CROFT BUILDING LIMITED
ADDINGHAM P.I. & D.S. CROFT BUILDING LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9JX

Company number 02865241
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address BRACKEN BANK, MOORSIDE LANE, ADDINGHAM, WEST YORKSHIRE, LS29 9JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 028652410016, created on 7 April 2017; Registration of charge 028652410015, created on 22 March 2017; Satisfaction of charge 9 in full. The most likely internet sites of CROFT BUILDING LIMITED are www.croftbuilding.co.uk, and www.croft-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Burley-in-Wharfedale Rail Station is 5.6 miles; to Bingley Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 10.5 miles; to Bradford Interchange Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croft Building Limited is a Private Limited Company. The company registration number is 02865241. Croft Building Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Croft Building Limited is Bracken Bank Moorside Lane Addingham West Yorkshire Ls29 9jx. . CROFT, Philip Ian is a Secretary of the company. CROFT, David Stanley is a Director of the company. CROFT, Karen Louise is a Director of the company. CROFT, Philip Ian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROFT, Philip Ian
Appointed Date: 22 October 1993

Director
CROFT, David Stanley
Appointed Date: 22 October 1993
86 years old

Director
CROFT, Karen Louise
Appointed Date: 14 December 2001
56 years old

Director
CROFT, Philip Ian
Appointed Date: 22 October 1993
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Persons With Significant Control

Mr Philip Ian Croft
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

CROFT BUILDING LIMITED Events

21 Apr 2017
Registration of charge 028652410016, created on 7 April 2017
22 Mar 2017
Registration of charge 028652410015, created on 22 March 2017
24 Feb 2017
Satisfaction of charge 9 in full
24 Feb 2017
Satisfaction of charge 8 in full
24 Feb 2017
Satisfaction of charge 4 in full
...
... and 80 more events
02 Feb 1994
Accounting reference date notified as 31/10

08 Dec 1993
Particulars of mortgage/charge

16 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1993
Registered office changed on 16/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Oct 1993
Incorporation

CROFT BUILDING LIMITED Charges

7 April 2017
Charge code 0286 5241 0016
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as deep spring, kildwick, BD20…
22 March 2017
Charge code 0286 5241 0015
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 17 November 2015
Persons entitled: National Westminster Bank PLC
Description: Longlands, skipton road, steeton, keighley, west yorkshire…
7 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: 15A wheatley avenue ben rhydding ilkley. By way of fixed…
15 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: Wayside banklands lane silsden t/n P108376. By way of fixed…
4 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at first avenue bardsey leeds west…
14 November 2003
Legal charge
Delivered: 2 December 2003
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: The property being heatherside constable road ben rhydding…
1 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 24 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of ilkley road otley t/nos:…
1 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 24 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Satisfied on 10 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at ilkley rd,otley; wyk 719639. together with all…
21 March 2002
Mortgage deed
Delivered: 3 April 2002
Status: Satisfied on 10 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land at ilkley road otley…
21 March 2002
Debenture deed
Delivered: 23 March 2002
Status: Satisfied on 10 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2001
Mortgage
Delivered: 2 January 2001
Status: Satisfied on 24 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 church st addingham ilkley west…
26 November 1999
Mortgage
Delivered: 14 December 1999
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a being a plot of land being part of…
6 July 1998
Mortgage
Delivered: 18 July 1998
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as woods place,87 little…
18 November 1993
Mortgage
Delivered: 8 December 1993
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Bank PLC
Description: Plot 9 banklands avenue silsden keighley west yorkshire…