Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRISPNEW LIMITED
Company Information for

CRISPNEW LIMITED

14 MELVILLE STREET, FALKIRK, FK1 1HZ,
Company Registration Number
SC095357
Private Limited Company
Active

Company Overview

About Crispnew Ltd
CRISPNEW LIMITED was founded on 1985-10-02 and has its registered office in Falkirk. The organisation's status is listed as "Active". Crispnew Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRISPNEW LIMITED
 
Legal Registered Office
14 MELVILLE STREET
FALKIRK
FK1 1HZ
Other companies in FK1
 
Filing Information
Company Number SC095357
Company ID Number SC095357
Date formed 1985-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB429366625  
Last Datalog update: 2024-02-07 02:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISPNEW 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 CRISPNEW LIMITED

Current Directors
Officer Role Date Appointed
BRIAN FLYNN
Company Secretary 2006-12-14
BRIAN FLYNN
Director 1988-12-31
JANE CAROLINE FLYNN
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MCMILLAN
Director 2007-03-13 2011-06-03
CHRISTOPHER MORRIS
Company Secretary 1988-12-31 2006-12-14
CHRISTOPHER MORRIS
Director 1988-12-31 2006-12-14
VIVIAN SCARABELLO
Director 1988-12-31 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FLYNN BARFLY INNS LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active

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
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Brian Flynn on 2019-04-01
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-24CH01Director's details changed for Jane Caroline Flynn on 2018-12-01
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-06-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-11AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-16AR0121/12/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-29AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 0953570012
2013-06-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN FLYNN on 2012-12-20
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE FLYNN / 20/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLYNN / 20/12/2012
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMILLAN
2010-12-21AR0121/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLYNN / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE FLYNN / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLYNN / 20/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN FLYNN / 20/12/2010
2010-06-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-04AR0121/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE FLYNN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLYNN / 04/03/2010
2009-06-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCMILLAN / 09/04/2009
2008-07-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ALCHEMY INNS LTD, GLENCARRON WORKS, BANKSIDE INDUSTRIAL ESTATE, FALKIRK FK2 7XJ
2008-01-14363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 14 MELVILLE STREET FALKIRK FK1 1HZ
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-01-05363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-05190LOCATION OF DEBENTURE REGISTER
2007-01-05353LOCATION OF REGISTER OF MEMBERS
2006-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21RES13APPROVE ASSISTANCE 14/12/06
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-04-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-03-09419a(Scot)DEC MORT/CHARGE *****
2005-03-09419a(Scot)DEC MORT/CHARGE *****
2005-03-09419a(Scot)DEC MORT/CHARGE *****
2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-12-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CRISPNEW 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 CRISPNEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2002-11-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-10-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-10-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-04-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-12-02 Satisfied SCOTTISH & NEWCASTLE PLC
STANDARD SECURITY 1993-12-02 Satisfied SCOTTISH & NEWCASTLE PLC
FLOATING CHARGE 1993-11-13 Satisfied SCOTTISH & NEWCASTLE PLC
STANDARD SECURITY 1991-07-29 Satisfied WHITBREAD PLC
FLOATING CHARGE 1991-04-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1986-01-30 Satisfied WHITBREAD AND COMPANY PLC
FLOATING CHARGE 1985-11-06 Satisfied WHITBREAD AND COMPANY PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 5,639
Creditors Due After One Year 2011-10-31 £ 39,298
Creditors Due Within One Year 2012-10-31 £ 716,274
Creditors Due Within One Year 2011-10-31 £ 790,004
Provisions For Liabilities Charges 2012-10-31 £ 30,642
Provisions For Liabilities Charges 2011-10-31 £ 30,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CRISPNEW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 15,000
Called Up Share Capital 2011-10-31 £ 15,000
Cash Bank In Hand 2012-10-31 £ 5,360
Cash Bank In Hand 2011-10-31 £ 8,893
Current Assets 2012-10-31 £ 958,833
Current Assets 2011-10-31 £ 958,503
Debtors 2012-10-31 £ 921,466
Debtors 2011-10-31 £ 916,100
Secured Debts 2012-10-31 £ 33,358
Secured Debts 2011-10-31 £ 129,368
Shareholder Funds 2012-10-31 £ 1,600,581
Shareholder Funds 2011-10-31 £ 1,528,540
Stocks Inventory 2012-10-31 £ 32,007
Stocks Inventory 2011-10-31 £ 33,510
Tangible Fixed Assets 2012-10-31 £ 1,394,303
Tangible Fixed Assets 2011-10-31 £ 1,429,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRISPNEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISPNEW LIMITED
Trademarks
We have not found any records of CRISPNEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISPNEW 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 (56101 - Licensed restaurants) as CRISPNEW LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CRISPNEW 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 CRISPNEW 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 CRISPNEW 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.