Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAZE BROTHERS LIMITED
Company Information for

CRAZE BROTHERS LIMITED

St Marys House, Netherhampton, Salisbury, WILTSHIRE, SP2 8PU,
Company Registration Number
00548034
Private Limited Company
Active

Company Overview

About Craze Brothers Ltd
CRAZE BROTHERS LIMITED was founded on 1955-04-21 and has its registered office in Salisbury. The organisation's status is listed as "Active". Craze Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAZE BROTHERS LIMITED
 
Legal Registered Office
St Marys House
Netherhampton
Salisbury
WILTSHIRE
SP2 8PU
Other companies in SP2
 
Telephone01722335268
 
Filing Information
Company Number 00548034
Company ID Number 00548034
Date formed 1955-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 20:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAZE BROTHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAZE BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
HILLARY ANN SIVILLS
Company Secretary 2002-07-08
CHRISTOPHER DAVID KNIGHT
Director 1991-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COALES
Company Secretary 1991-03-29 2002-04-30
PETER COALES
Director 1993-03-01 2002-04-30
JOHN DAVID KNIGHT
Director 1991-03-29 1991-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Change of details for Mr Christopher David Knight as a person with significant control on 2023-01-01
2023-06-13SECRETARY'S DETAILS CHNAGED FOR HILLARY ANN SIVILLS on 2023-01-01
2023-06-13CH03SECRETARY'S DETAILS CHNAGED FOR HILLARY ANN SIVILLS on 2023-01-01
2023-06-13PSC04Change of details for Mr Christopher David Knight as a person with significant control on 2023-01-01
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 6902
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005480340014
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 6902
2016-04-21AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6902
2015-04-16AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005480340013
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 6902
2014-04-09AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-09CH01Director's details changed for Mr Christopher David Knight on 2014-03-10
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR HILLARY ANN SIVILLS on 2014-03-10
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15SH02Statement of capital on 2011-12-31 GBP6,900
2013-04-08AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-07SH0101/01/12 STATEMENT OF CAPITAL GBP 6902
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0129/03/11 ANNUAL RETURN FULL LIST
2010-07-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID KNIGHT / 28/03/2010
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: HOLLY TREE COTTAGE FOLLY LANE ALDERBURY SALISBURY WILTSHIRE SP5 3DT
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-09363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-22169£ IC 10002/6902 02/10/02 £ SR 3100@1=3100
2002-11-18169£ IC 10003/10002 04/11/02 £ SR 1@1=1
2002-10-11RES13SECTION 318A(1) 02/08/02
2002-10-11RES13SECTION 318A(1) 30/09/02
2002-07-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-07-25288aNEW SECRETARY APPOINTED
2002-07-2588(2)RAD 08/07/02--------- £ SI 1@1=1 £ IC 2/3
2002-05-2188(2)RAD 08/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-1688(2)RAD 29/03/02--------- £ SI 1@1
2002-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-08363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-02123£ NC 11000/12000 13/03/02
2002-04-02RES04£ NC 10000/11000
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2LE
2002-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-25363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-03363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-27363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-06363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-05363sRETURN MADE UP TO 29/03/95; CHANGE OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-05363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRAZE BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAZE BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
USED VEHICLE CHARGE 1993-11-22 Satisfied PSA WHOLESALE LIMITED
MORTGAGE 1992-05-07 Satisfied JOHN DAVID KNIGHT
MORTGAGE 1992-05-07 Satisfied JOHN DAVID KNIGHT
SINGLE DEBENTURE 1989-07-24 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1987-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-11-24 Satisfied LOMBARD NORTH CENTRAL PLC.
LEGAL MORTGAGE 1986-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-06-12 Satisfied PSA WHOLESALE LIMITED
LEGAL MORTGAGE 1984-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAZE BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of CRAZE BROTHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CRAZE BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAZE BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRAZE BROTHERS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CRAZE BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAZE BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAZE BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1