CRAIG & DERRICOTT LIMITED - WALSALL
Company Profile | Company Filings |
Overview
CRAIG & DERRICOTT LIMITED is a Private Limited Company from WALSALL and has the status: Active.
CRAIG & DERRICOTT LIMITED was incorporated 79 years ago on 27/07/1944 and has the registered number: 00388918. The accounts status is FULL and accounts are next due on 31/12/2024.
CRAIG & DERRICOTT LIMITED was incorporated 79 years ago on 27/07/1944 and has the registered number: 00388918. The accounts status is FULL and accounts are next due on 31/12/2024.
CRAIG & DERRICOTT LIMITED - WALSALL
This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus
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
46 HALL LANE
WALSALL
WEST MIDLANDS
WS9 9DP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENRIK HARTVIG MOLLER | Dec 1964 | Danish | Director | 2022-05-11 | CURRENT |
ASA VIKTORIA SKARBRANDT | Mar 1982 | Swedish | Director | 2022-05-11 | CURRENT |
MR NIKLAS STENBERG | May 1974 | Swedish | Director | 2017-04-06 | CURRENT |
MR KEVIN MILLER | Oct 1960 | British | Director | 2019-07-01 | CURRENT |
MR ANDREW GEOFFREY DOLMAN | May 1959 | British | Director | 2008-02-27 | CURRENT |
MR PER LENNART LUNDBLAD | Feb 1967 | Swedish | Director | 2017-04-06 UNTIL 2022-05-11 | RESIGNED |
MAHINDRA VADDINENI | Jun 1970 | Indian | Director | 2008-02-26 UNTIL 2015-04-01 | RESIGNED |
MR KEVIN PAUL JONES | Jan 1959 | British | Director | 1996-02-05 UNTIL 2002-04-30 | RESIGNED |
MR KENNETH LEE MICHAEL NOBLE | Nov 1965 | British | Secretary | 2002-04-30 UNTIL 2005-01-31 | RESIGNED |
MR JOHN DAVID MILLS | Mar 1957 | British | Secretary | 1996-03-19 UNTIL 1999-08-05 | RESIGNED |
MRS KRYSY ELIZABETH MORRIS | British | Secretary | 2008-02-27 UNTIL 2016-04-11 | RESIGNED | |
MR KEVIN PAUL JONES | Jan 1959 | British | Secretary | 2000-11-30 UNTIL 2000-12-01 | RESIGNED |
MRS BERNADETTE TERESA HANLEY | Jun 1958 | British | Secretary | 1999-08-05 UNTIL 1999-09-20 | RESIGNED |
MRS BERNADETTE TERESA HANLEY | Jun 1958 | British | Secretary | 2000-12-01 UNTIL 2002-04-30 | RESIGNED |
MRS JACQUELINE SORRELL DERRICOTT | Jul 1944 | Secretary | RESIGNED | ||
MRS TARA VALERIE WATSON | Mar 1972 | British | Secretary | 2005-01-31 UNTIL 2008-02-26 | RESIGNED |
MR JOHN DAVID MILLS | Mar 1957 | British | Secretary | 1999-09-20 UNTIL 2000-11-30 | RESIGNED |
MANOJ VADDINENI | Secretary | 2008-02-26 UNTIL 2009-05-13 | RESIGNED | ||
MR JOHN DAVID MILLS | Mar 1957 | British | Director | 1996-02-05 UNTIL 2000-11-30 | RESIGNED |
MR KENNETH LEE MICHAEL NOBLE | Nov 1965 | British | Director | 2015-08-01 UNTIL 2019-07-01 | RESIGNED |
MALIN ENARSON | Nov 1973 | Swedish | Director | 2017-04-06 UNTIL 2022-05-11 | RESIGNED |
MR KENNETH LEE MICHAEL NOBLE | Nov 1965 | British | Director | 2002-04-30 UNTIL 2005-01-31 | RESIGNED |
MR RODNEY GEORGE PETTIT | Apr 1944 | British | Director | RESIGNED | |
MR DAVID SINCLAIR | Oct 1938 | British | Director | RESIGNED | |
MRS BERNADETTE TERESA HANLEY | Jun 1958 | British | Director | 2000-12-01 UNTIL 2002-04-30 | RESIGNED |
MR GORDON WILLIAM BARRACLOUGH | Feb 1956 | British | Director | 2002-01-03 UNTIL 2008-02-26 | RESIGNED |
MRS TARA VALERIE WATSON | Mar 1972 | British | Director | 2001-03-31 UNTIL 2008-02-26 | RESIGNED |
MRS JACQUELINE SORRELL DERRICOTT | Jul 1944 | Director | RESIGNED | ||
MR ERNEST JOHN LESLIE DERRICOTT | Dec 1943 | British | Director | RESIGNED | |
MR PAUL CRANSHAW | Mar 1959 | British | Director | 2013-02-25 UNTIL 2014-02-18 | RESIGNED |
MR DAVID JOHN BAYLISS | Aug 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Addtech Nordic Ab | 2017-04-06 | Stockholm | Ownership of shares 75 to 100 percent | |
Craig And Derricott Holdings Ltd | 2016-04-06 | Walsall | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Craig & Derricott Limited Company accounts | 2023-09-16 | 31-03-2023 | £313,879 Cash £4,584,127 equity |
Craig & Derricott Limited Company accounts | 2022-10-12 | 31-03-2022 | £175,595 Cash £4,326,065 equity |
Craig & Derricott Limited Company accounts | 2021-12-01 | 31-03-2021 | £250,220 Cash £4,067,105 equity |