Houston
Texas
Tx77 099
Director Name | Mr Lester David Sparks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9901 South Wilcrest Drive Houston Texas Tx77 099 |
Director Name | Mrs Sharon Clift |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Specials Laboratory Limited Unit 2 Regents Dri Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | George Craig |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 20 Old London Road Benson Wallingford Oxfordshire OX10 6RR |
Director Name | Mr Matthew George Hayward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Harpsden Court Farm House Harpsden Henley On Thames RG9 4AX |
Secretary Name | George Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 20 Old London Road Benson Wallingford Oxfordshire OX10 6RR |
Director Name | Mr Alan Ralph |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 2 Killarney Glen Herbert Road Bray Co Wichlon Irish |
Director Name | Mr Peter Robert Surgenor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Castlehill Manor Belfast County Antrim BT4 3QH Northern Ireland |
Secretary Name | Claire Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 2007) |
Role | Secretary |
Correspondence Address | 72 Drumnigh Wood Portmarnock Irish |
Secretary Name | Karen Geoghegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2007(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2013) |
Role | Accountant |
Correspondence Address | 8 Woodstown Parade Knocklyon Dublin 16 |
Director Name | Mr John Steven Bardsley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lough Barn 4 Offlands Court Moulsford Oxon OX10 9EX |
Secretary Name | Mr Michael Gannon |
---|---|
Status | Resigned |
Appointed | 01 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 7 Stillorgan Park Blackrock Co. Dublin Ireland |
Director Name | Mr Sean Coyle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Udg Healthcare House Magna Drive, Magna Business P Citywest Road Dublin 24 Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | craigandhayward.co.uk |
---|---|
Telephone | 0800 9172055 |
Telephone region | Freephone |
Registered Address | Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Pcca (Uk) Holdings LTD 96.15% Ordinary |
---|---|
100 at £1 | Pcca (Uk) Holdings LTD 1.92% Ordinary A Non Voting |
100 at £1 | Pcca (Uk) Holdings LTD 1.92% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £4,511,568 |
Gross Profit | £970,199 |
Net Worth | £265,782 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
25 March 2011 | Delivered on: 2 April 2011 Persons entitled: Anthony Charles George Stow and Richard David George Stow Classification: Rent deposit deed Secured details: £3,250.00 due or to become due from the company to the chargee. Particulars: Natwest bank account 60-10-35 13125524. Outstanding |
---|---|
1 November 2005 | Delivered on: 4 November 2005 Satisfied on: 25 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 thames park lester way hithercroft road wallingford oxfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 October 2002 | Delivered on: 11 October 2002 Satisfied on: 7 June 2007 Persons entitled: Pangbourne Beaver Investments Limited Classification: Rental deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: The sum of £3,750.00. see the mortgage charge document for full details. Fully Satisfied |
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
18 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
8 August 2017 | Statement of capital on 8 August 2017
|
8 August 2017 | Statement of capital on 8 August 2017
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Solvency Statement dated 22/06/17 (2 pages) |
20 July 2017 | Statement by Directors (2 pages) |
20 July 2017 | Statement by Directors (2 pages) |
20 July 2017 | Solvency Statement dated 22/06/17 (2 pages) |
19 July 2017 | Company name changed craig & hayward LIMITED\certificate issued on 19/07/17
|
19 July 2017 | Company name changed craig & hayward LIMITED\certificate issued on 19/07/17
|
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
20 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 February 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
4 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 March 2014 | Section 519 (1 page) |
25 March 2014 | Section 519 (1 page) |
14 March 2014 | Appointment of Miss Sharon Griffiths as a director (2 pages) |
14 March 2014 | Appointment of Miss Sharon Griffiths as a director (2 pages) |
13 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
13 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 March 2014 | Appointment of Mr Jimmy Ray Smith as a director (2 pages) |
6 March 2014 | Appointment of Mr Lester David Sparks as a director (2 pages) |
6 March 2014 | Appointment of Mr Lester David Sparks as a director (2 pages) |
6 March 2014 | Appointment of Mr Jimmy Ray Smith as a director (2 pages) |
5 March 2014 | Termination of appointment of John Bardsley as a director (1 page) |
5 March 2014 | Termination of appointment of Sean Coyle as a director (1 page) |
