CompanyTrack
C

CRINDAU GATEWAY LIMITED

Active Warwick

Development of building projects

0 employees
Development of building projectsBuying and selling of own real estate
C

CRINDAU GATEWAY LIMITED

Development of building projects

Founded 23 Jun 2005 Active Warwick, England 0 employees
Development of building projectsBuying and selling of own real estate
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £-1.61M £173.25K 2024 year on year
Total assets £10.13M £8.37M 2024 year on year
Total Liabilities £11.27M £794.92K 2024 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA England

Credit Report

Discover CRINDAU GATEWAY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£41.52k

Decreased by £4.73k (-10%)

Net Assets

-£1.61M

Decreased by £173.25k (-12%)

Total Liabilities

£11.27M

Decreased by £794.92k (-7%)

Turnover

N/A

Employees

N/A

Debt Ratio

111%

Decreased by 578 (-84%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Christopher John TaylorDirectorBritishEngland7226 Apr 2013Active
Michael James TaylorDirectorBritishEngland6826 Apr 2013Active

Shareholders

Shareholders (1)

Midshires Estates Limited
100.0%
123 Jun 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Christopher John Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1953
Nature of Control
  • Significant Influence Or Control

Michael James Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1957
Nature of Control
  • Significant Influence Or Control

Midshires Estates Limited

United Kingdom

Active
Notified 16 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

MIDSHIRES ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT SUB 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DT SUB 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUDLEY TAYLOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT NEWCO 3 LIMITED united kingdom
DT NEWCO 2 LIMITED united kingdom
CRINDAU GATEWAY LIMITED Current Company
LOCKSIDE HOUSE ONE LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LOCKSIDE HOUSE TWO LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(9 pages)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-16 with no updatesView(3 pages)
28 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(9 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-16 with no updatesView(3 pages)
21 Dec 2023MortgageMortgage Satisfy Charge FullView(1 page)
16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with no updates

28 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-16 with no updates

21 Dec 2023 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-11-16 with no updates

3 months ago on 17 Nov 2025

Annual accounts made up to 2024-03-31

10 months ago on 28 Mar 2025

Confirmation statement made on 2024-11-16 with no updates

1 years ago on 18 Nov 2024

Mortgage Satisfy Charge Full

2 years ago on 21 Dec 2023