Background WavePink WaveYellow Wave

JOHN CRIBB & SONS LTD. (01543098)

JOHN CRIBB & SONS LTD. (01543098) is an active UK company. incorporated on 3 February 1981. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). JOHN CRIBB & SONS LTD. has been registered for 45 years. Current directors include CRIBB, David Ian, CRIBB, Steven John.

Company Number
01543098
Status
active
Type
ltd
Incorporated
3 February 1981
Age
45 years
Address
117-119 Dale Valley Road, Poole, BH15 3HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CRIBB, David Ian, CRIBB, Steven John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CRIBB & SONS LTD.

JOHN CRIBB & SONS LTD. is an active company incorporated on 3 February 1981 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). JOHN CRIBB & SONS LTD. was registered 45 years ago.(SIC: 46520)

Status

active

Active since 45 years ago

Company No

01543098

LTD Company

Age

45 Years

Incorporated 3 February 1981

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

JOHN CRIBB (ELECTRICAL WHOLESALE) LIMITED
From: 3 February 1981To: 29 March 2005
Contact
Address

117-119 Dale Valley Road Poole, BH15 3HZ,

Timeline

5 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Feb 81
Loan Cleared
Oct 17
Loan Cleared
Nov 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRIBB, David Ian

Active
4b Wimborne Road, BournemouthBH2 6NG
Born August 1964
Director
Appointed 28 Feb 1997

CRIBB, Steven John

Active
16 Orchard Avenue, PooleBH14 8AJ
Born December 1967
Director
Appointed 10 Apr 1997

CRIBB, Rita

Resigned
2 Brudenell Road, PooleBH13 7NN
Secretary
Appointed N/A
Resigned 17 Jul 2008

CRIBB, Albert John

Resigned
2 Brudenell Road, PooleBH13 7NN
Born February 1940
Director
Appointed N/A
Resigned 10 Mar 2026

CRIBB, Rita

Resigned
2 Brudenell Road, PooleBH13 7NN
Born May 1943
Director
Appointed N/A
Resigned 10 Mar 2026

FRANK, Paul

Resigned
17 Woodacre Gardens, FerndownBH22 8LD
Born August 1946
Director
Appointed N/A
Resigned 20 Jun 2004
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 December 2004
AUDAUD
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
225Change of Accounting Reference Date
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Small
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
23 March 1989
287Change of Registered Office
Legacy
10 August 1988
363363
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
28 August 1987
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Accounts With Made Up Date
14 November 1983
AAAnnual Accounts
Incorporation Company
3 February 1981
NEWINCIncorporation