Company NameCresswell Builders Limited
DirectorsRalph Robert Baker Cresswell and Celia Baker-Cresswell
Company StatusActive
Company Number04411220
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Previous NameFormar Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRalph Robert Baker Cresswell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(2 days after company formation)
Appointment Duration22 years
RoleBuilding Contractor Company Director
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Secretary NameCelia Baker Cresswell
NationalityBritish
StatusCurrent
Appointed10 April 2002(2 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Director NameMrs Celia Baker-Cresswell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Ralph Robert Baker-cresswell
99.99%
Redeemable Preference
2 at £1Celia Baker-cresswell
0.00%
Ordinary
2 at £1Ralph Robert Baker-cresswell
0.00%
Ordinary

Financials

Year2014
Net Worth£289,072
Cash£157,451
Current Liabilities£71,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 May 2019Notification of Charles Addison Fitzherbert Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages)
21 May 2019Notification of Barbara Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
18 April 2019Change of details for Mr Ralph Robert Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages)
26 March 2019Appointment of Mrs Celia Baker-Cresswell as a director on 30 November 2018 (2 pages)
21 August 2018Statement of capital on 16 July 2018
  • GBP 4
(6 pages)
21 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 75,004
(4 pages)
17 August 2018Statement of company's objects (2 pages)
17 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,004
(5 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,004
(5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,004
(5 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,004
(5 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,004
(5 pages)
11 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,004
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,004
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,004
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,003
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,003
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 50,003
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,002
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 08/04/09; full list of members (6 pages)
11 May 2009Return made up to 08/04/09; full list of members (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 08/04/08; full list of members (6 pages)
15 May 2008Return made up to 08/04/08; full list of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 08/04/07; full list of members (6 pages)
29 May 2007Return made up to 08/04/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 08/04/06; full list of members (6 pages)
8 May 2006Return made up to 08/04/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
26 April 2005Nc inc already adjusted 31/03/05 (1 page)
26 April 2005Nc inc already adjusted 31/03/05 (1 page)
19 April 2005Ad 31/03/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 April 2005Ad 31/03/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 08/04/04; full list of members (5 pages)
28 April 2004Return made up to 08/04/04; full list of members (5 pages)
12 November 2003Ad 04/04/03--------- £ si 1@1 (2 pages)
12 November 2003Ad 04/04/03--------- £ si 1@1 (2 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 May 2003Return made up to 08/04/03; full list of members (5 pages)
6 May 2003Return made up to 08/04/03; full list of members (5 pages)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
15 May 2002New secretary appointed (2 pages)
14 May 2002Company name changed formar LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed formar LIMITED\certificate issued on 14/05/02 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page)
7 May 2002Registered office changed on 07/05/02 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)