CRAFTS ALIVE LTD
LLANDEILO

Hellopages » Carmarthenshire » Carmarthenshire » SA19 6EN

Company number 03085568
Status Active
Incorporation Date 31 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 133B RHOSMAEN STREET, LLANDEILO, CARMARTHENSHIRE, SA19 6EN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Carol Jones as a secretary on 20 March 2017; Termination of appointment of Katie Jill Thomas as a director on 10 November 2016. The most likely internet sites of CRAFTS ALIVE LTD are www.craftsalive.co.uk, and www.crafts-alive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Ffairfach Rail Station is 0.7 miles; to Llangadog Rail Station is 5.8 miles; to Ammanford Rail Station is 6 miles; to Llanwrda Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crafts Alive Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03085568. Crafts Alive Ltd has been working since 31 July 1995. The present status of the company is Active. The registered address of Crafts Alive Ltd is 133b Rhosmaen Street Llandeilo Carmarthenshire Sa19 6en. The company`s financial liabilities are £9.8k. It is £4.56k against last year. The cash in hand is £9.38k. It is £4.93k against last year. And the total assets are £10.25k, which is £4.61k against last year. ROWLES, Sally Jane is a Secretary of the company. DAY, Kenneth Maurice is a Director of the company. ROWLES, Sally Jane is a Director of the company. SHIPTON, Jon is a Director of the company. THOMAS, Katie Jill is a Director of the company. Secretary COTTAGE, Jeannie has been resigned. Secretary EGGLESTON, Avrina has been resigned. Secretary EVANS, Mary Jane has been resigned. Secretary FRASER COX, John Fraser has been resigned. Secretary JONES, Carol has been resigned. Secretary RIDEOUT, Jacqueline has been resigned. Director ATLEY, Gwen Norma has been resigned. Director BEDFORD, Kenneth John has been resigned. Director BERNAYS, Elizabeth has been resigned. Director BIRCHELL HUGHES, Eleanor Mary has been resigned. Director BURGESS, Elizabeth Anne has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director EGGLESTON, Avrina has been resigned. Director EVANS, Mary Jane has been resigned. Director FRASER COX, John Fraser has been resigned. Director HARDING JONES, Lisa Marie has been resigned. Director HARDING-JONES, Lisa Marie has been resigned. Director HARGREAVES, Sally has been resigned. Director HOPKINS, Robert Wyn has been resigned. Director KING, Barbara has been resigned. Director LOCKYEAR, Cecil Oswald has been resigned. Director MORRIS, Adele Louise has been resigned. Director MORRIS, Adele Louise has been resigned. Director NEWMAN, Roger George has been resigned. Director RIDEOUT, Jacqueline has been resigned. Director ROBINSON, Janet has been resigned. Director THOMAS, Katie Jill has been resigned. Director VANGEROW, Julia Nina has been resigned. Director WHITE, Moira has been resigned. Director WILLIAMS, Coral has been resigned. Director YORKE, Jacki has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


crafts alive Key Finiance

LIABILITIES £9.8k
+87%
CASH £9.38k
+110%
TOTAL ASSETS £10.25k
+81%
All Financial Figures

Current Directors

Secretary
ROWLES, Sally Jane
Appointed Date: 05 December 2013

Director
DAY, Kenneth Maurice
Appointed Date: 20 September 2014
78 years old

Director
ROWLES, Sally Jane
Appointed Date: 18 October 2013
65 years old

Director
SHIPTON, Jon
Appointed Date: 03 July 2008
77 years old

Director
THOMAS, Katie Jill
Appointed Date: 10 November 2015
41 years old

Resigned Directors

Secretary
COTTAGE, Jeannie
Resigned: 05 December 2013
Appointed Date: 08 August 2011

Secretary
EGGLESTON, Avrina
Resigned: 01 February 2006
Appointed Date: 19 August 2005

Secretary
EVANS, Mary Jane
Resigned: 30 September 1996
Appointed Date: 31 July 1995

Secretary
FRASER COX, John Fraser
Resigned: 06 October 2011
Appointed Date: 05 May 2006

