Company NameCrawford's Joinery Limited
DirectorCarol Ann Crawford
Company StatusActive
Company Number04338910
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Carol Ann Crawford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(same day as company formation)
RoleJoiner And Window Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLa-Cara Homebank
East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Secretary NameMrs Carol Ann Crawford
NationalityBritish
StatusCurrent
Appointed12 December 2001(same day as company formation)
RoleJoiner And Window Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLa-Cara Homebank
East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Director NameMr Wilfred Alan Crawford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleJoiner And Window Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cara
Homebank East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Director NameMr Thomas Henry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 18 May 2018)
RoleJoinery Manager
Country of ResidenceEngland
Correspondence Address37 Middle Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrawfordsjoinery.co.uk
Telephone01289 306110
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6k at £1Carol Ann Crawford
80.00%
Ordinary
400 at £1Thomas Henry
20.00%
Ordinary

Financials

Year2014
Net Worth£58,928
Cash£6,175
Current Liabilities£134,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 December 2019Secretary's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (1 page)
18 December 2019Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (2 pages)
30 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
18 December 2018Cessation of Thomas Henry as a person with significant control on 2 June 2018 (1 page)
18 December 2018Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 July 2018 (2 pages)
18 December 2018Notification of Julie Marie Rogerson as a person with significant control on 18 July 2018 (2 pages)
20 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
18 June 2018Termination of appointment of Thomas Henry as a director on 18 May 2018 (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(5 pages)
23 June 2014Termination of appointment of Wilfred Crawford as a director (1 page)
23 June 2014Termination of appointment of Wilfred Crawford as a director (1 page)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
17 January 2014Director's details changed for Thomas Henry on 17 January 2013 (2 pages)
17 January 2014Director's details changed for Thomas Henry on 17 January 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Thomas Henry on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Wilfred Alan Crawford on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Wilfred Alan Crawford on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Thomas Henry on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Carol Ann Crawford on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Carol Ann Crawford on 21 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 12/12/06; full list of members (3 pages)
20 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: brewery bank, tweedmouth berwick-upon-tweed northumberland TD15 2AQ (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: brewery bank, tweedmouth berwick-upon-tweed northumberland TD15 2AQ (1 page)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Ad 31/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 June 2002Ad 31/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
12 December 2001Incorporation (16 pages)
12 December 2001Incorporation (16 pages)