CRACKING ENTERPRISES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CRACKING ENTERPRISES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CRACKING ENTERPRISES LIMITED was incorporated 27 years ago on 24/12/1996 and has the registered number: 03296361. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRACKING ENTERPRISES LIMITED was incorporated 27 years ago on 24/12/1996 and has the registered number: 03296361. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRACKING ENTERPRISES LIMITED - BRISTOL
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47820 - Retail sale via stalls and markets of textiles, clothing and footwear
47910 - Retail sale via mail order houses or via Internet
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30-32 UPPER MAUDLIN STREET
BRISTOL
BS2 8DJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE GRAND APPEAL MERCHANDISING LIMITED (until 17/03/2014)
THE GRAND APPEAL MERCHANDISING LIMITED (until 17/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOCELYN HANDLEY MOULE | Mar 1960 | British | Director | 2014-03-04 | CURRENT |
NICOLA KIM MASTERS | British | Director | 2001-04-30 | CURRENT | |
MR SIMON CHARLES BOWDEN COOPER | Jan 1958 | British | Director | 2001-04-30 | CURRENT |
ANNA NATASHA LOIS SHEPHERD | British | Secretary | 2001-04-30 | CURRENT | |
OVALSEC LIMITED | Corporate Nominee Secretary | 1996-12-24 UNTIL 1997-02-07 | RESIGNED | ||
WILLIAM BARRY STEVENS | Feb 1945 | British | Director | 1997-02-07 UNTIL 2001-04-30 | RESIGNED |
MR DAVID MARTIN SIMONS | Mar 1947 | British | Director | 1997-02-07 UNTIL 1998-12-31 | RESIGNED |
MR DAVID MARTIN SIMONS | Mar 1947 | British | Director | 2001-04-30 UNTIL 2006-12-01 | RESIGNED |
IAN WILSON HANNAH | Jan 1947 | British | Director | 1997-02-07 UNTIL 2013-03-01 | RESIGNED |
THOMAS PETER DURIE | Jan 1926 | British | Director | 1999-01-01 UNTIL 2001-04-30 | RESIGNED |
MR SEAN MICHAEL CLARKE | Jun 1967 | British | Director | 2012-10-01 UNTIL 2014-03-14 | RESIGNED |
ALAN TAYLOR | May 1944 | Secretary | 1997-02-07 UNTIL 1998-12-31 | RESIGNED | |
NICOLA KIM MASTERS | British | Secretary | 1999-01-01 UNTIL 2001-04-30 | RESIGNED | |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1996-12-24 UNTIL 1997-02-07 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 1996-12-24 UNTIL 1997-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wallace & Gromit's Children's Foundation | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cracking Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-24 | 31-03-2020 | £327,120 Cash £95,426 equity |
Cracking Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £705,075 Cash £560,388 equity |
Cracking Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £429,696 Cash £57,448 equity |
Cracking Enterprises Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £507,800 Cash £1,000 equity |
Cracking Enterprises Limited - Abbreviated accounts 16.1 | 2016-12-21 | 31-03-2016 | £1,113,719 Cash £1,000 equity |