Company NameCroft Products (UK) Limited
Company StatusDissolved
Company Number01703481
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameWire Mesh Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gordon Marshall Alexander Mitchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(7 years, 10 months after company formation)
Appointment Duration31 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Secretary NameMrs Jill Mitchell
NationalityBritish
StatusClosed
Appointed11 January 1991(7 years, 10 months after company formation)
Appointment Duration31 years, 6 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address8 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Director NameChristopher Gordon Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(19 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Contact

Websitecroftonline.co.uk
Email address[email protected]
Telephone07 09669e531
Telephone regionMobile

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1k at £1Gordon Marshall Alexander Mitchell
51.00%
Ordinary A
780 at £1Mrs Jill Mitchell
39.00%
Ordinary C
200 at £1Christopher Gordon Mitchell
10.00%
Ordinary B

Financials

Year2014
Net Worth£352,356
Cash£158,001
Current Liabilities£45,462

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 September 1983Delivered on: 27 September 1983
Satisfied on: 8 February 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 November 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2014Registered office address changed from Unit 21-23 Adlington Business Centre Hoyton Road Adlington Chorley PR7 4HJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 21-23 Adlington Business Centre Hoyton Road Adlington Chorley PR7 4HJ on 6 February 2014 (1 page)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,000
(5 pages)
6 February 2014Registered office address changed from Unit 21-23 Adlington Business Centre Huyton Road Adlington Chorley Lancashire PR7 4HJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 21-23 Adlington Business Centre Huyton Road Adlington Chorley Lancashire PR7 4HJ on 6 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Christopher Gordon Mitchell on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Christopher Gordon Mitchell on 6 June 2011 (2 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Christopher Gordon Mitchell on 20 December 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 February 2010Director's details changed for Christopher Gordon Mitchell on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Gordon Marshall Alexander Mitchell on 18 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2008Return made up to 10/01/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(8 pages)
6 September 2005£ ic 4000/2000 05/08/05 £ sr 2000@1=2000 (1 page)
6 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2005Return made up to 10/01/05; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 January 2004Return made up to 10/01/04; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 February 2003New director appointed (2 pages)
5 February 2003Return made up to 10/01/03; full list of members (7 pages)
15 February 2002Return made up to 10/01/02; full list of members (7 pages)
21 September 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
12 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Registered office changed on 09/07/01 from: 8 the croft euxton nr chorley PR7 6LH (1 page)
9 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 March 2001Company name changed wire mesh sales LIMITED\certificate issued on 26/03/01 (2 pages)
28 February 2001Return made up to 10/01/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 1999Return made up to 10/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Return made up to 10/01/98; full list of members (6 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1996Return made up to 11/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)