CRAFTCENTRE CYMRU CYFYNGEDIG
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4SB
Company number 00855603
Status Active
Incorporation Date 30 July 1965
Company Type Private Limited Company
Address JUNE CARRUTHERS, SITE A QUEENS DRIVE, KINGMOOR PARK SOUTH, CARLISLE, CA6 4SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016. The most likely internet sites of CRAFTCENTRE CYMRU CYFYNGEDIG are www.craftcentrecymru.co.uk, and www.craftcentre-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Craftcentre Cymru Cyfyngedig is a Private Limited Company. The company registration number is 00855603. Craftcentre Cymru Cyfyngedig has been working since 30 July 1965. The present status of the company is Active. The registered address of Craftcentre Cymru Cyfyngedig is June Carruthers Site A Queens Drive Kingmoor Park South Carlisle Ca6 4sb. . CARRUTHERS, June is a Secretary of the company. LEE, Kristian Brian is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary DUNBAR, Jennifer Mary has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director BIRRELL, Colin has been resigned. Director CARRUTHERS, June has been resigned. Director COOPER, Michael Richard has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director ELLIOT, John Johnstone has been resigned. Director HOUSTON, David Oliver has been resigned. Director STEVENSON, David Deas has been resigned. Director WHITAKER, Alec has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Director
SIMPSON, Stephen Robert
Appointed Date: 10 May 2017
57 years old

Resigned Directors

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
BIRRELL, Colin
Resigned: 13 December 1994
70 years old

Director
CARRUTHERS, June
Resigned: 30 July 2001
Appointed Date: 31 May 2001
61 years old

Director
COOPER, Michael Richard
Resigned: 31 May 1993
80 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
ELLIOT, John Johnstone
Resigned: 13 December 1994
78 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
84 years old

Director
WHITAKER, Alec
Resigned: 18 June 2010
Appointed Date: 30 July 2001
66 years old

Persons With Significant Control

The Edinburgh Woollen Mill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CRAFTCENTRE CYMRU CYFYNGEDIG Events

10 May 2017
Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 27 February 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

12 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 110 more events
01 Dec 1988
Accounts for a small company made up to 1 May 1988

01 Dec 1988
Return made up to 16/11/88; full list of members

22 Mar 1988
Accounts for a small company made up to 3 May 1987

22 Mar 1988
Return made up to 08/12/87; full list of members

15 Dec 1986
Accounts for a small company made up to 4 May 1986

CRAFTCENTRE CYMRU CYFYNGEDIG Charges

15 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the "Security Trustee")
Description: L/H land and buildings at high street porthmadog gwynedd…
15 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 August 2001
Deed of accession to the composite guarantee and debenture
Delivered: 14 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
8 February 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: L/H piece or parcel of land with building erected thereon…
11 December 1974
Further guarantee debenture
Delivered: 24 December 1974
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
6 December 1974
Legal charge
Delivered: 11 December 1974
Status: Satisfied on 21 April 1992
Persons entitled: Barclays Bank PLC
Description: The craft shop, llangurg, powys.
25 June 1970
Debenture
Delivered: 3 July 1970
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and foodwill all property and assets present…