Company NameCrabb Bros. Builders (Maghull) Limited
DirectorsSusan Wilson and Christopher Simon Crabb
Company StatusActive
Company Number00727483
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Wilson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(59 years, 8 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Beech Road
Aughton
Lancashire
L39 6SJ
Secretary NameMrs Susan Wilson
StatusCurrent
Appointed01 March 2022(59 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 Beech Road
Aughton
Lancashire
L39 6SJ
Director NameMr Christopher Simon Crabb
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(61 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree Cottage Sandy Lane
Lathom
Ormskirk
L40 5TU
Director NameMr Robert Edward Crabb
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(29 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 March 2022)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address22 Cromwell Close
Aughton
Ormskirk
Lancashire
L39 5ET
Director NameMr Edward David Crabb
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(29 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 18 September 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address144 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AG
Secretary NameMr Robert Edward Crabb
NationalityBritish
StatusResigned
Appointed14 March 1992(29 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cromwell Close
Aughton
Ormskirk
Lancashire
L39 5ET

Location

Registered AddressVictoria House
Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Benjamin Crabb
5.00%
Ordinary
100 at £1Cameron Crabb
5.00%
Ordinary
100 at £1Christopher Crabb
5.00%
Ordinary
100 at £1Dylan Crabb
5.00%
Ordinary
100 at £1Thomas Crabb
5.00%
Ordinary
500 at £1Edward David Crabb
25.00%
Ordinary
500 at £1Pamela Joy Crabb
25.00%
Ordinary
500 at £1Robert Edward Crabb
25.00%
Ordinary

Financials

Year2014
Net Worth£11,011
Cash£1,422
Current Liabilities£13,691

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

5 January 1983Delivered on: 17 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the old coach and horses, liverpool road north maghull, liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1983Delivered on: 13 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 and 162 liverpool road, north maghull, sefton, merseyside and/or the proceeds of sale thereof. Title no: ms 19722.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Edward David Crabb as a director on 18 September 2022 (1 page)
14 March 2023Cessation of Edward David Crabb as a person with significant control on 18 September 2022 (1 page)
5 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mrs Susan Wilson as a secretary on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Robert Edward Crabb as a secretary on 1 March 2022 (1 page)
2 March 2022Appointment of Mrs Susan Wilson as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Robert Edward Crabb as a director on 1 March 2022 (1 page)
5 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
23 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 October 2019Satisfaction of charge 1 in full (1 page)
24 October 2019Satisfaction of charge 2 in full (1 page)
14 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Registered office address changed from Juliand, 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 24 August 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Registered office address changed from Juliand, 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 24 August 2016 (1 page)
25 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(6 pages)
25 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(6 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(6 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert Edward Crabb on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Edward David Crabb on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Robert Edward Crabb on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Edward David Crabb on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Robert Edward Crabb on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Edward David Crabb on 1 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 April 2006Return made up to 14/03/06; full list of members (3 pages)
7 April 2006Return made up to 14/03/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 May 2005Return made up to 14/03/05; full list of members (8 pages)
19 May 2005Return made up to 14/03/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2004Return made up to 14/03/04; full list of members (8 pages)
30 April 2004Return made up to 14/03/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 April 2003Return made up to 14/03/03; full list of members (8 pages)
25 April 2003Return made up to 14/03/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 April 2002Return made up to 14/03/02; full list of members (7 pages)
23 April 2002Return made up to 14/03/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
14 June 2000Registered office changed on 14/06/00 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
14 June 2000Registered office changed on 14/06/00 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
23 March 2000Return made up to 14/03/00; full list of members (6 pages)
23 March 2000Return made up to 14/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
14 April 1999Return made up to 14/03/99; no change of members (4 pages)
14 April 1999Return made up to 14/03/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
21 May 1998Return made up to 14/03/98; full list of members (6 pages)
21 May 1998Return made up to 14/03/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
16 April 1997Return made up to 14/03/97; no change of members (4 pages)
16 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 June 1996 (3 pages)
4 March 1997Full accounts made up to 30 June 1996 (3 pages)
28 March 1996Registered office changed on 28/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
28 March 1996Registered office changed on 28/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
24 March 1996Return made up to 14/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
24 March 1996Return made up to 14/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 April 1995Return made up to 14/03/95; full list of members (6 pages)
26 April 1995Return made up to 14/03/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
21 June 1962Incorporation (14 pages)
21 June 1962Incorporation (14 pages)