NANCY LONCASTER THE SEAFOOD COMPANY LIMITED Director 2014-02-05 CURRENT 1995-12-05 Liquidation
JENNY NANCY LONCASTER OCEAN PURE LIMITED Director 2014-02-05 CURRENT 2011-12-02 Liquidation
JENNY NANCY LONCASTER BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
JENNY NANCY LONCASTER BLUECREST FOODS LIMITED Director 2014-02-05 CURRENT 1980-02-07 Active
JENNY NANCY LONCASTER ANCHOR SEAFOODS LIMITED Director 2014-02-05 CURRENT 1980-07-03 Liquidation
JENNY NANCY LONCASTER B MIDGLEY SEAFOODS LIMITED Director 2014-02-05 CURRENT 2000-07-18 Liquidation
JENNY NANCY LONCASTER LIGHTHOUSE EBT TRUSTEES LIMITED Director 2014-02-05 CURRENT 2002-04-15 Active - Proposal to Strike off
JENNY NANCY LONCASTER LIGHTHOUSE UKCO 7 LIMITED Director 2014-02-05 CURRENT 1986-05-07 Liquidation
JENNY NANCY LONCASTER POLARFROST SEAFOODS LIMITED Director 2014-02-05 CURRENT 1982-08-20 Liquidation

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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-06600Appointment of a voluntary liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Kpmg Llp 8 Princes Parade Liverpool L3 1QH
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2020-07-29LIQ01Voluntary liquidation declaration of solvency
2020-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-10
2020-07-29600Appointment of a voluntary liquidator
2020-04-30PSC07CESSATION OF THE SEAFOOD COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC02Notification of Young's Seafood Ltd as a person with significant control on 2020-03-29
2020-03-30SH20Statement by Directors
2020-03-30SH19Statement of capital on 2020-03-30 GBP 2
2020-03-30CAP-SSSolvency Statement dated 18/03/20
2020-03-30RES13Resolutions passed:
  • Reduce share prem a/c 18/03/2020
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NANCY LONCASTER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-08-08AD02Register inspection address changed from Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG
2019-08-08AD03Registers moved to registered inspection location of Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 02/01/2017
2018-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 02/01/2017
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HERBERT LOFTS
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-18AD03Registers moved to registered inspection location of Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2015-11-18AD04Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-24AR0101/07/13 FULL LIST
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-12RES13COMPANY BUSINESS 20/09/2012
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-07-02AR0101/07/12 FULL LIST
2012-06-18RES13SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPANY BUSINESS 11/06/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0101/07/11 FULL LIST
2011-07-11RES13DISPOSAL AGREEMENT 24/06/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0101/07/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 01/07/2010
2009-12-18MISCSECTION 519
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-07-29363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR WAYNE GRIFFITHS
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-15MEM/ARTSARTICLES OF ASSOCIATION
2008-10-15RES01ALTER ARTICLES 23/09/2008
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-20363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-20363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-04-01288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY PAUL MARSHALL
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 33 HOLT ROAD CROMER NORFOLK NR27 9EB
2007-08-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to THE CROMER CRAB COMPANY 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 THE CROMER CRAB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2008-09-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2007-10-25 Satisfied SOCIETE GENERALE AS SECURUTY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2006-07-13 Satisfied GLITNIR BANKI HF.
LEGAL CHARGE 1998-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE CROMER CRAB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CROMER CRAB COMPANY LIMITED
Trademarks
We have not found any records of THE CROMER CRAB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CROMER CRAB COMPANY 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as THE CROMER CRAB COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CROMER CRAB COMPANY 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 THE CROMER CRAB COMPANY 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 THE CROMER CRAB COMPANY 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.