CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED
KEIGHLEY SILPRINT LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4LA

Company number 02751144
Status Active
Incorporation Date 28 September 1992
Company Type Private Limited Company
Address UNIT 4 DALTON WORKS, BEECH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 4LA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED are www.croftsideresidentialdevelopments.co.uk, and www.croftside-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croftside Residential Developments Limited is a Private Limited Company. The company registration number is 02751144. Croftside Residential Developments Limited has been working since 28 September 1992. The present status of the company is Active. The registered address of Croftside Residential Developments Limited is Unit 4 Dalton Works Beech Street Keighley West Yorkshire Bd21 4la. The company`s financial liabilities are £91.32k. It is £6.1k against last year. And the total assets are £171.11k, which is £2.35k against last year. GALLAGHER, Caroline is a Secretary of the company. GALLAGHER, Andrew John is a Director of the company. Secretary GALLAGHER, James Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKA, Rodney has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


croftside residential developments Key Finiance

LIABILITIES £91.32k
+7%
CASH n/a
TOTAL ASSETS £171.11k
+1%
All Financial Figures

Current Directors

Secretary
GALLAGHER, Caroline
Appointed Date: 18 January 1999

Director
GALLAGHER, Andrew John
Appointed Date: 06 November 1992
63 years old

Resigned Directors

Secretary
GALLAGHER, James Joseph
Resigned: 18 January 1999
Appointed Date: 06 November 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 November 1992
Appointed Date: 28 September 1992

Director
BLACKA, Rodney
Resigned: 17 March 2008
Appointed Date: 24 April 2006
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 November 1992
Appointed Date: 28 September 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 November 1992
Appointed Date: 28 September 1992

Persons With Significant Control

Mr Andrew Gallagher
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 August 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

06 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1

...
... and 68 more events
26 Nov 1992
Registered office changed on 26/11/92 from: 110 whitchurch rd cardiff CF4 3LY

26 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Nov 1992
£ nc 100/200000 06/11/92

28 Sep 1992
Incorporation

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED Charges

5 August 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Silprint works off halifax road cullingworth bradford west…
16 January 2002
Debenture
Delivered: 22 January 2002
Status: Satisfied on 22 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
Debenture
Delivered: 27 March 1999
Status: Satisfied on 2 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Debenture
Delivered: 2 March 1993
Status: Satisfied on 13 November 1999
Persons entitled: Silprint Limited
Description: And by way of legal mortgage the lease of premises at print…