Secretary
JONES, Carol
Resigned: 20 March 2017
Appointed Date: 01 September 2013

Secretary
RIDEOUT, Jacqueline
Resigned: 19 August 2005
Appointed Date: 30 September 1996

Director
ATLEY, Gwen Norma
Resigned: 31 August 1997
Appointed Date: 31 July 1995
77 years old

Director
BEDFORD, Kenneth John
Resigned: 05 March 1998
Appointed Date: 05 May 1996
87 years old

Director
BERNAYS, Elizabeth
Resigned: 20 August 2008
Appointed Date: 31 July 1995
78 years old

Director
BIRCHELL HUGHES, Eleanor Mary
Resigned: 05 December 2013
Appointed Date: 04 October 2012
54 years old

Director
BURGESS, Elizabeth Anne
Resigned: 11 May 1997
Appointed Date: 31 July 1995
89 years old

Director
DAVIES, Gareth Wyn
Resigned: 19 August 2005
Appointed Date: 12 February 1996
60 years old

Director
EGGLESTON, Avrina
Resigned: 12 January 2007
Appointed Date: 19 August 2005
60 years old

Director
EVANS, Mary Jane
Resigned: 30 September 1996
Appointed Date: 31 July 1995
71 years old

Director
FRASER COX, John Fraser
Resigned: 06 October 2011
Appointed Date: 24 June 2008
76 years old

Director
HARDING JONES, Lisa Marie
Resigned: 06 October 2011
Appointed Date: 03 July 2008
57 years old

Director
HARDING-JONES, Lisa Marie
Resigned: 08 October 2013
Appointed Date: 06 October 2011
57 years old

Director
HARGREAVES, Sally
Resigned: 14 January 1996
Appointed Date: 31 July 1995
79 years old

Director
HOPKINS, Robert Wyn
Resigned: 12 May 2016
Appointed Date: 05 December 2013
59 years old

Director
KING, Barbara
Resigned: 02 July 2002
Appointed Date: 31 July 1995
77 years old

Director
LOCKYEAR, Cecil Oswald
Resigned: 31 December 1995
Appointed Date: 31 July 1995
97 years old

Director
MORRIS, Adele Louise
Resigned: 19 December 2013
Appointed Date: 04 October 2012
58 years old

Director
MORRIS, Adele Louise
Resigned: 06 October 2011
Appointed Date: 03 July 2008
58 years old

Director
NEWMAN, Roger George
Resigned: 05 March 1998
Appointed Date: 31 July 1995
79 years old

Director
RIDEOUT, Jacqueline
Resigned: 19 August 2005
Appointed Date: 31 July 1995
78 years old

Director
ROBINSON, Janet
Resigned: 31 August 1996
Appointed Date: 31 July 1995
87 years old

Director
THOMAS, Katie Jill
Resigned: 10 November 2016
Appointed Date: 12 November 2015
41 years old

Director
VANGEROW, Julia Nina
Resigned: 08 August 2011
Appointed Date: 02 September 2008
58 years old

Director
WHITE, Moira
Resigned: 12 November 2015
Appointed Date: 04 April 2014
57 years old

Director
WILLIAMS, Coral
Resigned: 29 February 2000
Appointed Date: 31 July 1995
77 years old

Director
YORKE, Jacki
Resigned: 01 June 2015
Appointed Date: 06 October 2011
63 years old

CRAFTS ALIVE LTD Events

14 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Mar 2017
Termination of appointment of Carol Jones as a secretary on 20 March 2017
15 Nov 2016
Termination of appointment of Katie Jill Thomas as a director on 10 November 2016
28 Sep 2016
Appointment of Mrs Katie Jill Thomas as a director on 12 November 2015
26 Sep 2016
Termination of appointment of Moira White as a director on 12 November 2015
...
... and 93 more events
03 Sep 1996
Annual return made up to 31/07/96
01 Feb 1996
Director resigned
01 Feb 1996
Director resigned
16 Jan 1996
Accounting reference date notified as 31/08
31 Jul 1995
Incorporation