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

CRABB ENGINEERING LIMITED

UNIT 32 LLYS EDMUND PRYS, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JA,
Company Registration Number
04478136
Private Limited Company
Active

Company Overview

About Crabb Engineering Ltd
CRABB ENGINEERING LIMITED was founded on 2002-07-04 and has its registered office in St Asaph. The organisation's status is listed as "Active". Crabb Engineering 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
CRABB ENGINEERING LIMITED
 
Legal Registered Office
UNIT 32 LLYS EDMUND PRYS
ST ASAPH BUSINESS PARK
ST ASAPH
DENBIGHSHIRE
LL17 0JA
Other companies in LL17
 
Filing Information
Company Number 04478136
Company ID Number 04478136
Date formed 2002-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794206415  
Last Datalog update: 2024-03-07 00:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRABB ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESALMART LIMITED   HAROLD SMITH ACCOUNTING SERVICES LIMITED   HEVSI LIMITED   PRACTICE ACQUISITIONS 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.
Companies with same name CRABB ENGINEERING LIMITED
The following companies were found which have the same name as CRABB ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRABB ENGINEERING (NW) LIMITED UNIT 32, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA Active Company formed on the 2004-08-03

Company Officers of CRABB ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAMES MALCOLM BREWERTON
Director 2015-03-16
STEPHEN JOHN FOX
Director 2002-07-04
ANDREW BARRY SMITH
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDRICK JONES
Company Secretary 2002-07-04 2017-09-15
DAVID FREDRICK JONES
Director 2002-07-04 2017-09-15
KENNETH JOHN PETRYSZYN
Director 2009-05-29 2017-09-15
PAUL DUNCAN ROWLANDS
Director 2007-01-01 2016-08-04
MARTIN ALAN CRABB
Director 2002-07-04 2009-05-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-07-04 2002-07-04
WATERLOW NOMINEES LIMITED
Nominated Director 2002-07-04 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FOX CHROMEX TECHNOLOGY LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN JOHN FOX AVVA PRECISION ENGINEERING LIMITED Director 2005-01-21 CURRENT 2000-04-17 Active
STEPHEN JOHN FOX CRABB ENGINEERING (NW) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
ANDREW BARRY SMITH AD SECURITY LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-06-13

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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-07Director's details changed for Mr Joshua Fox on 2024-02-07
2023-09-07Director's details changed for Mr Joshua Fox on 2023-09-07
2023-09-07DIRECTOR APPOINTED MR LUKE WHITNEY
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-12-2828/12/22 STATEMENT OF CAPITAL GBP 135.80032
2022-12-28SH0128/12/22 STATEMENT OF CAPITAL GBP 135.80032
2022-11-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-04DIRECTOR APPOINTED MR ANDREW BARRY SMITH
2022-02-04AP01DIRECTOR APPOINTED MR ANDREW BARRY SMITH
2022-02-03Change of details for Mr James Malcolm Brewerton as a person with significant control on 2022-02-03
2022-02-03Director's details changed for Mr James Malcolm Brewerton on 2022-02-03
2022-02-03CH01Director's details changed for Mr James Malcolm Brewerton on 2022-02-03
2022-02-03PSC04Change of details for Mr James Malcolm Brewerton as a person with significant control on 2022-02-03
2021-12-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY SMITH
2021-11-08PSC07CESSATION OF ANDREW BARRY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-08-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-10-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31PSC07CESSATION OF STEPHEN JOHN FOX AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA FOX
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 119.8
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FOX
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-11-15CH01Director's details changed for Stephen John Fox on 2018-11-15
2018-11-15PSC04Change of details for Mr Stephen John Fox as a person with significant control on 2018-11-15
2018-11-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR JOSHUA FOX
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARRY SMITH
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 124.6
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-27PSC07CESSATION OF KENNETH JOHN PETRYSZYN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 132
2018-01-17SH0101/01/18 STATEMENT OF CAPITAL GBP 132
2018-01-08AP01DIRECTOR APPOINTED MR ANDREW BARRY SMITH
2018-01-05PSC07CESSATION OF DAVID FEDRICK JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETRYSZYN
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2017-09-18TM02Termination of appointment of David Fredrick Jones on 2017-09-15
2017-09-18SH02Sub-division of shares on 2017-08-29
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044781360004
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 106
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN PETRYSZYN
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOLM BREWERTON
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FEDRICK JONES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN FOX
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN FOX
2017-02-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN ROWLANDS
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 103
2015-07-08AR0104/07/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDRICK JONES / 08/07/2015
2015-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FREDRICK JONES / 08/07/2015
2015-03-16AP01DIRECTOR APPOINTED MR JAMES MALCOLM BREWERTON
2014-11-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 103
2014-07-08AR0104/07/14 FULL LIST
2013-10-08AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-04AR0104/07/13 FULL LIST
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-17AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06AR0104/07/12 FULL LIST
2011-11-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-05AR0104/07/11 FULL LIST
2010-11-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-05AR0104/07/10 FULL LIST
2009-10-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED KENNETH JOHN PETRYSZYN
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CRABB
2008-10-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-20363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/05
2005-07-29363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-1088(2)RAD 21/01/05--------- £ SI 97@1=97 £ IC 6/103
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-10363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 3/4 CLWYD STREET RHYL DENBIGHSHIRE LL18 3LE
2003-05-2288(2)RAD 01/04/03--------- £ SI 3@1=3 £ IC 3/6
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-1288(2)RAD 16/07/02--------- £ SI 2@1=2 £ IC 1/3
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bSECRETARY RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to CRABB ENGINEERING 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 CRABB ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-09 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
ASSIGNMENT 2012-07-18 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-04-30 Satisfied MARTIN ALAN CRABB, DAVID FREDRICK JONES, TERESA MARGARET COWHIG AND SUSAN MAXINE JONES
DEBENTURE 2002-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 394,446
Creditors Due Within One Year 2012-08-01 £ 332,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CRABB ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 4,029
Current Assets 2012-08-01 £ 665,857
Debtors 2012-08-01 £ 623,344
Fixed Assets 2012-08-01 £ 496,648
Shareholder Funds 2012-08-01 £ 435,224
Stocks Inventory 2012-08-01 £ 38,484
Tangible Fixed Assets 2012-08-01 £ 483,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRABB ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRABB ENGINEERING LIMITED
Trademarks
We have not found any records of CRABB ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRABB ENGINEERING 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 (25620 - Machining) as CRABB ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRABB ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by CRABB ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184440090Machines for drawing, texturing or cutting filaments of man-made textile materials
2012-09-0173079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRABB ENGINEERING 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 CRABB ENGINEERING 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.