CRAWLEY FOREST PRODUCTS LIMITED
DISS

Hellopages » Suffolk » Mid Suffolk » IP21 5TL
Company number 02828330
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address THE OLD BARN THE STREET, WEYBREAD, DISS, NORFOLK, ENGLAND, IP21 5TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 245,411.75 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Mulberry Way Belvedere Kent DA17 6AN to The Old Barn the Street Weybread Diss Norfolk IP21 5TL on 22 December 2015. The most likely internet sites of CRAWLEY FOREST PRODUCTS LIMITED are www.crawleyforestproducts.co.uk, and www.crawley-forest-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Attleborough Rail Station is 15.5 miles; to Buckenham Rail Station is 17.3 miles; to Brundall Rail Station is 18.2 miles; to Melton (Suffolk) Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawley Forest Products Limited is a Private Limited Company. The company registration number is 02828330. Crawley Forest Products Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Crawley Forest Products Limited is The Old Barn The Street Weybread Diss Norfolk England Ip21 5tl. . LEACH, Paula Ann is a Secretary of the company. BOYD, Graham Bruce John Grant is a Director of the company. GIBBS, David Charles is a Director of the company. WHEATLEY, Clive Anthony is a Director of the company. Secretary HARMER, Roy Joseph has been resigned. Secretary PRICE, Paul John has been resigned. Secretary WHEATLEY, Clive Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POCOCK, John David has been resigned. Director PRICE, Paul John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEACH, Paula Ann
Appointed Date: 01 October 2015

Director
BOYD, Graham Bruce John Grant
Appointed Date: 18 June 1993
79 years old

Director
GIBBS, David Charles
Appointed Date: 01 July 1994
66 years old

Director
WHEATLEY, Clive Anthony
Appointed Date: 24 February 2014
71 years old

Resigned Directors

Secretary
HARMER, Roy Joseph
Resigned: 24 November 2008
Appointed Date: 22 May 2000

Secretary
PRICE, Paul John
Resigned: 08 May 2000
Appointed Date: 18 June 1993

Secretary
WHEATLEY, Clive Anthony
Resigned: 20 October 2015
Appointed Date: 24 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

Director
POCOCK, John David
Resigned: 20 December 1996
Appointed Date: 01 July 1994
91 years old

Director
PRICE, Paul John
Resigned: 08 May 2000
Appointed Date: 01 July 1994
67 years old

CRAWLEY FOREST PRODUCTS LIMITED Events

17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 245,411.75

14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Registered office address changed from Mulberry Way Belvedere Kent DA17 6AN to The Old Barn the Street Weybread Diss Norfolk IP21 5TL on 22 December 2015
23 Oct 2015
Termination of appointment of Clive Anthony Wheatley as a secretary on 20 October 2015
23 Oct 2015
Appointment of Mrs Paula Ann Leach as a secretary on 1 October 2015
...
... and 109 more events
02 Feb 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Feb 1994
£ nc 100/200 17/11/93

24 Jun 1993
Secretary resigned

18 Jun 1993
Incorporation

CRAWLEY FOREST PRODUCTS LIMITED Charges

24 May 2010
Legal charge
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 bridge road gillingham kent t/no:K599321 any other…
19 November 2008
Legal charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 arden street gillingham kentt/no:K76227 any other…
19 November 2008
Legal charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 st georges road, gillingham, kent t/no K524015 and all…
14 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 trinity road gillingham kent by way of fixed charge, the…
16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 8 bridge road gillingham kent. By way of fixed charge…
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 bridge road gillingham kent. With the benefit of all…
15 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 trinity road, gillingham, kent. By way of fixed charge…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 st george's road, gillingham, kent. By way of fixed…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 strover street, gillingham, kent. By way of fixed charge…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 trinity road, gillingham, kent. By way of fixed charge…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 bridge road, gillingham, kent. By way of fixed charge the…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 trinity road, gillingham, kent. By way of fixed charge…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 st geroges road, gillingham, kent. By way of fixed…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: 68 trinity road gillingham kent ME7 1JA fixed charge over…
8 May 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 6 June 2006
Persons entitled: Capital Home Loans Limited
Description: 25 st. Georges road, gillingham, kent. Fixed charge over…
8 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 46 trinity road, gillingham, kent…
23 April 2001
Deed of charge
Delivered: 27 April 2001
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: 55 st.georges road gillingham kent all rental income.
2 February 2001
Deed of charge
Delivered: 6 February 2001
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: 3 bridge road gillingham kent ME7 7NP. Fixed charge over…
3 July 2000
Legal charge
Delivered: 4 July 2000
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: F/H 26 strover street gillingham kent ME7 1JD fixed charge…
29 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 26 November 2008
Persons entitled: Capital Home Loans Limited
Description: 31 st georges road gillingham kent and all rental income.
3 September 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied on 26 November 2008
Persons entitled: Capital Home Loans Limited
Description: 83 arden street gillingham kent ME7 1HS with a fixed charge…
6 January 1999
Legal charge
Delivered: 23 January 1999
Status: Satisfied on 2 June 2006
Persons entitled: Capital Home Loans Limited
Description: 33 trinity road gillingham kent ME7, fixed charge the…
7 October 1998
Legal charge
Delivered: 10 October 1998
Status: Satisfied on 12 September 2008
Persons entitled: Capital Home Loans Limited
Description: 54 trinity road gillingham kent ME7 1JA.fixed charge over…
29 April 1994
Legal mortgage
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the smaller section of parker…