Company NameCroft Business Services (UK) Ltd
DirectorsGemma Louise Beck and Laurence Christopher Beck
Company StatusActive
Company Number07152546
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)
Previous NameCroft Business Services & Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gemma Louise Beck
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Manor Willow Avenue
Greencroft
Stanley
Co. Durham
DH9 8JN
Director NameMr Laurence Christopher Beck
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Manor Willow Avenue
Greencroft
Stanley
Co. Durham
DH9 8JN
Secretary NameMr Laurence Christopher Beck
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft Manor Willow Avenue
Greencroft
Stanley
Co. Durham
DH9 8JN

Location

Registered AddressThe Croft Suite Office 5 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

50 at £1Gemma Louise Beck
50.00%
Ordinary
50 at £1Laurence Christopher Beck
50.00%
Ordinary

Financials

Year2014
Net Worth£63,239
Cash£8,470
Current Liabilities£58,290

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

8 June 2017Delivered on: 9 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 November 2012Delivered on: 30 November 2012
Persons entitled: Barclays 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.
Outstanding

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
20 May 2020Registered office address changed from The Croft Suite Prospect House Prospect Business Park Consett Co. Durham DH8 7PW England to The Croft Suite Office 5 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 20 May 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 June 2019Registered office address changed from Meadowcroft Manor Willow Avenue Greencroft Stanley Co. Durham DH9 8JN to The Croft Suite Prospect House Prospect Business Park Consett Co. Durham DH8 7PW on 10 June 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 June 2017Registration of charge 071525460002, created on 8 June 2017 (23 pages)
9 June 2017Registration of charge 071525460002, created on 8 June 2017 (23 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 May 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages)
10 May 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages)
16 March 2010Company name changed croft business services & supplies LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
16 March 2010Company name changed croft business services & supplies LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
9 March 2010Change of name notice (1 page)
9 March 2010Change of name notice (1 page)
10 February 2010Incorporation (18 pages)
10 February 2010Incorporation (18 pages)