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

HYDERUS CRAYE LIMITED

28 Myrtle Close, Gloucester, GL4 6YP,
Company Registration Number
05039487
Private Limited Company
Active

Company Overview

About Hyderus Craye Ltd
HYDERUS CRAYE LIMITED was founded on 2004-02-10 and has its registered office in Gloucester. The organisation's status is listed as "Active". Hyderus Craye Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYDERUS CRAYE LIMITED
 
Legal Registered Office
28 Myrtle Close
Gloucester
GL4 6YP
Other companies in SA10
 
Filing Information
Company Number 05039487
Company ID Number 05039487
Date formed 2004-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-28
Account next due 2025-11-30
Latest return 2025-02-10
Return next due 2026-02-24
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-15 08:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDERUS CRAYE 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 HYDERUS CRAYE LIMITED

Current Directors
Officer Role Date Appointed
CLINTON BROOME
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
NUALA GERAGHTY
Company Secretary 2004-02-10 2014-10-11

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
2025-04-15CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2024-04-25CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 21/02/23
2023-04-08CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-24AP01DIRECTOR APPOINTED MR CLINTON RAYE BROOME
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BROOME
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-21DISS40Compulsory strike-off action has been discontinued
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 Houghton Road Maidenbower Crawley West Sussex RH10 7JL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM 5 Houghton Road Maidenbower Crawley West Sussex RH10 7JL England
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 3 Crymlyn Gardens Neath West Glamorgan SA10 6EU
2015-03-10TM02Termination of appointment of Nuala Geraghty on 2014-10-11
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0110/02/14 ANNUAL RETURN FULL LIST
2014-02-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-01AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29DISS40Compulsory strike-off action has been discontinued
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-26AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/11 FROM 1C Matthysens Way St. Mellons Cardiff CF3 0PL United Kingdom
2011-04-17AR0110/02/11 ANNUAL RETURN FULL LIST
2010-12-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30CH01Director's details changed for Mr Clinton Broome on 2010-11-30
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / NUALA GERAGHTY / 30/11/2010
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 28 MYRTLE CLOSE GLOUCESTER GL4 6YP UNITED KINGDOM
2010-03-08AR0110/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BROOME / 08/03/2010
2009-03-17AA28/02/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-10363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2009-03-10363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2009-01-30AA28/02/07 TOTAL EXEMPTION FULL
2009-01-30AA28/02/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / NUALA GERAGHTY / 13/11/2007
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / CLINTON BROOME / 13/11/2007
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 11A COLLINS STREET NEATH WEST GLAMORGAN SA11 2HH
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/05
2005-06-30363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HYDERUS CRAYE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against HYDERUS CRAYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDERUS CRAYE 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.

Creditors
Creditors Due Within One Year 2012-02-29 £ 4,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 HYDERUS CRAYE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Fixed Assets 2012-02-29 £ 6,700
Shareholder Funds 2012-02-29 £ 2,572
Tangible Fixed Assets 2012-02-29 £ 6,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDERUS CRAYE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDERUS CRAYE LIMITED
Trademarks
We have not found any records of HYDERUS CRAYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDERUS CRAYE 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 HYDERUS CRAYE 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
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 HYDERUS CRAYE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHYDERUS CRAYE LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDERUS CRAYE 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 HYDERUS CRAYE 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1