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

CRILBASS LTD

53 C/O RICHARD J SMITH & CO, FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
02581891
Private Limited Company
Liquidation

Company Overview

About Crilbass Ltd
CRILBASS LTD was founded on 1991-02-12 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Crilbass Ltd is a Private Limited Company registered in ENGLAND 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
CRILBASS LTD
 
Legal Registered Office
53 C/O RICHARD J SMITH & CO
FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in EX1
 
Previous Names
FIDELIUS INSURANCE SERVICES LIMITED25/11/2019
WESTWARD COUNTIES (INSURANCE SERVICES) LIMITED24/03/2006
Filing Information
Company Number 02581891
Company ID Number 02581891
Date formed 1991-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 13:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRILBASS LTD
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 CRILBASS LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES PULESTON
Company Secretary 2008-02-06
QUENTIN BRUCE ARCHIBOLD
Director 2010-07-28
SIMON PETER GRAY
Director 2010-07-28
SARAH JANE PAGE
Director 2001-01-01
ANDREW JAMES PULESTON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN SANDERS
Director 2005-05-27 2015-02-04
IAIN DOUGLAS WILLIAM FOX
Director 2005-05-27 2011-05-31
ALAN RUSSELL PHILLIPS
Company Secretary 2005-05-27 2008-02-06
ALAN RUSSELL PHILLIPS
Director 2005-05-27 2008-02-06
SALLY ELIZABETH RIMMER
Company Secretary 2004-03-01 2005-05-27
NICHOLAS JOHN VAUGHAN RIMMER
Director 1991-05-02 2005-05-27
CHRISTOPHER JOHN SHRIMPTON
Director 1991-05-03 2005-05-27
CHRISTOPHER JOHN SHRIMPTON
Company Secretary 1991-05-03 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUENTIN BRUCE ARCHIBOLD ISCA BARUM INSURANCE BROKERS LTD Director 2015-02-04 CURRENT 1992-05-12 Active - Proposal to Strike off
QUENTIN BRUCE ARCHIBOLD A & G HOLDINGS LIMITED Director 2015-02-04 CURRENT 2009-05-22 Dissolved 2018-08-07
QUENTIN BRUCE ARCHIBOLD FIDELIUS CORPORATE RISK CONSULTANTS LIMITED Director 2010-07-28 CURRENT 2000-11-03 Active - Proposal to Strike off
SIMON PETER GRAY ISCA BARUM INSURANCE BROKERS LTD Director 2015-12-01 CURRENT 1992-05-12 Active - Proposal to Strike off
SIMON PETER GRAY FIDELIUS CORPORATE RISK CONSULTANTS LIMITED Director 2010-07-28 CURRENT 2000-11-03 Active - Proposal to Strike off
ANDREW JAMES PULESTON FIDELIUS CORPORATE RISK CONSULTANTS LIMITED Director 2015-11-01 CURRENT 2000-11-03 Active - Proposal to Strike off
ANDREW JAMES PULESTON ISCA BARUM INSURANCE BROKERS LTD Director 2010-07-28 CURRENT 1992-05-12 Active - Proposal to Strike off
ANDREW JAMES PULESTON A & G HOLDINGS LIMITED Director 2010-07-28 CURRENT 2009-05-22 Dissolved 2018-08-07

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
2022-01-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-19LIQ02Voluntary liquidation Statement of affairs
2021-05-07600Appointment of a voluntary liquidator
2021-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-15
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN BRUCE ARCHIBOLD
2020-02-25PSC07CESSATION OF FIDELIUS CORPORATE RISK CONSULTANTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25RES15CHANGE OF COMPANY NAME 25/11/19
2019-10-30CH01Director's details changed for Mrs Sarah Jane Page on 2019-10-14
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR ANDREW JAMES PULESTON
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN SANDERS
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0112/02/14 ANNUAL RETURN FULL LIST
2013-06-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0112/02/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/12 FROM 5 Gay Street Bath Somerset BA1 2PH
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE ARCHIBOLD / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER GRAY / 28/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER GRAY / 07/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE ARCHIBOLD / 07/03/2012
2012-02-17AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SANDERS / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PAGE / 15/08/2011
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FOX
2011-02-24AR0112/02/11 FULL LIST
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AP01DIRECTOR APPOINTED MR QUENTIN BRUCE ARCHIBOLD
2010-08-04AP01DIRECTOR APPOINTED MR SIMON PETER GRAY
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-03AR0112/02/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES PULESTON / 19/11/2009
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-26363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-24CERTNMCOMPANY NAME CHANGED WESTWARD COUNTIES (INSURANCE SER VICES) LIMITED CERTIFICATE ISSUED ON 24/03/06
2006-02-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: REYNOLDS 3 SOUTHERNHAY WEST EXETER EX1 1JG
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288bSECRETARY RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-08363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-09363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CRILBASS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-21
Resolution2021-04-21
Fines / Sanctions
No fines or sanctions have been issued against CRILBASS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-13 Outstanding BBPS LIMITED
DEBENTURE 2009-05-12 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-01-05 Outstanding UK COMMERCIAL PROPERTY (EXETER) LLP
DEBENTURE 2005-09-02 Outstanding HSBC BANK PLC
RENTAL DEPOSIT DEED 1993-05-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 129,116
Creditors Due After One Year 2012-03-31 £ 181,023
Creditors Due Within One Year 2013-03-31 £ 1,053,187
Creditors Due Within One Year 2012-03-31 £ 986,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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 CRILBASS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 468,640
Cash Bank In Hand 2012-03-31 £ 345,405
Current Assets 2013-03-31 £ 1,291,049
Current Assets 2012-03-31 £ 1,265,727
Debtors 2013-03-31 £ 822,409
Debtors 2012-03-31 £ 920,322
Fixed Assets 2013-03-31 £ 36,943
Fixed Assets 2012-03-31 £ 41,632
Secured Debts 2013-03-31 £ 13,023
Secured Debts 2012-03-31 £ 16,930
Shareholder Funds 2013-03-31 £ 145,689
Shareholder Funds 2012-03-31 £ 139,773
Tangible Fixed Assets 2013-03-31 £ 35,595
Tangible Fixed Assets 2012-03-31 £ 40,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRILBASS LTD registering or being granted any patents
Domain Names

CRILBASS LTD owns 1 domain names.

ottery.co.uk  

Trademarks
We have not found any records of CRILBASS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRILBASS LTD. 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 (74990 - Non-trading company) as CRILBASS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CRILBASS LTD 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 partyCRILBASS LIMITEDEvent Date2021-04-21
Company Number: 02581891 Name of Company: CRILBASS LIMITED Trading Name: Crilbass Nature of Business: Insurance Services Registered office: The registered office of the Company has been changed to Ric…
 
Initiating party Event TypeResolution
Defending partyCRILBASS LIMITEDEvent Date2021-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRILBASS LTD 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 CRILBASS LTD 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.