Company NameCrafted Projects Ltd
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number01641889
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)
Previous NameNorthplan Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields, Newcastle Upon Tyne
Tyne And Wear
NE29 7ST
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shield, Newcastle Upon Tyne
Tyne And Wear
NE29 7ST
Director NameDerek Lowery Haugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address108 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMrs June Haugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address108 Runneymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
Secretary NameDerek Lowery Haugh
NationalityBritish
StatusResigned
Appointed30 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address108 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Secretary NameMrs Bhagwant Kaur Ladhar
NationalityIndian
StatusResigned
Appointed08 November 2002(20 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF

Contact

Websitewww.northplan.net

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (9 months from now)

Charges

27 October 2016Delivered on: 2 November 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 4 neville street, newcastle upon tyne.
Outstanding
27 April 2011Delivered on: 12 May 2011
Persons entitled: Carlsberg UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2011Delivered on: 12 May 2011
Persons entitled: Carlsberg UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lounge and purple door nightclub comprising land and buildings forming part of baron house neville street newcastle upon tyne t/no. TY351529 part of the mardi gras nightclub neville street newcastle upon tyne t/no. TY8701 and part of the mardi gras nightclub neville street newcastle upon tyne t/no. TY8702 and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefitting the same see image for full details.
Outstanding
27 April 2011Delivered on: 12 May 2011
Persons entitled: Carlsberg UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the lounge (formerly k/a oscars and emmys) commercial street darlington t/nos. DU67086 and DU69577 and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefitting the same see image for full details.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 October 2016Delivered on: 2 November 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Land and buildings forming part of baron house, neville street, newcastle upon tyne t/no's TY351529, TY8701 and TY8702.
Outstanding
31 January 2007Delivered on: 10 February 2007
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 November 2002Delivered on: 20 November 2002
Satisfied on: 28 May 2010
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property known as dobsons,31 new bridge st,newcastle upon tyne; ty 293945. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 November 1983Delivered on: 26 November 1983
Satisfied on: 12 September 2002
Persons entitled: Scottish & Newcastle Breweries Public Limited Company

Classification: Legal charge
Secured details: £80,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: L/H premises k/a dobsons, 31 new bridge street newcastle upon tyne. Together with all fixtures & fittings, goodwill & the benefit of justices licenses.
Fully Satisfied
15 November 1982Delivered on: 17 November 1982
Satisfied on: 12 September 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Charge
Secured details: £80,000.
Particulars: Premises k/a "dobsons" 31 new bridge street newcastle upon tyne.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 June 2020Accounts for a small company made up to 31 October 2019 (10 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
10 February 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 October 2018 (10 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 October 2017 (16 pages)
6 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
9 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 November 2016Satisfaction of charge 6 in full (4 pages)
15 November 2016Satisfaction of charge 8 in full (4 pages)
15 November 2016Satisfaction of charge 7 in full (4 pages)
15 November 2016Satisfaction of charge 7 in full (4 pages)
15 November 2016Satisfaction of charge 8 in full (4 pages)
15 November 2016Satisfaction of charge 6 in full (4 pages)
2 November 2016Registration of charge 016418890010, created on 27 October 2016 (10 pages)
2 November 2016Registration of charge 016418890010, created on 27 October 2016 (10 pages)
2 November 2016Registration of charge 016418890009, created on 27 October 2016 (10 pages)
2 November 2016Registration of charge 016418890009, created on 27 October 2016 (10 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
23 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
15 May 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
5 February 2014Termination of appointment of Bhagwant Ladhar as a secretary (1 page)
5 February 2014Termination of appointment of Bhagwant Ladhar as a secretary (1 page)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION This AR01 replaces the AR01 registered on 21/02/2011 as it was not properly delivered
(16 pages)
24 August 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION This AR01 replaces the AR01 registered on 21/02/2011 as it was not properly delivered
(16 pages)
9 August 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
9 August 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
9 August 2011Appointment of Mr Mandeep Singh Ladhar as a director (2 pages)
9 August 2011Appointment of Mr Mandeep Singh Ladhar as a director (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 February 2011Termination of appointment of Amarjit Ladhar as a director (1 page)
21 February 2011Termination of appointment of Baldev Ladhar as a director (1 page)
21 February 2011Termination of appointment of Baldev Ladhar as a director (1 page)
21 February 2011Termination of appointment of Amarjit Ladhar as a director (1 page)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 24/08/2011
(3 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 24/08/2011
(3 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2010Director's details changed for Baldev Singh Ladhar on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Baldev Singh Ladhar on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Amarjit Singh Ladhar on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Amarjit Singh Ladhar on 30 December 2009 (2 pages)
4 February 2010Secretary's details changed for Bhagwant Kaur Ladhar on 30 December 2009 (1 page)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Bhagwant Kaur Ladhar on 30 December 2009 (1 page)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
8 December 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 December 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 December 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
3 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
3 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
29 January 2009Return made up to 30/12/08; full list of members (3 pages)
29 January 2009Return made up to 30/12/08; full list of members (3 pages)
29 July 2008Return made up to 30/12/07; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
29 July 2008Return made up to 30/12/07; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
25 March 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
2 February 2007Return made up to 30/12/06; full list of members (7 pages)
2 February 2007Return made up to 30/12/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
14 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
25 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
25 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
21 March 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
22 February 2005Return made up to 30/12/04; full list of members (6 pages)
22 February 2005Return made up to 30/12/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 February 2004Return made up to 30/12/03; full list of members (6 pages)
18 February 2004Return made up to 30/12/03; full list of members (6 pages)
2 June 2003Registered office changed on 02/06/03 from: 55 warwick road wallsend tyne & wear NE28 6RT (1 page)
2 June 2003Registered office changed on 02/06/03 from: 55 warwick road wallsend tyne & wear NE28 6RT (1 page)
27 May 2003Return made up to 30/12/02; full list of members (7 pages)
27 May 2003Return made up to 30/12/02; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 9 2ND floor 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 9 2ND floor 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Declaration of assistance for shares acquisition (4 pages)
14 November 2002Declaration of assistance for shares acquisition (4 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 January 2002Return made up to 30/12/01; full list of members (6 pages)
2 January 2002Return made up to 30/12/01; full list of members (6 pages)
2 October 2001Return made up to 30/12/00; full list of members (6 pages)
2 October 2001Return made up to 30/12/00; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 January 1999Return made up to 30/12/98; no change of members (4 pages)
4 January 1999Return made up to 30/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 February 1998Return made up to 30/12/97; full list of members (6 pages)
11 February 1998Return made up to 30/12/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 30/12/95; no change of members (4 pages)
11 January 1996Return made up to 30/12/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 June 1982Incorporation (13 pages)
8 June 1982Incorporation (13 pages)