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

CRANBERRY MIDLANDS LTD

BIRMINGHAM, ENGLAND, B1,
Company Registration Number
05392071
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Cranberry Midlands Ltd
CRANBERRY MIDLANDS LTD was founded on 2005-03-14 and had its registered office in Birmingham. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
CRANBERRY MIDLANDS LTD
 
Legal Registered Office
BIRMINGHAM
ENGLAND
 
Filing Information
Company Number 05392071
Date formed 2005-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-04-18
Type of accounts MICRO
Last Datalog update: 2017-08-18 13:28:07
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 CRANBERRY MIDLANDS LTD

Current Directors
Officer Role Date Appointed
TENG FEI
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
YAOXUAN WANG
Director 2014-01-06 2016-09-30
SHENGBAI ZHAO
Director 2012-05-14 2016-03-14
JINGJIE ZHAO
Director 2011-09-26 2012-05-14
SICONG JIANG
Director 2011-09-12 2011-09-26
JINGJIE ZHAO
Director 2011-03-11 2011-09-12
SICONG JIANG
Director 2010-04-13 2011-03-04
SHENGBAI ZHAO
Director 2009-05-05 2010-04-13
SICONG JIANG
Company Secretary 2009-05-06 2009-05-20
SHENGBAI ZHAO
Director 2009-05-05 2009-05-20
FOUJHAN HAJI SADEGHI
Company Secretary 2005-03-15 2009-05-06
ARMAN DAVALABI
Director 2005-03-15 2009-05-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-14 2005-03-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-14 2005-03-14

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
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-23DS01APPLICATION FOR STRIKING-OFF
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR YAOXUAN WANG
2016-12-18AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHENGBAI ZHAO
2016-09-19AA01PREVEXT FROM 30/04/2016 TO 30/06/2016
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 237 MANSEL ROAD BIRMINGHAM B10 9NW
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0114/03/16 FULL LIST
2016-02-01AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0115/03/15 FULL LIST
2015-12-09SH0115/03/15 STATEMENT OF CAPITAL GBP 100
2015-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TENG FEI / 03/06/2015
2015-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TENG FEI / 03/06/2015
2015-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2015 FROM SUITE 105 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0114/03/15 FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 6 VICEROY CLOSE BIRMINGHAM B5 7UR
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-28AA01PREVSHO FROM 31/05/2014 TO 30/04/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0114/03/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TENG FEI / 24/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHENGBAI ZHAO / 24/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TENG FEI / 25/02/2014
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM APARTMENT 602 10 TOWNSEND WAY BIRMINGHAM B1 2RT UNITED KINGDOM
2014-02-02AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-14AP01DIRECTOR APPOINTED MR YAOXUAN WANG
2013-06-17AP01DIRECTOR APPOINTED MR TENG FEI
2013-03-18AR0114/03/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHENGBAI ZHAO / 15/03/2013
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O CRANBERRY MIDLANDS LTD 80 THE RED APARTMENTS 18 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SU UNITED KINGDOM
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-26ANNOTATIONClarification
2012-09-26RP04SECOND FILING FOR FORM TM01
2012-08-01ANNOTATIONReplacement
2012-08-01AR0114/03/12 FULL LIST AMEND
2012-08-01ANNOTATIONReplaced
2012-05-25AA31/05/11 TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED MISS SHENGBAI ZHAO
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, APARTMENT 34 144 CHEAPSIDE, BIRMINGHAM, WEST MIDLANDS, B12 0PR, UNITED KINGDOM
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JINGJIE ZHAO
2012-04-04AR0114/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JINGJIE ZHAO / 04/04/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, NO 365 SOUTHSIDE APARTMENT ST. JOHN'S WALK, BIRMINGHAM, B5 4TN
2011-09-26AP01DIRECTOR APPOINTED MR JINGJIE ZHAO
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SICONG JIANG
2011-09-12AP01DIRECTOR APPOINTED MR SICONG JIANG
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JINGJIE ZHAO
2011-05-16AR0114/03/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED MR JINGJIE ZHAO
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SICONG JIANG
2011-01-26AA31/05/10 TOTAL EXEMPTION FULL
2010-04-15AR0114/03/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED SICONG JIANG
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SHENGBAI ZHAO
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, SUITE 505, CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, NW10 6RF
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHENGBAI ZHAO / 10/03/2010
2010-01-11AA31/05/09 TOTAL EXEMPTION FULL
2009-07-24225PREVEXT FROM 31/03/2009 TO 31/05/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR SHENGBAI ZHAO
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY SICONG JIANG
2009-05-14288aDIRECTOR APPOINTED MISS SHENGBAI ZHAO
2009-05-14288aSECRETARY APPOINTED MR SICONG JIANG
2009-05-14288aDIRECTOR APPOINTED MISS SHENGBAI ZHAO
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY FOUJHAN HAJI SADEGHI
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ARMAN DAVALABI
2009-03-26363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-04-04AA31/03/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-14288bSECRETARY RESIGNED
2005-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



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

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Creditors
Creditors Due Within One Year 2012-06-01 £ 35,134
Creditors Due Within One Year 2011-06-01 £ 22,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-06-30

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 CRANBERRY MIDLANDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1
Called Up Share Capital 2011-06-01 £ 1
Cash Bank In Hand 2012-06-01 £ 878
Current Assets 2012-06-01 £ 7,947
Current Assets 2011-06-01 £ 8,702
Debtors 2012-06-01 £ 585
Debtors 2011-06-01 £ 1,334
Fixed Assets 2012-06-01 £ 27,453
Fixed Assets 2011-06-01 £ 35,304
Shareholder Funds 2012-06-01 £ 266
Shareholder Funds 2011-06-01 £ 21,892
Stocks Inventory 2012-06-01 £ 6,484
Stocks Inventory 2011-06-01 £ 7,368
Tangible Fixed Assets 2012-06-01 £ 12,453
Tangible Fixed Assets 2011-06-01 £ 20,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANBERRY MIDLANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBERRY MIDLANDS LTD
Trademarks
We have not found any records of CRANBERRY MIDLANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBERRY MIDLANDS 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CRANBERRY MIDLANDS LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CRANBERRY MIDLANDS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANBERRY MIDLANDS 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 CRANBERRY MIDLANDS 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.
    Other companies at postcode B1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1