Background WavePink WaveYellow Wave

CRAG INN GROUP LIMITED (13136024)

CRAG INN GROUP LIMITED (13136024) is an active UK company. incorporated on 15 January 2021. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). CRAG INN GROUP LIMITED has been registered for 5 years. Current directors include BINDER, Doran Barry, TRUEMAN, Neil.

Company Number
13136024
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
The Crag Inn, Macclesfield, SK11 0BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BINDER, Doran Barry, TRUEMAN, Neil
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAG INN GROUP LIMITED

CRAG INN GROUP LIMITED is an active company incorporated on 15 January 2021 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). CRAG INN GROUP LIMITED was registered 5 years ago.(SIC: 11070)

Status

active

Active since 5 years ago

Company No

13136024

LTD Company

Age

5 Years

Incorporated 15 January 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

The Crag Inn Wildboarclough Macclesfield, SK11 0BD,

Previous Addresses

Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 15 January 2021To: 13 April 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Loan Secured
Apr 21
Funding Round
Apr 21
Loan Secured
Oct 22
Loan Secured
May 25
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BINDER, Doran Barry

Active
Jubilee Road, ManchesterM24 2LX
Born July 1972
Director
Appointed 15 Jan 2021

TRUEMAN, Neil

Active
Wildboarclough, MacclesfieldSK11 0BD
Born November 1965
Director
Appointed 15 Jan 2021

NUTTALL, David Alan

Resigned
Wildboarclough, MacclesfieldSK11 0BD
Born July 1963
Director
Appointed 15 Jan 2021
Resigned 16 Mar 2026

Persons with significant control

1

Mr Doran Barry Binder

Active
Wildboarclough, MacclesfieldSK11 0BD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Incorporation Company
15 January 2021
NEWINCIncorporation