Company NameCruing U.K. Limited
Company StatusActive
Company Number04937518
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameAdelco Colleluori
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressVia Scozia 14
Zona Industriale 64026
Roseto Degli Abruzzi
Italy
Director NameMr Trevor Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Office B Radway Green Business Park
Crewe
Cheshire
CW2 5PR
Secretary NameMr Trevor Barnes
NationalityBritish
StatusCurrent
Appointed04 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Office B Radway Green Business Park
Crewe
Cheshire
CW2 5PR
Director NameMr Andrew Findlay Struthers
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Office B Radway Green Business Park
Crewe
Cheshire
CW2 5PR
Director NameMr Keith Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Office B Radway Green Business Park
Crewe
Cheshire
CW2 5PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.cruing.com
Email address[email protected]

Location

Registered Address52 Sandbach Road South
Alsager
Stoke On Trent
ST7 2LP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1J.j. Wagner Sp.z.o.o.
60.00%
Ordinary
20 at £1Keith Bailey
20.00%
Ordinary
20 at £1Trevor Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth£194,271
Cash£109,387
Current Liabilities£624,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

4 August 2021Delivered on: 10 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
12 June 2019Director's details changed for Mr Andrew Findlay Struthers on 5 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Trevor Barnes on 5 June 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 May 2019Appointment of Mr Andrew Findlay Struthers as a director on 9 May 2019 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 December 2016Secretary's details changed for Mr Trevor Barnes on 15 December 2016 (1 page)
19 December 2016Director's details changed for Mr Trevor Barnes on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Keith Bailey on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Keith Bailey on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Trevor Barnes on 15 December 2016 (2 pages)
19 December 2016Secretary's details changed for Mr Trevor Barnes on 15 December 2016 (1 page)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Registration of charge 049375180001, created on 26 January 2016 (8 pages)
27 January 2016Registration of charge 049375180001, created on 26 January 2016 (8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
19 October 2010Registered office address changed from 105 the Courtyard Radway Green Business Park Crewe Cheshire CW2 5PR on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 105 the Courtyard Radway Green Business Park Crewe Cheshire CW2 5PR on 19 October 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Director's details changed for Trevor Barnes on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Trevor Barnes on 14 May 2010 (1 page)
14 May 2010Director's details changed for Keith Bailey on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Keith Bailey on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Trevor Barnes on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Trevor Barnes on 14 May 2010 (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2008Return made up to 20/10/08; full list of members (6 pages)
19 November 2008Return made up to 20/10/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Return made up to 20/10/07; full list of members (6 pages)
29 October 2007Return made up to 20/10/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 20/10/06; full list of members (6 pages)
29 November 2006Return made up to 20/10/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 November 2005Return made up to 20/10/05; full list of members (6 pages)
24 November 2005Registered office changed on 24/11/05 from: bennett brooks & co LTD 4TH floor 49 king street manchester M2 7AY (1 page)
24 November 2005Location of register of members (1 page)
24 November 2005Location of register of members (1 page)
24 November 2005Registered office changed on 24/11/05 from: bennett brooks & co LTD 4TH floor 49 king street manchester M2 7AY (1 page)
24 November 2005Return made up to 20/10/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 October 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 February 2004Memorandum and Articles of Association (20 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2004Memorandum and Articles of Association (20 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2004Company name changed crockenham LTD\certificate issued on 13/02/04 (2 pages)
14 February 2004Company name changed crockenham LTD\certificate issued on 13/02/04 (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2004Registered office changed on 20/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 October 2003Incorporation (9 pages)
20 October 2003Incorporation (9 pages)