East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Secretary Name | Mrs Carol Ann Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2001(same day as company formation) |
Role | Joiner And Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | La-Cara Homebank East Ord Berwick Upon Tweed Northumberland TD15 2YX Scotland |
Director Name | Mr Wilfred Alan Crawford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Joiner And Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | La Cara Homebank East Ord Berwick Upon Tweed Northumberland TD15 2YX Scotland |
Director Name | Mr Thomas Henry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 May 2018) |
Role | Joinery Manager |
Country of Residence | England |
Correspondence Address | 37 Middle Street Spittal Berwick Upon Tweed Northumberland TD15 1RZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crawfordsjoinery.co.uk |
---|---|
Telephone | 01289 306110 |
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
1.6k at £1 | Carol Ann Crawford 80.00% Ordinary |
---|---|
400 at £1 | Thomas Henry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,928 |
Cash | £6,175 |
Current Liabilities | £134,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 December 2019 | Secretary's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (1 page) |
18 December 2019 | Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (2 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
18 December 2018 | Cessation of Thomas Henry as a person with significant control on 2 June 2018 (1 page) |
18 December 2018 | Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 July 2018 (2 pages) |
18 December 2018 | Notification of Julie Marie Rogerson as a person with significant control on 18 July 2018 (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Termination of appointment of Thomas Henry as a director on 18 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 June 2014 | Termination of appointment of Wilfred Crawford as a director (1 page) |
23 June 2014 | Termination of appointment of Wilfred Crawford as a director (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Thomas Henry on 17 January 2013 (2 pages) |
17 January 2014 | Director's details changed for Thomas Henry on 17 January 2013 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Thomas Henry on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Wilfred Alan Crawford on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Wilfred Alan Crawford on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Thomas Henry on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Carol Ann Crawford on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Carol Ann Crawford on 21 December 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: brewery bank, tweedmouth berwick-upon-tweed northumberland TD15 2AQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: brewery bank, tweedmouth berwick-upon-tweed northumberland TD15 2AQ (1 page) |
30 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 12/12/02; full list of members
|
10 January 2003 | Return made up to 12/12/02; full list of members
|
10 June 2002 | Ad 31/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 June 2002 | Ad 31/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Incorporation (16 pages) |
12 December 2001 | Incorporation (16 pages) |