R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
SOUTH WOODHAM FERRERS CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XJ

Company number 01766945
Status Active
Incorporation Date 3 November 1983
Company Type Private Limited Company
Address 42-44 CUTLERS ROAD, SALTCOATS INDUSTRIAL ESTATE, SOUTH WOODHAM FERRERS CHELMSFORD, ESSEX, CM3 5XJ
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 017669450007, created on 7 February 2017; Full accounts made up to 31 January 2016; Appointment of Miss Stephanie Vigdis Dawson as a secretary on 26 June 2016. The most likely internet sites of R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED are www.rwcrawfordagriculturalmachinery.co.uk, and www.r-w-crawford-agricultural-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. R W Crawford Agricultural Machinery Limited is a Private Limited Company. The company registration number is 01766945. R W Crawford Agricultural Machinery Limited has been working since 03 November 1983. The present status of the company is Active. The registered address of R W Crawford Agricultural Machinery Limited is 42 44 Cutlers Road Saltcoats Industrial Estate South Woodham Ferrers Chelmsford Essex Cm3 5xj. . DAWSON, Stephanie Vigdis is a Secretary of the company. BAKER, Malcolm Renaut is a Director of the company. CRAWFORD, Robert William is a Director of the company. CRAWFORD, Wesley Darren is a Director of the company. Secretary BAKER, Malcolm Renaut has been resigned. Secretary CRAWFORD, Robert William has been resigned. Secretary HORSFALL, Lisa Anne has been resigned. Secretary SELWOOD, Laura Ann has been resigned. Secretary STEPHENS, Susan Ann has been resigned. Director HORSFALL, Lisa Anne has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
DAWSON, Stephanie Vigdis
Appointed Date: 26 June 2016

Director

Director

Director
CRAWFORD, Wesley Darren
Appointed Date: 01 March 2012
46 years old

Resigned Directors

Secretary
BAKER, Malcolm Renaut
Resigned: 19 April 1996

Secretary
CRAWFORD, Robert William
Resigned: 11 April 2013
Appointed Date: 13 May 2003

Secretary
HORSFALL, Lisa Anne
Resigned: 26 June 2016
Appointed Date: 11 April 2013

Secretary
SELWOOD, Laura Ann
Resigned: 13 May 2003
Appointed Date: 31 May 2000

Secretary
STEPHENS, Susan Ann
Resigned: 31 May 2000
Appointed Date: 19 April 1996

Director
HORSFALL, Lisa Anne
Resigned: 26 May 2016
Appointed Date: 23 May 2014
54 years old

R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED Events

08 Feb 2017
Registration of charge 017669450007, created on 7 February 2017
11 Oct 2016
Full accounts made up to 31 January 2016
28 Jul 2016
Appointment of Miss Stephanie Vigdis Dawson as a secretary on 26 June 2016
28 Jul 2016
Termination of appointment of Lisa Anne Horsfall as a director on 26 May 2016
28 Jul 2016
Termination of appointment of Lisa Anne Horsfall as a secretary on 26 June 2016
...
... and 87 more events
20 Jun 1988
£ nc 100/50000

27 Nov 1987
Particulars of mortgage/charge

22 Sep 1987
Accounts for a small company made up to 30 November 1986

22 Sep 1987
Return made up to 24/03/87; full list of members

03 Nov 1983
Incorporation

R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED Charges

7 February 2017
Charge code 0176 6945 0007
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal charge all legal interest in land to the…
25 September 2014
Charge code 0176 6945 0006
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42-44 cutlers road south woodham ferrers chelmsford…
19 September 2014
Charge code 0176 6945 0005
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 August 2012
Legal charge
Delivered: 4 September 2012
Status: Satisfied on 1 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42-44 cutlers road south woodham ferrers…
10 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 1 November 2014
Persons entitled: Barclays Bank PLC
Description: 42-44 cutles rd (saltcoats industrial estate) south woodham…
29 November 1985
Mortgage
Delivered: 4 December 1985
Status: Satisfied on 1 November 2014
Persons entitled: Guardian Assurance PLC
Description: 42-44 cutles rd (saltcoats industrial estate) south woodham…
15 February 1984
Debenture
Delivered: 21 February 1984
Status: Satisfied on 1 November 2014
Persons entitled: Barclays Bank PLC
Description: (See doc M10). Fixed and floating charges over the…