Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJ CRIDGE (HOLDINGS) LIMITED
Company Information for

MJ CRIDGE (HOLDINGS) LIMITED

WEST WALK HOUSE, 99 PRINCESS ROAD EAST, LEICESTER, LE1 7LF,
Company Registration Number
02433790
Private Limited Company
Active

Company Overview

About Mj Cridge (holdings) Ltd
MJ CRIDGE (HOLDINGS) LIMITED was founded on 1989-10-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Mj Cridge (holdings) 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
MJ CRIDGE (HOLDINGS) LIMITED
 
Legal Registered Office
WEST WALK HOUSE
99 PRINCESS ROAD EAST
LEICESTER
LE1 7LF
Other companies in LE1
 
Filing Information
Company Number 02433790
Company ID Number 02433790
Date formed 1989-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJ CRIDGE (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABPS LIMITED   BERRY & PARTNERS LIMITED   E.H.M. MANAGEMENT CONSULTANTS 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 MJ CRIDGE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA BETTY MILES
Company Secretary 2000-11-15
ANGELA MARY CRIDGE
Director 1997-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK LUMLEY
Company Secretary 1991-04-28 2000-11-15
ROGER JOHN CRIDGE
Director 1998-01-08 2000-03-15
MICHAEL JOHN CRIDGE
Director 1991-04-28 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA BETTY MILES NEW STREET MOTORS (OADBY) LIMITED Company Secretary 2009-04-01 CURRENT 1972-05-16 Active
SANDRA BETTY MILES ENERGYSHARE LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-18 Active
SANDRA BETTY MILES ENVIROKEM ENVIRONMENTAL PRODUCTS LTD Company Secretary 2007-04-30 CURRENT 2006-03-31 Dissolved 2014-08-05
SANDRA BETTY MILES WEBNEED LIMITED Company Secretary 2005-04-06 CURRENT 2005-03-17 Active - Proposal to Strike off
SANDRA BETTY MILES DRAKESBELL LIMITED Company Secretary 2004-12-05 CURRENT 1988-06-17 Active - Proposal to Strike off
SANDRA BETTY MILES MAJORFACTOR LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
SANDRA BETTY MILES PETER UTTRIDGE & COMPANY LIMITED Company Secretary 1996-06-19 CURRENT 1995-08-29 Active
SANDRA BETTY MILES EMCASTLE LIMITED Company Secretary 1996-03-31 CURRENT 1984-06-27 Active
SANDRA BETTY MILES CRESCENT HOLDINGS LIMITED Company Secretary 1994-12-05 CURRENT 1982-08-16 Active - Proposal to Strike off
SANDRA BETTY MILES CARDO CONSTRUCTION COMPANY LIMITED Company Secretary 1994-12-05 CURRENT 1987-09-09 Active
SANDRA BETTY MILES BUILDSTRONG LIMITED Company Secretary 1994-12-05 CURRENT 1987-11-25 Active - Proposal to Strike off
SANDRA BETTY MILES PENDINE BUILDERS LIMITED Company Secretary 1994-12-05 CURRENT 1986-05-27 Active - Proposal to Strike off
SANDRA BETTY MILES CORALMIST CONSTRUCTION LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-23 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
2023-12-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024337900003
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-09-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0128/04/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0128/04/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM Perry Street Farm House Perry Street Chard Somerset TA20 2QG United Kingdom
2013-04-29AR0128/04/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/12 FROM Poppe Works Tatworth Chard Somerset TA20 2AG
2012-04-30AR0128/04/12 ANNUAL RETURN FULL LIST
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0128/04/11 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0128/04/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Angela Mary Cridge on 2010-04-28
2009-07-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aReturn made up to 28/04/09; full list of members
2008-08-06AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA MILES / 14/12/2007
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-04288bSECRETARY RESIGNED
2000-11-23288aNEW SECRETARY APPOINTED
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-03-28288bDIRECTOR RESIGNED
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-29363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-27288aNEW DIRECTOR APPOINTED
1997-05-08363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-25363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-22363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1994-08-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-13363sRETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS
1993-10-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-17363sRETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS
1992-10-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-19395PARTICULARS OF MORTGAGE/CHARGE
1992-05-06363sRETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS
1991-08-20AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MJ CRIDGE (HOLDINGS) 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 MJ CRIDGE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1992-04-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 MJ CRIDGE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MJ CRIDGE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJ CRIDGE (HOLDINGS) LIMITED
Trademarks
We have not found any records of MJ CRIDGE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJ CRIDGE (HOLDINGS) 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 (70100 - Activities of head offices) as MJ CRIDGE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MJ CRIDGE (HOLDINGS) 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 MJ CRIDGE (HOLDINGS) 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 MJ CRIDGE (HOLDINGS) 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.