Company NameS-Craft Limited
DirectorsAlistair Simpson and Gerard Hutchins
Company StatusActive
Company Number09518935
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Alistair Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brunel Court Gadbrook Park
Northwich
Cheshire
CW9 7LP
Director NameMr Gerard Hutchins
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Dragons Lane
Moston
Sandbach
CW11 3PA
Director NameMrs Anna Simpson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Lyncastle Road
Appleton
Warrington
Cheshire
WA4 4SN
Director NameMr Richard Simpson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Lyncastle Road
Appleton
Warrington
Cheshire
WA4 4SN
Director NameMrs Sonia Claire Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brunel Court Gadbrook Park
Northwich
Cheshire
CW9 7LP

Contact

Telephone01606 352679
Telephone regionNorthwich

Location

Registered AddressSt Georges House Dragons Lane
Moston
Sandbach
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

20 December 2023Notification of Sonia Claire Simpson as a person with significant control on 30 April 2016 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
19 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 July 2022Appointment of Mr Gerard Hutchins as a director on 14 July 2022 (2 pages)
11 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 July 2022Cessation of Sonia Claire Simpson as a person with significant control on 1 January 2022 (1 page)
10 July 2022Termination of appointment of Sonia Claire Simpson as a director on 8 July 2022 (1 page)
23 December 2021Registered office address changed from Unit 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP to St Georges House Dragons Lane Moston Sandbach CW11 3PA on 23 December 2021 (1 page)
17 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 July 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 August 2019Registered office address changed from 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP England to Unit 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 28 August 2019 (2 pages)
14 August 2019Registered office address changed from Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN to 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 14 August 2019 (1 page)
13 August 2019Director's details changed for Mrs Sonia Claire Simpson on 1 August 2019 (2 pages)
13 August 2019Change of details for Mrs Sonia Claire Simpson as a person with significant control on 1 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Alistair Simpson on 1 August 2019 (2 pages)
13 August 2019Change of details for Mr Alistair Simpson as a person with significant control on 1 August 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 April 2019Notification of Sonia Simpson as a person with significant control on 30 June 2018 (2 pages)
8 April 2019Notification of Alistair Simpson as a person with significant control on 30 June 2018 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
5 April 2019Withdrawal of a person with significant control statement on 5 April 2019 (2 pages)
9 November 2018Director's details changed for Mrs Sonia Simpson on 9 November 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 July 2018Purchase of own shares. (3 pages)
3 July 2018Termination of appointment of Richard Simpson as a director on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Anna Simpson as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Richard Simpson as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Anna Simpson as a director on 30 June 2018 (1 page)
28 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2018Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 100.00
(6 pages)
26 June 2018Statement of capital on 26 June 2018
  • GBP 200
(5 pages)
26 June 2018Statement by Directors (1 page)
26 June 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 18/06/2018
(1 page)
26 June 2018Solvency Statement dated 18/06/18 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 September 2017Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU England to Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU England to Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN on 15 September 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
17 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(4 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(26 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(26 pages)