Company NameCroftmount Associates Ltd
DirectorJenny Victoria Claire Wynn Edwards
Company StatusActive
Company Number04466082
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJenny Victoria Claire Wynn Edwards
NationalityBritish
StatusCurrent
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceNorth Wales
Correspondence AddressHawkstone House
38 Northop Country Park, Northop
Mold
Flintshire
CH7 6WD
Wales
Director NameJenny Victoria Claire Wynn Edwards
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceNorth Wales
Correspondence AddressUnit 5 Evolution House Lakeside Business Vilage
St Davids Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameJonathan Wynn Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 20 July 2012)
RoleOptician
Correspondence AddressHawkstone House
38 Northop Country Park, Northop
Mold
Flintshire
CH7 6WD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3k at £1Jenny Victoria Clare Wynn-edwards
75.00%
Ordinary A
775 at £1Mrs Jenny Victoria Clare Wynn Edwards
25.00%
Ordinary B

Financials

Year2014
Net Worth£612,600
Cash£100

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (3 pages)
14 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page)
9 March 2018Director's details changed for Jenny Victoria Claire Victoria Clare Wynn Edwards on 1 March 2018 (2 pages)
8 March 2018Secretary's details changed for Jenny Victoria Claire Victoria Clare Wynn Edwards on 1 March 2018 (1 page)
29 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Jenny Victoria Claire Wynn-Edwards as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jenny Victoria Claire Wynn-Edwards as a person with significant control on 6 April 2016 (2 pages)
23 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,100
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,100
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,100
(5 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,100
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,100
(5 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,100
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Termination of appointment of Jonathan Wynn Edwards as a director (2 pages)
9 August 2012Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages)
9 August 2012Termination of appointment of Jonathan Wynn Edwards as a director (2 pages)
9 August 2012Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 July 2007Return made up to 20/06/07; full list of members (3 pages)
11 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 July 2006Return made up to 20/06/06; full list of members (3 pages)
11 July 2006Return made up to 20/06/06; full list of members (3 pages)
17 March 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 March 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
20 September 2005Return made up to 20/06/05; full list of members (7 pages)
20 September 2005Return made up to 20/06/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 September 2004Return made up to 20/06/04; full list of members (6 pages)
20 September 2004Return made up to 20/06/04; full list of members (6 pages)
20 August 2004Statement of affairs (9 pages)
20 August 2004Ad 30/07/04--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
20 August 2004Ad 30/07/04--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
20 August 2004Statement of affairs (9 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
11 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2002New secretary appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 July 2002Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)