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

CRADLEY PRINT LIMITED

BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
02353791
Private Limited Company
Liquidation

Company Overview

About Cradley Print Ltd
CRADLEY PRINT LIMITED was founded on 1989-03-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cradley Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRADLEY PRINT LIMITED
 
Legal Registered Office
BDO LLP
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Telephone01384 414100
 
Filing Information
Company Number 02353791
Company ID Number 02353791
Date formed 1989-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2005
Account next due 30/04/2007
Latest return 01/03/2006
Return next due 29/03/2007
Type of accounts FULL
Last Datalog update: 2018-08-05 21:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRADLEY PRINT 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 CRADLEY PRINT LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID CHESHIRE
Company Secretary 2004-03-12
ROSS DAVID CHESHIRE
Director 2004-04-19
CHRISTOPHER MICHAEL JORDAN
Director 1989-03-01
JEREMY PAUL JORDAN
Director 1993-03-01
NICHOLAS PETER JORDAN
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW PHILLIPS
Company Secretary 2003-08-29 2004-03-12
STEPHEN PAUL SKIDMORE
Company Secretary 2002-12-20 2003-08-29
TERENCE ROBERTS
Director 1993-03-01 2003-01-31
CHRISTOPHER MICHAEL JORDAN
Company Secretary 2002-12-13 2002-12-20
CHRISTOPHER MICHAEL JORDAN
Director 1993-03-01 2002-12-20
MAUREEN ANN HAWKINS
Company Secretary 2001-07-01 2002-12-13
MAUREEN ANN HAWKINS
Director 2001-07-01 2002-12-13
PHILIP JOHN WEBSTER
Director 1993-03-01 2001-09-30
AIDAN KIDSON
Director 2000-04-01 2001-09-05
ALAN NEIL DOSWELL
Director 1991-06-01 2001-07-09
GEOFFREY JOHN GIBBONS
Company Secretary 1998-09-01 2001-03-28
GEOFFREY JOHN GIBBONS
Director 1998-09-01 2001-03-28
JOHN THOMAS HILL
Company Secretary 1993-03-01 1998-08-31
JOHN THOMAS HILL
Director 1993-03-01 1998-08-31
HELEN MARY JORDAN
Director 1993-03-01 1995-03-31
SALLY ANNE JORDAN
Director 1993-03-01 1995-03-31
WILLIAM ARCHIBALD TAYLOR
Director 1993-03-01 1993-08-31
SARAH JORDAN
Director 1993-03-01 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVID CHESHIRE CRADLEY GROUP HOLDINGS PLC Company Secretary 2004-03-12 CURRENT 1920-10-28 Active - Proposal to Strike off
ROSS DAVID CHESHIRE LITTLE BUNDLES LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
ROSS DAVID CHESHIRE CHARACTER STITCHING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2015-12-01
ROSS DAVID CHESHIRE VIP FANCY DRESS LTD Director 2011-10-31 CURRENT 2010-02-10 Active - Proposal to Strike off
ROSS DAVID CHESHIRE C W XPERTS LIMITED Director 2009-05-21 CURRENT 2009-05-06 Active - Proposal to Strike off
ROSS DAVID CHESHIRE CRADLEY GROUP HOLDINGS PLC Director 2004-03-12 CURRENT 1920-10-28 Active - Proposal to Strike off
ROSS DAVID CHESHIRE HIGH BANK CONSULTING LIMITED Director 2003-12-19 CURRENT 2003-12-19 Active
CHRISTOPHER MICHAEL JORDAN FINEPOINT MANAGEMENT COMPANY LIMITED Director 2017-01-10 CURRENT 2015-10-22 Active
CHRISTOPHER MICHAEL JORDAN CJ MEDIA DESIGN & PRODUCTION LTD Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JORDAN EGGSASPERATE LIMITED Director 2015-04-02 CURRENT 2011-04-08 Active
CHRISTOPHER MICHAEL JORDAN XTONNERATE LIMITED Director 2015-04-02 CURRENT 2014-07-25 Active
CHRISTOPHER MICHAEL JORDAN THE EMILY JORDAN FOUNDATION Director 2008-06-30 CURRENT 2008-06-30 Active
CHRISTOPHER MICHAEL JORDAN EJF ENTERPRISES CIC Director 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER MICHAEL JORDAN C P M ( STOURBRIDGE ) LTD Director 2006-03-15 CURRENT 2006-03-15 Active
NICHOLAS PETER JORDAN CRADLEY GROUP HOLDINGS PLC Director 1991-12-22 CURRENT 1920-10-28 Active - Proposal to Strike off

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
2018-06-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2018
2018-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2018
2017-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2017
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-11LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866
2017-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2017
2016-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2016
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2015
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2014-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014
2013-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O PKF UK LLP NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2013
2012-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2012
2012-06-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-06-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2012
2011-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2011
2011-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2011
2010-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2010
2010-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010
2009-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009
2009-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2009
2008-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008
2008-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008
2007-06-114.48CONSTITUTION OF LIQUIDATION COMMITTEE
2007-04-102.34BADMINISTRATION TO CVL
2007-04-102.24BADMINISTRATORS PROGRESS REPORT
2006-11-282.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-11-152.24BADMINISTRATORS PROGRESS REPORT
2006-07-132.26BCERTIFICATE OF CONSTITUTION
2006-06-262.23BRESULT OF MEETING OF CREDITORS
2006-06-082.17BSTATEMENT OF PROPOSALS
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: CHESTER ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 6AB
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-242.12BAPPOINTMENT OF ADMINISTRATOR
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-04-20363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-15363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-15288bSECRETARY RESIGNED
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-22288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-02-10288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
2002-11-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363(288)DIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-16353LOCATION OF REGISTER OF MEMBERS
2001-10-16ELRESS386 DISP APP AUDS 21/09/01
2001-10-16ELRESS366A DISP HOLDING AGM 21/09/01
2001-09-13288bDIRECTOR RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
2213 - Publish journals & periodicals



Licences & Regulatory approval
We could not find any licences issued to CRADLEY PRINT 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 CRADLEY PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASE DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2004-08-20 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2003-06-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-03-22 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2001-05-04 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-05-03 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-06-30 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 1992-06-30 Satisfied CONCORD LEASING (UK) LIMITED
Intangible Assets
Patents
We have not found any records of CRADLEY PRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CRADLEY PRINT LIMITED owns 1 domain names.

cradleygp.co.uk  

Trademarks
We have not found any records of CRADLEY PRINT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF ASSIGNMENT LIME LIZARD LIMITED 1992-01-16 Outstanding
DEED OF ASSIGNMENT LIME LIZARD LIMITED 1992-01-16 Outstanding

We have found 2 mortgage charges which are owed to CRADLEY PRINT LIMITED

Income
Government Income
We have not found government income sources for CRADLEY PRINT 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 (2213 - Publish journals & periodicals) as CRADLEY PRINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRADLEY PRINT 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 CRADLEY PRINT 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 CRADLEY PRINT 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.