Company Information for CRAFTIARTS LIMITED
VERNON COURT HENSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CRAFTIARTS LIMITED | ||
Legal Registered Office | ||
VERNON COURT HENSON WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PX Other companies in GL15 | ||
Previous Names | ||
|
Company Number | 05546398 | |
---|---|---|
Company ID Number | 05546398 | |
Date formed | 2005-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB869518862 |
Last Datalog update: | 2024-04-06 20:02:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCY ANNE HARDING |
||
LUCY ANNE HARDING |
||
LYSANNE HILARY MCCALLION |
||
COLIN POOLE |
||
PAUL DOUGLAS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEPHEN HARDING |
Director | ||
SHEILA ETHEL HARDING |
Director | ||
EDWARD HAEFFNER |
Director | ||
EDWARD HAEFFNER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COSMIC SHIMMER LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
ERS GROUP LIMITED | Director | 2014-03-07 | CURRENT | 1976-11-24 | Active | |
SANDY WHALE LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-02-23 | |
PARTICRAFT LIMITED | Director | 2009-03-11 | CURRENT | 2007-11-28 | Active | |
ERS GROUP LIMITED | Director | 2002-02-15 | CURRENT | 1976-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS SMITH | ||
Unaudited abridged accounts made up to 2023-10-31 | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM Unit 63 Harbour Road Industrial Estate Lydney Gloucestershire GL15 4EJ England | ||
CESSATION OF JAKE SAMUEL HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
Termination of appointment of Lucy Anne Harding on 2022-09-14 | ||
APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE HARDING | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE SAMUEL HARDING | ||
CESSATION OF LUCY ANNE HARDING AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Unit 133 Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
PSC02 | Notification of Ers Group Ltd as a person with significant control on 2017-08-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LYSANNE HILARY MCCALLION | |
AP01 | DIRECTOR APPOINTED MR COLIN POOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN HARDING | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 20/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA ETHEL HARDING | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
CH01 | Director's details changed for Miss Lucy Anne Harding on 2016-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LUCY ANNE HARDING on 2016-08-01 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lucy Anne Harding on 2014-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LUCY ANNE HARDING on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN HARDING | |
AP01 | DIRECTOR APPOINTED MR PAUL DOUGLAS SMITH | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HAEFFNER / 25/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAEFFNER | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS LUCY ANNE HARDING | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD HAEFFNER | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM EURO HOUSE, BULWARK RD CHEPSTOW MONS NP16 5JQ | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HARDING / 25/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD HAEFFNER / 25/08/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: TEWDRIC HOUSE 22 WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/10/05 | |
88(2)R | AD 05/11/05--------- £ SI 10@1=10 £ IC 1/11 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED INVESTBOX LIMITED CERTIFICATE ISSUED ON 03/11/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAFTIARTS LIMITED
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as CRAFTIARTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39221000 | Baths, shower-baths, sinks and washbasins, of plastics | ||
![]() | 96089900 | Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 74 | |||
![]() | 39081000 | Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms | ||
![]() | 68029990 | Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary) | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39081000 | Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 25252000 | Mica powder | ||
![]() | 39081000 | Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 90178090 | Hand-held instruments for measuring length, n.e.s. | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 25252000 | Mica powder | ||
![]() | 25252000 | Mica powder | ||
![]() | 39081000 | Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |