Background WavePink WaveYellow Wave

CRANEDALE CENTRE LIMITED (02827157)

CRANEDALE CENTRE LIMITED (02827157) is an active UK company. incorporated on 15 June 1993. with registered office in Nr Malton,North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CRANEDALE CENTRE LIMITED has been registered for 32 years. Current directors include MITCHELMORE, Angela, MITCHELMORE, Keith James.

Company Number
02827157
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
Manor House Farm, Nr Malton,North Yorkshire, YO17 8DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MITCHELMORE, Angela, MITCHELMORE, Keith James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEDALE CENTRE LIMITED

CRANEDALE CENTRE LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Nr Malton,North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CRANEDALE CENTRE LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02827157

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

YORKCO 104 LIMITED
From: 15 June 1993To: 5 July 1993
Contact
Address

Manor House Farm Kirby Grindalythe Nr Malton,North Yorkshire, YO17 8DB,

Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
New Owner
Jun 22
Owner Exit
Jun 22
Loan Cleared
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MITCHELMORE, Angela

Active
1 Far Cottages, MaltonYO17 8LU
Secretary
Appointed 11 Oct 1999

MITCHELMORE, Angela

Active
1 Far Cottages, MaltonYO17 8LU
Born May 1958
Director
Appointed 08 Oct 1993

MITCHELMORE, Keith James

Active
1 Far Cottages, MaltonYO17 8LU
Born August 1954
Director
Appointed 08 Oct 1993

MITCHELMORE, Keith James

Resigned
1 Far Cottages, MaltonYO17 8LU
Secretary
Appointed 08 Oct 1993
Resigned 11 Oct 1999

OUTHWAITE, Antony Willoughby Alexander

Resigned
Manor Farm, MaltonYO17 8DB
Secretary
Appointed 14 Jul 1993
Resigned 08 Oct 1993

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 14 Jul 1993

OUTHWAITE, Antony Willoughby Alexander

Resigned
Manor Farm, MaltonYO17 8DB
Born December 1954
Director
Appointed 14 Jul 1993
Resigned 08 Oct 1993

OUTHWAITE, Margaret Elizabeth

Resigned
Manor Farm, MaltonYO17 8DB
Born November 1955
Director
Appointed 14 Jul 1993
Resigned 08 Oct 1993

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jun 1993
Resigned 14 Jul 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Leeming Cassells

Active
7 Catton, ThirskYO7 4SH
Born October 1986

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Keith James Mitchelmore

Ceased
Manor House Farm, Nr Malton,North YorkshireYO17 8DB
Born August 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Legacy
27 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
28 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
8 September 1993
224224
Memorandum Articles
20 July 1993
MEM/ARTSMEM/ARTS
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
287Change of Registered Office
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1993
NEWINCIncorporation