CRACKHOLT DEVELOPMENTS LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6NE

Company number 04832973
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH CLOSE, BOSTON, LINCOLNSHIRE, PE21 6NE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRACKHOLT DEVELOPMENTS LIMITED are www.crackholtdevelopments.co.uk, and www.crackholt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Crackholt Developments Limited is a Private Limited Company. The company registration number is 04832973. Crackholt Developments Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Crackholt Developments Limited is The Old Vicarage Church Close Boston Lincolnshire Pe21 6ne. . CODD, David John is a Secretary of the company. CODD, David John is a Director of the company. CODD, Dawn Monica is a Director of the company. CODD, Julie is a Director of the company. CODD, Peter Reginald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CODD, David John
Appointed Date: 15 July 2003

Director
CODD, David John
Appointed Date: 15 July 2003
64 years old

Director
CODD, Dawn Monica
Appointed Date: 22 July 2003
63 years old

Director
CODD, Julie
Appointed Date: 22 July 2003
65 years old

Director
CODD, Peter Reginald
Appointed Date: 15 July 2003
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mrs Dawn Monica Codd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Reginald Codd
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Codd
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Codd
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRACKHOLT DEVELOPMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 15 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Registration of charge 048329730005, created on 26 August 2015
28 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 36 more events
24 Jul 2003
Secretary resigned
24 Jul 2003
New director appointed
24 Jul 2003
New secretary appointed;new director appointed
24 Jul 2003
Registered office changed on 24/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jul 2003
Incorporation

CRACKHOLT DEVELOPMENTS LIMITED Charges

26 August 2015
Charge code 0483 2973 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The bungalow school lane old leake boston lincolnshire…
16 June 2015
Charge code 0483 2973 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 February 2009
Mortgage
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plots 3 & 4 school lane old leake together with all…
27 April 2007
Mortgage
Delivered: 5 May 2007
Status: Satisfied on 27 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 1 3 and 4 school lane old leake boston. Together with…
10 November 2003
Mortgage deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plots 2 & 3 pode lane old leake boston lincolnshire t/n…