Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIBB TYRE & BATTERY LTD
Company Information for

CRIBB TYRE & BATTERY LTD

MICHELDEVER STATION, MICHELDEVER STATION, WINCHESTER, SO21 3AP,
Company Registration Number
04485099
Private Limited Company
Active

Company Overview

About Cribb Tyre & Battery Ltd
CRIBB TYRE & BATTERY LTD was founded on 2002-07-14 and has its registered office in Winchester. The organisation's status is listed as "Active". Cribb Tyre & Battery Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRIBB TYRE & BATTERY LTD
 
Legal Registered Office
MICHELDEVER STATION
MICHELDEVER STATION
WINCHESTER
SO21 3AP
Other companies in BH18
 
Filing Information
Company Number 04485099
Company ID Number 04485099
Date formed 2002-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB392874603  
Last Datalog update: 2023-11-06 13:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIBB TYRE & BATTERY LTD
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 CRIBB TYRE & BATTERY LTD

Current Directors
Officer Role Date Appointed
SUSAN MARGARET CRIBB
Company Secretary 2002-07-18
KEVIN JASON CRIBB
Director 2002-07-18
PAUL CRIBB
Director 2003-07-10
SUSAN MARGARET CRIBB
Director 2002-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JASON CRIBB
Director 2002-07-18 2003-06-11
HOWARD THOMAS
Nominated Secretary 2002-07-14 2002-07-18
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-07-14 2002-07-18

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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-05-0214/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07Previous accounting period shortened from 14/08/23 TO 31/12/22
2023-02-01Previous accounting period extended from 31/07/22 TO 14/08/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRIBB
2022-08-15PSC02Notification of Micheldever Tyre Services Limited as a person with significant control on 2022-08-15
2022-08-15PSC07CESSATION OF PAUL THOMAS CRIBB AS A PERSON OF SIGNIFICANT CONTROL
2022-08-15AP03Appointment of Mr Will Goring as company secretary on 2022-08-15
2022-08-15AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2022-08-15TM02Termination of appointment of Susan Margaret Cribb on 2022-08-15
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CRIBB
2022-07-15PSC07CESSATION OF KEVIN JASON CRIBB AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05RP04CS01
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044850990001
2022-02-24RES12Resolution of varying share rights or name
2022-02-23MEM/ARTSARTICLES OF ASSOCIATION
2022-02-23SH10Particulars of variation of rights attached to shares
2022-02-23SH08Change of share class name or designation
2021-07-19CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/04/2022
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2016-12-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET CRIBB on 2014-12-19
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CRIBB / 19/12/2014
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JASON CRIBB / 19/12/2014
2014-10-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for Paul Cribb on 2014-07-18
2014-06-13ANNOTATIONOther
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044850990002
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044850990001
2014-02-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0114/07/13 ANNUAL RETURN FULL LIST
2013-01-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0114/07/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0114/07/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AR0114/07/10 ANNUAL RETURN FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CRIBB / 01/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRIBB / 01/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JASON CRIBB / 01/11/2009
2010-03-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CRIBB / 01/07/2008
2009-01-06AA31/07/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-02363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2005-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2005-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-10363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-1188(2)RAD 01/08/02--------- £ SI 98@1
2003-07-26363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2002-08-02288bSECRETARY RESIGNED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-07-29CERTNMCOMPANY NAME CHANGED CRESBARN LIMITED CERTIFICATE ISSUED ON 27/07/02
2002-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRIBB TYRE & BATTERY LTD 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 CRIBB TYRE & BATTERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 166,564
Creditors Due Within One Year 2012-07-31 £ 146,121
Creditors Due Within One Year 2012-07-31 £ 146,121
Creditors Due Within One Year 2011-07-31 £ 141,856
Provisions For Liabilities Charges 2013-07-31 £ 1,397
Provisions For Liabilities Charges 2012-07-31 £ 1,862
Provisions For Liabilities Charges 2012-07-31 £ 1,862
Provisions For Liabilities Charges 2011-07-31 £ 1,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
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
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 CRIBB TYRE & BATTERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 188,453
Cash Bank In Hand 2012-07-31 £ 144,669
Cash Bank In Hand 2012-07-31 £ 144,669
Cash Bank In Hand 2011-07-31 £ 134,308
Current Assets 2013-07-31 £ 242,356
Current Assets 2012-07-31 £ 193,661
Current Assets 2012-07-31 £ 193,661
Current Assets 2011-07-31 £ 187,618
Debtors 2013-07-31 £ 31,903
Debtors 2012-07-31 £ 29,252
Debtors 2012-07-31 £ 29,252
Debtors 2011-07-31 £ 28,744
Fixed Assets 2013-07-31 £ 53,550
Fixed Assets 2012-07-31 £ 61,215
Fixed Assets 2012-07-31 £ 61,215
Fixed Assets 2011-07-31 £ 65,723
Shareholder Funds 2013-07-31 £ 127,945
Shareholder Funds 2012-07-31 £ 106,893
Shareholder Funds 2012-07-31 £ 106,893
Shareholder Funds 2011-07-31 £ 109,730
Stocks Inventory 2013-07-31 £ 22,000
Stocks Inventory 2012-07-31 £ 19,740
Stocks Inventory 2012-07-31 £ 19,740
Stocks Inventory 2011-07-31 £ 24,566
Tangible Fixed Assets 2013-07-31 £ 8,550
Tangible Fixed Assets 2012-07-31 £ 11,215
Tangible Fixed Assets 2012-07-31 £ 11,215
Tangible Fixed Assets 2011-07-31 £ 10,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRIBB TYRE & BATTERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRIBB TYRE & BATTERY LTD
Trademarks
We have not found any records of CRIBB TYRE & BATTERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIBB TYRE & BATTERY LTD. 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 (99999 - Dormant Company) as CRIBB TYRE & BATTERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIBB TYRE & BATTERY LTD 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 CRIBB TYRE & BATTERY LTD 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 CRIBB TYRE & BATTERY LTD 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