Background WavePink WaveYellow Wave

CRANDUS (CONTRACTORS) LIMITED (00570669)

CRANDUS (CONTRACTORS) LIMITED (00570669) is an active UK company. incorporated on 23 August 1956. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRANDUS (CONTRACTORS) LIMITED has been registered for 69 years. Current directors include SCHLEIDER, David, SCHLEIDER, Joseph Zvi.

Company Number
00570669
Status
active
Type
ltd
Incorporated
23 August 1956
Age
69 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLEIDER, David, SCHLEIDER, Joseph Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANDUS (CONTRACTORS) LIMITED

CRANDUS (CONTRACTORS) LIMITED is an active company incorporated on 23 August 1956 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRANDUS (CONTRACTORS) LIMITED was registered 69 years ago.(SIC: 68100)

Status

active

Active since 69 years ago

Company No

00570669

LTD Company

Age

69 Years

Incorporated 23 August 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 29 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

92 Bewick Road Gateshead Tyn and Wear NE8 1RS
From: 23 August 1956To: 25 February 2014
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHLEIDER, David

Active
Walker Terrace, GatesheadNE8 1EB
Born August 1959
Director
Appointed 16 Dec 2010

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 14 Aug 2015

SCHLEIDER, Anita

Resigned
92 Bewick Road, GatesheadNE8 1RS
Secretary
Appointed N/A
Resigned 22 Oct 2025

SCHLEIDER, Max

Resigned
92 Bewick Road, GatesheadNE8 1RS
Born July 1915
Director
Appointed N/A
Resigned 16 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Zvi Schleider

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 07 Apr 2021

Mr Joseph Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
19 September 2017
AAMDAAMD
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
18 February 1993
363b363b
Legacy
25 November 1992
363b363b
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87