CRAWLEY FARMS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 3NP

Company number 02936361
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address 6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CRAWLEY FARMS LIMITED are www.crawleyfarms.co.uk, and www.crawley-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawley Farms Limited is a Private Limited Company. The company registration number is 02936361. Crawley Farms Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Crawley Farms Limited is 6 Forest Road Loughborough Leicestershire Le11 3np. The company`s financial liabilities are £191.48k. It is £0k against last year. . CRAWLEY, Phillip Anthony is a Secretary of the company. CRAWLEY, Adian Damian is a Director of the company. CRAWLEY, Phillip Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TURNBULL, Eric Charles has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Dormant Company".


crawley farms Key Finiance

LIABILITIES £191.48k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRAWLEY, Phillip Anthony
Appointed Date: 18 December 2001

Director
CRAWLEY, Adian Damian
Appointed Date: 04 November 1994
54 years old

Director
CRAWLEY, Phillip Anthony
Appointed Date: 04 November 1994
56 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 November 1994
Appointed Date: 07 June 1994

Secretary
TURNBULL, Eric Charles
Resigned: 15 November 2001
Appointed Date: 04 November 1994

Nominee Director
DOYLE, Betty June
Resigned: 04 November 1994
Appointed Date: 07 June 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 November 1994
Appointed Date: 07 June 1994
84 years old

CRAWLEY FARMS LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
15 Mar 2016
Satisfaction of charge 3 in full
15 Mar 2016
Satisfaction of charge 4 in full
...
... and 60 more events
24 Nov 1994
New secretary appointed

24 Nov 1994
Director resigned;new director appointed

24 Nov 1994
Secretary resigned;director resigned;new director appointed

15 Nov 1994
Company name changed wellprime LIMITED\certificate issued on 16/11/94

07 Jun 1994
Incorporation

CRAWLEY FARMS LIMITED Charges

20 December 2002
Legal mortgage
Delivered: 9 January 2003
Status: Satisfied on 15 March 2016
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 671A loughborough road birstall…
19 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Satisfied on 15 March 2016
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land on the south side of black lane walton on…
19 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Satisfied on 15 March 2016
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land on the north east side of loughborough…
19 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 15 March 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…