Company NameCroft & Croft Limited
DirectorLee Allan Croft
Company StatusActive
Company Number06093582
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Lee Allan Croft
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameLeslie Croft
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameLeslie Croft
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecroftandcroft.co.uk
Email address[email protected]
Telephone0845 6434728
Telephone regionUnknown

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lee Allan Croft
50.00%
Ordinary
50 at £1Leslie Croft
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,763
Cash£26,456
Current Liabilities£75,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
16 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
14 October 2019Termination of appointment of Leslie Croft as a director on 1 April 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
14 October 2019Termination of appointment of Leslie Croft as a secretary on 1 April 2019 (1 page)
14 October 2019Change of details for Mr Lee Allan Croft as a person with significant control on 1 April 2019 (2 pages)
14 October 2019Cessation of Leslie Croft as a person with significant control on 1 April 2019 (1 page)
12 July 2019Registered office address changed from 33 Banks Avenue Wirral CH47 0NG England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 12 July 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
16 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Registered office address changed from Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS England to 33 Banks Avenue Wirral CH47 0NG on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS England to 33 Banks Avenue Wirral CH47 0NG on 26 June 2017 (1 page)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS on 17 April 2015 (1 page)
18 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Secretary's details changed for Leslie Croft on 12 February 2014 (1 page)
3 March 2014Director's details changed for Lee Allan Croft on 12 February 2014 (2 pages)
3 March 2014Secretary's details changed for Leslie Croft on 12 February 2014 (1 page)
3 March 2014Director's details changed for Lee Allan Croft on 12 February 2014 (2 pages)
3 March 2014Director's details changed for Leslie Croft on 12 February 2014 (2 pages)
3 March 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 3 March 2014 (1 page)
3 March 2014Director's details changed for Leslie Croft on 12 February 2014 (2 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 February 2013Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages)
27 February 2013Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Lee Allan Croft on 7 November 2012 (2 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
18 February 2010Director's details changed for Lee Allan Croft on 12 February 2010 (2 pages)
18 February 2010Director's details changed for Lee Allan Croft on 12 February 2010 (2 pages)
18 February 2010Director's details changed for Leslie Croft on 12 February 2010 (2 pages)
18 February 2010Director's details changed for Leslie Croft on 12 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
28 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Director resigned (1 page)
12 February 2007Incorporation (12 pages)
12 February 2007Incorporation (12 pages)