Company NameThomas Cradley Group Holdings Limited
DirectorsKeith Broom and John Michael Sutton
Company StatusActive
Company Number11456762
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Secretary NameMs Nicola Wignall Jennings
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameMr Timothy Nicholas Broadhurst
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameDr Claire Michelle Kerry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameMr Graeme McFaull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return26 June 2023 (8 months, 3 weeks ago)
Next Return Due10 July 2024 (3 months, 3 weeks from now)

Charges

19 March 2019Delivered on: 26 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

23 January 2024Notification of Clare Kerry as a person with significant control on 10 July 2019 (2 pages)
23 January 2024Cessation of Clare Kerry as a person with significant control on 22 September 2022 (1 page)
22 January 2024Notification of John Jackson as a person with significant control on 10 July 2019 (2 pages)
22 January 2024Withdrawal of a person with significant control statement on 22 January 2024 (2 pages)
22 January 2024Notification of Thomas Cradley Limited as a person with significant control on 22 September 2022 (2 pages)
22 January 2024Notification of Clare Kerry as a person with significant control on 10 July 2019 (2 pages)
22 January 2024Cessation of Clare Kerry as a person with significant control on 22 September 2022 (1 page)
22 January 2024Cessation of John Stephen Jackson as a person with significant control on 22 September 2022 (1 page)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
27 November 2023Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Claire Michelle Kerry as a director on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Timothy Nicholas Broadhurst as a director on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Graeme Mcfaull as a director on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Alban Bede Denton as a director on 20 February 2023 (1 page)
18 January 2023Group of companies' accounts made up to 30 April 2022 (48 pages)
1 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 October 2022Memorandum and Articles of Association (54 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 30 April 2021 (44 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 November 2020Group of companies' accounts made up to 30 April 2020 (43 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 June 2020Previous accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
23 June 2020Current accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 July 2019Notification of a person with significant control statement (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
10 July 2019Cessation of Clare Michelle Kerry as a person with significant control on 10 July 2019 (1 page)
14 May 2019Resolutions
  • RES13 ‐ Capitalisation of the sum of £3350000 18/04/2019
(9 pages)
13 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 60,000
(7 pages)
13 May 2019Solvency Statement dated 19/04/19 (4 pages)
13 May 2019Statement by Directors (5 pages)
13 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 30,000
(6 pages)
8 May 2019Previous accounting period shortened from 31 July 2019 to 28 February 2019 (5 pages)
4 April 2019Resolutions
  • RES13 ‐ Section 190 of companies act 2006 19/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 30,000
(8 pages)
26 March 2019Registration of charge 114567620001, created on 19 March 2019 (24 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)