Background WavePink WaveYellow Wave

CRINGLE CORPORATION LIMITED (00413150)

CRINGLE CORPORATION LIMITED (00413150) is an active UK company. incorporated on 19 June 1946. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRINGLE CORPORATION LIMITED has been registered for 79 years. Current directors include ALLIANCE, Nigel, MAHFAR, Gabriel Sion David, SENIOR, Benjamin Ellis and 1 others.

Company Number
00413150
Status
active
Type
ltd
Incorporated
19 June 1946
Age
79 years
Address
Suite 17b 111 Piccadilly, Manchester, M1 2HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLIANCE, Nigel, MAHFAR, Gabriel Sion David, SENIOR, Benjamin Ellis, SENIOR, Joshua Adam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRINGLE CORPORATION LIMITED

CRINGLE CORPORATION LIMITED is an active company incorporated on 19 June 1946 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRINGLE CORPORATION LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00413150

LTD Company

Age

79 Years

Incorporated 19 June 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

WALDO (SHEFFIELD) LIMITED
From: 19 June 1946To: 22 December 1987
Contact
Address

Suite 17b 111 Piccadilly Manchester, M1 2HY,

Previous Addresses

2 Hardman Street Manchester Gtr Manchester M60 2AT
From: 19 June 1946To: 5 April 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Loan Secured
Apr 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 20
Loan Secured
May 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Cleared
May 24
Loan Secured
Feb 25
Loan Secured
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOYLAND, Morag Elizabeth

Active
111 Piccadilly, ManchesterM1 2HY
Secretary
Appointed 15 Dec 2003

ALLIANCE, Nigel

Active
111 Piccadilly, ManchesterM1 2HY
Born February 1935
Director
Appointed N/A

MAHFAR, Gabriel Sion David

Active
111 Piccadilly, ManchesterM1 2HY
Born April 2005
Director
Appointed 10 Sept 2021

SENIOR, Benjamin Ellis

Active
111 Piccadilly, ManchesterM1 2HY
Born June 1993
Director
Appointed 22 Jul 2020

SENIOR, Joshua Adam

Active
111 Piccadilly, ManchesterM1 2HY
Born March 1990
Director
Appointed 22 Nov 2011

BRADY, Melanie Ann

Resigned
7 Redruth Street, ManchesterM14 7PX
Secretary
Appointed N/A
Resigned 01 Nov 1997

CLARKE, Lynne Marie

Resigned
9 Chirton Close, HaydockWA11 0FG
Secretary
Appointed 25 Jun 1999
Resigned 26 Nov 2003

HOLLOWAY, Elizabeth Angela

Resigned
Flat 7 The Hollies, ManchesterM27 5EP
Secretary
Appointed 17 Jun 1996
Resigned 02 Feb 2010

BRADY, Melanie Ann

Resigned
7 Redruth Street, ManchesterM14 7PX
Born March 1959
Director
Appointed N/A
Resigned 01 Nov 1997

SENIOR, Andrew Charles

Resigned
Carlton House Carlton Road, AltrinchamWA15 8RH
Born October 1964
Director
Appointed N/A
Resigned 23 Mar 1992

Persons with significant control

1

Mr Nigel Alliance

Active
111 Piccadilly, ManchesterM1 2HY
Born February 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2013
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Legacy
18 March 2010
MG01MG01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
13 February 2008
AAMDAAMD
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
23 January 2007
287Change of Registered Office
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
403aParticulars of Charge Subject to s859A
Legacy
13 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments
28 January 2000
3.63.6
Legacy
28 January 2000
405(2)405(2)
Legacy
28 January 2000
405(2)405(2)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
405(1)405(1)
Legacy
7 June 1999
405(1)405(1)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1994
AAAnnual Accounts
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
287Change of Registered Office
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1991
363aAnnual Return
Legacy
16 August 1990
363363
Legacy
31 May 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
288288
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Memorandum Articles
2 May 1989
MEM/ARTSMEM/ARTS
Resolution
2 May 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
2 August 1988
287Change of Registered Office
Legacy
29 June 1988
363363
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 January 1980
363363
Certificate Change Of Name Company
3 February 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1978
363363
Legacy
12 April 1977
363363
Miscellaneous
19 June 1946
MISCMISC
Miscellaneous
19 June 1946
MISCMISC