Company NameEdward Croft Limited
DirectorsJane Blackburn and Steven Blackburn
Company StatusActive
Company Number05264885
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NameWestley Builders Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jane Blackburn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trafalgar Avenue
Poynton
Stockport
Cheshire
SK12 1RU
Director NameMr Steven Blackburn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trafalgar Avenue
Poynton
Stockport
Cheshire
SK12 1RU
Secretary NameMrs Jane Blackburn
NationalityBritish
StatusCurrent
Appointed24 November 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trafalgar Avenue
Poynton
Stockport
Cheshire
SK12 1RU
Director NameAngela Elizabeth Marrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration3 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address12 Dale View
Litton
Buxton
Derbyshire
SK17 8QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Trafalgar Avenue, Poynton
Stockport
Cheshire
SK12 1RU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

50 at £1Jane Blackburn
50.00%
Ordinary
50 at £1Steven Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth£11,652
Cash£13,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Steven Blackburn on 25 October 2009 (2 pages)
2 November 2009Director's details changed for Jane Blackburn on 25 October 2009 (2 pages)
2 November 2009Director's details changed for Jane Blackburn on 25 October 2009 (2 pages)
2 November 2009Director's details changed for Steven Blackburn on 25 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2007Registered office changed on 25/10/07 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Registered office changed on 25/10/07 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 20/10/06; full list of members (2 pages)
3 November 2006Return made up to 20/10/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Return made up to 20/10/05; full list of members (3 pages)
25 October 2005Return made up to 20/10/05; full list of members (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New director appointed (2 pages)
14 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
14 December 2004Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
14 December 2004Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Company name changed westley builders LTD\certificate issued on 08/12/04 (3 pages)
8 December 2004Company name changed westley builders LTD\certificate issued on 08/12/04 (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2004Registered office changed on 22/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)