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

CRICHTON INTERNATIONAL LIMITED

Amblecote, The Green, Frogmore, HAMPSHIRE, GU17 0NT,
Company Registration Number
03047836
Private Limited Company
Active

Company Overview

About Crichton International Ltd
CRICHTON INTERNATIONAL LIMITED was founded on 1995-04-20 and has its registered office in Frogmore. The organisation's status is listed as "Active". Crichton International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRICHTON INTERNATIONAL LIMITED
 
Legal Registered Office
Amblecote
The Green
Frogmore
HAMPSHIRE
GU17 0NT
Other companies in GU17
 
Filing Information
Company Number 03047836
Company ID Number 03047836
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 12:25:49
Primary Source:Companies House
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 CRICHTON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANITA JANE KEY
Company Secretary 2005-10-14
IAN MALCOLM DOBINSON
Director 1995-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM DOBINSON
Company Secretary 2000-10-01 2005-10-14
KEITH STEPHEN BOMOK
Director 1996-06-30 2004-11-15
SEYMOUR MACINTYRE LIMITED
Company Secretary 1995-05-20 2000-09-30
JOHN PHILIP EASTON
Director 1995-04-20 1997-02-13
ANNETTE RABBAT
Nominated Secretary 1995-04-20 1995-04-20
JULIA METCALFE
Nominated Director 1995-04-20 1995-04-20

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0120/04/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-06AR0120/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-19AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-19CH01Director's details changed for Ian Malcolm Dobinson on 2009-10-01
2010-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-18363aReturn made up to 20/04/09; full list of members
2009-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-08-22363aReturn made up to 20/04/08; full list of members
2008-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07
2008-01-09363sReturn made up to 20/04/07; no change of members
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED
2005-05-24363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-29288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-02288cSECRETARY'S PARTICULARS CHANGED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: TWO OAKS 2 CADET WAY CHURCH CROOKHAM HAMPSHIRE GU52 8UG
2003-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13287REGISTERED OFFICE CHANGED ON 13/07/01 FROM: CRICHTON HOUSE 38 THE BRACKENS PINE RIDGE CROWTHORNE BERKSHIRE RG45 6TB
2001-05-08363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: WORPLESDON CHASE WORPLESDON ROAD GUILDFORD SURREY GU3 3LA
2000-10-02288bSECRETARY RESIGNED
2000-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/00
2000-05-24363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-22363aRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-24363aRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16363aRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-02-18288bDIRECTOR RESIGNED
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-03ELRESS252 DISP LAYING ACC 17/07/96
1996-08-03288NEW DIRECTOR APPOINTED
1996-08-03ELRESS386 DISP APP AUDS 17/07/96
1996-08-03ELRESS366A DISP HOLDING AGM 17/07/96
1996-05-02363aRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 26A DAVIES STREET MAYFAIR LONDON W1Y 1LH
1995-06-05SRES01ADOPT MEM AND ARTS 10/05/95
1995-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-04288NEW DIRECTOR APPOINTED
1995-05-04287REGISTERED OFFICE CHANGED ON 04/05/95 FROM: WORPLESDON CHASE PITCH PLACE WORPLESDON,GUILDFORD SURREY. GU3 3LA.
1995-05-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-27CERTNMCOMPANY NAME CHANGED SEYMAC 50 LIMITED CERTIFICATE ISSUED ON 28/04/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRICHTON INTERNATIONAL 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 CRICHTON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRICHTON INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of CRICHTON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICHTON INTERNATIONAL LIMITED
Trademarks
We have not found any records of CRICHTON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICHTON INTERNATIONAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CRICHTON INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CRICHTON INTERNATIONAL 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 CRICHTON INTERNATIONAL 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 CRICHTON INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3