CROFTON LIMITED
CHORLEY PONTIN'S LIMITED HALLCO 1030 LIMITED

Hellopages » Lancashire » Chorley » PR7 6EA

Company number 05080013
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address GLEADHILL HOUSE DAWBERS LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6EA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of CROFTON LIMITED are www.crofton.co.uk, and www.crofton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Crofton Limited is a Private Limited Company. The company registration number is 05080013. Crofton Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Crofton Limited is Gleadhill House Dawbers Lane Euxton Chorley Lancashire Pr7 6ea. . WIDDERS, Mark Lorimer is a Secretary of the company. HEMMINGS, Craig John is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary FREEMAN, Paul Stephen has been resigned. Secretary STOTT, St John has been resigned. Secretary STOTT, St John has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director EDWARDS, George Albert has been resigned. Director GEMSON, Michael has been resigned. Director HARDING, Dean Leonard has been resigned. Director HEMMINGS, Craig John has been resigned. Director HOMER, Colin David has been resigned. Director KAY, John Clement has been resigned. Director RODEN, John Keith Dennis has been resigned. Director STOTT, St John has been resigned. Director SULLIVAN, Christopher John has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WIDDERS, Mark Lorimer
Appointed Date: 31 December 2015

Director
HEMMINGS, Craig John
Appointed Date: 31 December 2015
63 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 11 December 2015
65 years old

Resigned Directors

Secretary
FREEMAN, Paul Stephen
Resigned: 22 December 2006
Appointed Date: 15 February 2006

Secretary
STOTT, St John
Resigned: 31 December 2015
Appointed Date: 22 December 2006

Secretary
STOTT, St John
Resigned: 15 February 2006
Appointed Date: 02 June 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 22 March 2004

Director
EDWARDS, George Albert
Resigned: 09 July 2008
Appointed Date: 15 February 2006
62 years old

Director
GEMSON, Michael
Resigned: 15 February 2006
Appointed Date: 02 June 2004
81 years old

Director
HARDING, Dean Leonard
Resigned: 16 June 2015
Appointed Date: 01 April 2008
58 years old

Director
HEMMINGS, Craig John
Resigned: 25 April 2007
Appointed Date: 15 February 2006
63 years old

Director
HOMER, Colin David
Resigned: 31 December 2006
Appointed Date: 15 February 2006
82 years old

Director
KAY, John Clement
Resigned: 25 April 2007
Appointed Date: 15 February 2006
72 years old

Director
RODEN, John Keith Dennis
Resigned: 31 January 2005
Appointed Date: 02 June 2004
83 years old

Director
STOTT, St John
Resigned: 31 December 2015
Appointed Date: 02 June 2004
62 years old

Director
SULLIVAN, Christopher John
Resigned: 31 October 2007
Appointed Date: 25 September 2006
68 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 02 June 2004
Appointed Date: 22 March 2004

Persons With Significant Control

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

CROFTON LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

04 Jan 2016
Appointment of Mr Craig John Hemmings as a director on 31 December 2015
04 Jan 2016
Appointment of Mr Mark Lorimer Widders as a secretary on 31 December 2015
...
... and 66 more events
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
18 Aug 2004
New director appointed
18 Aug 2004
New director appointed
22 Mar 2004
Incorporation

CROFTON LIMITED Charges

12 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 21 December 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease dated 21 february 2006. all that property being…
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 1 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at rosemoor caravan park south road brean t/no…
26 September 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 21 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…