CRAG DEVELOPMENTS LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 0AR

Company number 06375775
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address EWOOD, LANGBAR ROAD, ILKLEY, WEST YORKSHIRE, LS29 0AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 3 . The most likely internet sites of CRAG DEVELOPMENTS LIMITED are www.cragdevelopments.co.uk, and www.crag-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Crossflatts Rail Station is 5.1 miles; to Bingley Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 9.9 miles; to Bradford Interchange Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crag Developments Limited is a Private Limited Company. The company registration number is 06375775. Crag Developments Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Crag Developments Limited is Ewood Langbar Road Ilkley West Yorkshire Ls29 0ar. The company`s financial liabilities are £119.89k. It is £-16.47k against last year. And the total assets are £69.18k, which is £29.18k against last year. CORDINGLEY, John Barrie is a Secretary of the company. CORDINGLEY, John Barrie is a Director of the company. CORDINGLEY, Judith Angela is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


crag developments Key Finiance

LIABILITIES £119.89k
-13%
CASH n/a
TOTAL ASSETS £69.18k
+72%
All Financial Figures

Current Directors

Secretary
CORDINGLEY, John Barrie
Appointed Date: 19 September 2007

Director
CORDINGLEY, John Barrie
Appointed Date: 19 September 2007
80 years old

Director
CORDINGLEY, Judith Angela
Appointed Date: 19 September 2007
78 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Mr John Barrie Cordingley
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CRAG DEVELOPMENTS LIMITED Events

26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3

...
... and 29 more events
25 Sep 2007
New secretary appointed;new director appointed
25 Sep 2007
Secretary resigned
25 Sep 2007
Director resigned
25 Sep 2007
Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 2007
Incorporation

CRAG DEVELOPMENTS LIMITED Charges

28 January 2010
Mortgage
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the hill top public house hilltop road thornton…
28 January 2010
Fixed and floating charge
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Mortgage deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the lane ends hotel, 161 norman lane…
27 July 2009
Fixed & floating charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: F/H licenced premises k/a the barracks tavern (previously…
27 July 2009
Fixed & floating charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: F/H licenced premises k/a prince of wales 242-248 bowling…
2 June 2009
Mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the reservoir tavern, 225 west lane, keighley t/n wyk…
8 April 2009
Mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the george hotel 1 lockwood street low…
28 July 2008
Mortgage
Delivered: 18 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The alma inn 127 leeds road shipley west yorkshire t/no…
6 May 2008
Mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Worth valley inn 1 wesley place halifax road ingrow…
18 April 2008
Mortgage deed
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the newby square, bowling old lane…
19 October 2007
Mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H new inn crag road windhill shipley T. together with all…