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

CRAIGMYLE AND COMPANY LIMITED

WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG,
Company Registration Number
02029113
Private Limited Company
Active

Company Overview

About Craigmyle And Company Ltd
CRAIGMYLE AND COMPANY LIMITED was founded on 1986-06-18 and has its registered office in St Albans. The organisation's status is listed as "Active". Craigmyle And Company 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
CRAIGMYLE AND COMPANY LIMITED
 
Legal Registered Office
WREN HOUSE
68 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NG
Other companies in AL5
 
Filing Information
Company Number 02029113
Company ID Number 02029113
Date formed 1986-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB196532632  
Last Datalog update: 2023-10-08 09:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGMYLE AND COMPANY LIMITED
The accountancy firm based at this address is BLUESKY BUSINESS SUPPORT 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 CRAIGMYLE AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY MOODY
Company Secretary 2011-06-01
GEOFFREY HOWARD
Director 1998-03-17
MARK HUGH WILSON JEFFERIES
Director 1992-05-15
GILLIAN MARY MOODY
Director 2003-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HOWARD
Company Secretary 2003-10-21 2011-05-31
MICHAEL CRAIG-COOPER
Director 1994-10-19 2009-08-31
TREVOR JAMES BARTON
Director 1995-10-25 2003-12-31
TREVOR JAMES BARTON
Company Secretary 1994-10-19 2003-10-21
GODFREY ANDREW DUTHIE JACKSON
Director 1992-05-15 1999-06-21
ANDREW KENNETH BLYTH
Director 1998-03-17 1998-07-01
MICHAEL PETER WILLIS BROWN
Director 1992-05-15 1998-07-01
THOMAS DONALDMACKAY LORD CRAIGMYLE
Director 1992-05-15 1998-04-30
MICHAEL PETER WILLIS BROWN
Company Secretary 1993-11-01 1994-10-19
SUSAN MARGARET JOHNSTONE
Company Secretary 1992-05-15 1993-10-31
SUSAN MARGARET JOHNSTONE
Director 1992-05-28 1993-10-31
WILLIAM ST GEORGE HOMBERSLEY
Director 1992-05-15 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HOWARD EVELYN ROSE TRUST Director 2016-11-12 CURRENT 2016-11-11 Active
GEOFFREY HOWARD LABOREM LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
MARK HUGH WILSON JEFFERIES MARK JEFFERIES ASSOCIATES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
GILLIAN MARY MOODY GILL MOODY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off

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
2024-03-05CESSATION OF GILLIAN MARY MOODY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN MARY NEWTON
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIJS ELSEN
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MARK HUGH WILSON JEFFERIES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Director's details changed for Ms Sian Mary Newton on 2022-09-01
2022-09-01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD
2022-09-01CH01Director's details changed for Ms Sian Mary Newton on 2022-09-01
2022-08-2330/06/22 STATEMENT OF CAPITAL GBP 7191.6
2022-08-23SH0130/06/22 STATEMENT OF CAPITAL GBP 7191.6
2022-08-22Cancellation of shares. Statement of capital on 2022-06-30 GBP 7,191.6
2022-08-22SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 7,191.6
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-21PSC07CESSATION OF GEOFFREY HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CHRISTINE BUCCELLA
2022-07-21AP01DIRECTOR APPOINTED MR GIJSBERT JOHAN ELSEN
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY MOODY
2022-07-21TM02Termination of appointment of Gillian Mary Moody on 2022-03-29
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-03-10AP01DIRECTOR APPOINTED MRS SIAN MARY NEWTON
2019-11-13PSC04Change of details for Ms Gillian Mary Moody as a person with significant control on 2019-11-13
2019-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY MOODY on 2019-11-13
2019-11-13CH01Director's details changed for Ms Gillian Mary Moody on 2019-11-13
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-02PSC04Change of details for Mr Mark Hugh Wilson Jefferies as a person with significant control on 2018-12-19
2019-05-02CH01Director's details changed for Mr Mark Hugh Wilson Jefferies on 2018-12-19
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 15000
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2360
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2360
2015-05-28AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM The Stable Block the Grove Harpenden AL5 1AJ
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2360
2014-05-23AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0115/05/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0115/05/12 ANNUAL RETURN FULL LIST
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0115/05/11 ANNUAL RETURN FULL LIST
2011-06-08AP03Appointment of Ms Gillian Mary Moody as company secretary
2011-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY HOWARD
2010-09-21MISCSection 519
2010-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0115/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOODY / 15/05/2010
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CRAIG-COOPER
2009-05-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-23169£ IC 2480/2360 06/12/05 £ SR 1200@.1=120
2005-06-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-21363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-27288bDIRECTOR RESIGNED
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-12288bSECRETARY RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-06-13363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16WRES095200 AT 10P 19/12/00
2001-02-16169£ IC 2980/2460 02/01/01 £ SR 5200@.1=520
2000-06-27363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS; AMEND
2000-06-27363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-28169£ IC 4300/2980 17/02/00 £ SR 13200@.1=1320
2000-03-28WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/03/00
1999-08-01288bDIRECTOR RESIGNED
1999-05-24363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15288bDIRECTOR RESIGNED
1998-09-15288bDIRECTOR RESIGNED
1998-06-16363(288)DIRECTOR RESIGNED
1998-06-16363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-21363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CRAIGMYLE AND COMPANY 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 CRAIGMYLE AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIGMYLE AND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 25,663
Creditors Due Within One Year 2011-12-31 £ 65,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRAIGMYLE AND COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,360
Called Up Share Capital 2011-12-31 £ 2,360
Cash Bank In Hand 2012-12-31 £ 62,299
Cash Bank In Hand 2011-12-31 £ 113,697
Current Assets 2012-12-31 £ 87,977
Current Assets 2011-12-31 £ 170,253
Debtors 2012-12-31 £ 19,275
Debtors 2011-12-31 £ 38,001
Shareholder Funds 2012-12-31 £ 62,331
Shareholder Funds 2011-12-31 £ 104,900
Stocks Inventory 2012-12-31 £ 2,341
Stocks Inventory 2011-12-31 £ 6,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAIGMYLE AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGMYLE AND COMPANY LIMITED
Trademarks
We have not found any records of CRAIGMYLE AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGMYLE AND COMPANY 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 (70229 - Management consultancy activities other than financial management) as CRAIGMYLE AND COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGMYLE AND COMPANY 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 CRAIGMYLE AND COMPANY 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 CRAIGMYLE AND COMPANY 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.