CROFTBENCH LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN11 0DA

Company number 01228262
Status Active
Incorporation Date 1 October 1975
Company Type Private Limited Company
Address PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders. The most likely internet sites of CROFTBENCH LIMITED are www.croftbench.co.uk, and www.croftbench.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Turkey Street Rail Station is 6.8 miles; to Gordon Hill Rail Station is 8.3 miles; to Southbury Rail Station is 8.5 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croftbench Limited is a Private Limited Company. The company registration number is 01228262. Croftbench Limited has been working since 01 October 1975. The present status of the company is Active. The registered address of Croftbench Limited is Pindar Road Hoddesdon Hertfordshire En11 0da. . BISSETT, Charles Henry is a Director of the company. BISSETT, Trevor Charles is a Director of the company. Secretary BISH, John Alfred has been resigned. Secretary BUSH, Peter has been resigned. Secretary JACKSON, Brian Harry has been resigned. Secretary JACKSON, Kevin Roy has been resigned. Secretary PAGE, Roy Henry has been resigned. Director BEVANS, David John has been resigned. Director BISH, Mark Jonathon has been resigned. Director BUSH, Peter Richard has been resigned. Director ENOCH, George Howard has been resigned. Director ENOCH, John Edward has been resigned. Director JACKSON, Brian Harry has been resigned. Director JACKSON, Kevin Roy has been resigned. Director PAGE, Roy Henry has been resigned. Director THORNE, David Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BISSETT, Charles Henry
Appointed Date: 04 October 2011
73 years old

Director
BISSETT, Trevor Charles
Appointed Date: 04 October 2011
48 years old

Resigned Directors

Secretary
BISH, John Alfred
Resigned: 12 March 2010
Appointed Date: 10 November 1995

Secretary
BUSH, Peter
Resigned: 01 March 2013
Appointed Date: 04 October 2011

Secretary
JACKSON, Brian Harry
Resigned: 07 September 1995

Secretary
JACKSON, Kevin Roy
Resigned: 04 October 2011
Appointed Date: 12 March 2010

Secretary
PAGE, Roy Henry
Resigned: 10 November 1995
Appointed Date: 07 September 1995

Director
BEVANS, David John
Resigned: 31 January 2015
Appointed Date: 01 April 2010
68 years old

Director
BISH, Mark Jonathon
Resigned: 04 October 2011
65 years old

Director
BUSH, Peter Richard
Resigned: 01 March 2013
Appointed Date: 04 October 2011
72 years old

Director
ENOCH, George Howard
Resigned: 04 October 2011
Appointed Date: 15 March 2007
56 years old

Director
ENOCH, John Edward
Resigned: 04 October 2011
91 years old

Director
JACKSON, Brian Harry
Resigned: 31 March 2010
85 years old

Director
JACKSON, Kevin Roy
Resigned: 04 October 2011
Appointed Date: 15 March 2007
63 years old

Director
PAGE, Roy Henry
Resigned: 15 March 2007
90 years old

Director
THORNE, David Alan
Resigned: 31 March 2008
Appointed Date: 01 January 2000
77 years old

Persons With Significant Control

Tradegreat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROFTBENCH LIMITED Events

24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
22 Oct 2015
Statement by Directors
22 Oct 2015
Statement of capital on 22 October 2015
  • GBP 2

...
... and 101 more events
16 Jun 1988
Return made up to 01/06/88; full list of members

24 Feb 1988
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 20/04/87; full list of members

19 Apr 1986
Full accounts made up to 31 December 1985

19 Apr 1986
Return made up to 24/04/86; full list of members

CROFTBENCH LIMITED Charges

3 January 2013
Debenture deed
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 1984
Corporate mortgage
Delivered: 24 January 1984
Status: Satisfied on 8 October 2011
Persons entitled: Barclays Bank PLC
Description: 1) the goods 2) the benefit of all contracts warranties &…