5 March 2014 | Termination of appointment of Sean Coyle as a director (1 page) |
5 March 2014 | Termination of appointment of Alan Ralph as a director (1 page) |
5 March 2014 | Termination of appointment of Alan Ralph as a director (1 page) |
5 March 2014 | Termination of appointment of Peter Surgenor as a director (1 page) |
5 March 2014 | Termination of appointment of Peter Surgenor as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a secretary (1 page) |
5 March 2014 | Termination of appointment of John Bardsley as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a secretary (1 page) |
21 February 2014 | Full accounts made up to 30 September 2013 (24 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (24 pages) |
6 November 2013 | Appointment of Mr Sean Coyle as a director (2 pages) |
6 November 2013 | Appointment of Mr Sean Coyle as a director (2 pages) |
12 August 2013 | Registered office address changed from Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 12 August 2013 (1 page) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
22 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
11 April 2013 | Termination of appointment of Karen Geoghegan as a secretary (1 page) |
11 April 2013 | Appointment of Mr Michael Gannon as a secretary (2 pages) |
11 April 2013 | Appointment of Mr Michael Gannon as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Karen Geoghegan as a secretary (1 page) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
18 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / john bardsley / 17/12/2008 (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / john bardsley / 17/12/2008 (1 page) |
30 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
11 November 2008 | Return made up to 12/07/08; no change of members (10 pages) |
11 November 2008 | Return made up to 12/07/08; no change of members (10 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (10 pages) |
6 November 2008 | Memorandum and Articles of Association (10 pages) |
9 October 2008 | Appointment terminated director matthew hayward (1 page) |
9 October 2008 | Appointment terminated director matthew hayward (1 page) |
9 June 2008 | Accounts for a small company made up to 31 July 2007 (15 pages) |
9 June 2008 | Accounts for a small company made up to 31 July 2007 (15 pages) |
15 April 2008 | Appointment terminated secretary claire heeley (1 page) |
15 April 2008 | Appointment terminated secretary claire heeley (1 page) |
2 April 2008 | Director appointed mr john steven bardsley (1 page) |
2 April 2008 | Director appointed mr john steven bardsley (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
7 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
7 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New director appointed (3 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (3 pages) |
17 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
24 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: howarth lodge 7 reading road pangbourne berkshire RG8 7LR (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: howarth lodge 7 reading road pangbourne berkshire RG8 7LR (1 page) |
4 November 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members
|
12 August 2005 | Return made up to 12/07/05; full list of members
|
6 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 12/07/04; no change of members
|
21 July 2004 | Return made up to 12/07/04; no change of members
|
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
22 April 2003 | Return made up to 12/07/02; full list of members; amend (7 pages) |
22 April 2003 | Return made up to 12/07/02; full list of members; amend (7 pages) |
19 March 2003 | Ad 28/09/01--------- £ si 100@1 (2 pages) |
19 March 2003 | Ad 28/09/01--------- £ si 2@1 (2 pages) |
19 March 2003 | Ad 28/09/01--------- £ si 100@1 (2 pages) |
19 March 2003 | £ nc 1000000/1002000 28/09/01 (1 page) |
19 March 2003 | £ nc 1000000/1002000 28/09/01 (1 page) |
19 March 2003 | Ad 28/09/01--------- £ si 100@1 (2 pages) |
19 March 2003 | Ad 28/09/01--------- £ si 2@1 (2 pages) |
19 March 2003 | Ad 28/09/01--------- £ si 100@1 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 the square pangbourne reading berkshire RG8 7AQ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 the square pangbourne reading berkshire RG8 7AQ (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 July 2001 | Return made up to 12/07/01; full list of members
|
11 July 2001 | Return made up to 12/07/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 April 2001 | Ad 31/07/00--------- £ si 4898@1=4898 £ ic 100/4998 (2 pages) |
4 April 2001 | Ad 31/07/00--------- £ si 4898@1=4898 £ ic 100/4998 (2 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members
|
4 August 2000 | Return made up to 12/07/00; full list of members
|
25 July 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 July 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (16 pages) |
12 July 1999 | Incorporation (16 pages) |