CROCKETT AND JONES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4HN

Company number 00451921
Status Active
Incorporation Date 7 April 1948
Company Type Private Limited Company
Address 27 PERRY STREET, NORTHAMPTON, NN1 4HN
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr Mark Roland Wilson Jones as a director on 13 July 2016. The most likely internet sites of CROCKETT AND JONES LIMITED are www.crockettandjones.co.uk, and www.crockett-and-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. Crockett and Jones Limited is a Private Limited Company. The company registration number is 00451921. Crockett and Jones Limited has been working since 07 April 1948. The present status of the company is Active. The registered address of Crockett and Jones Limited is 27 Perry Street Northampton Nn1 4hn. . COLES, Adam is a Secretary of the company. JONES, Jonathan Philip Marshall is a Director of the company. JONES, Nicholas Marshall is a Director of the company. WILSON JONES, Mark Roland is a Director of the company. Secretary BANKS, Julian Charles has been resigned. Director BARNETT, Ian Gordon has been resigned. Director HEATON, Stephen Francis Bernard has been resigned. Director JONES, Richard Marshall has been resigned. Director SHARMAN, Richard Mark has been resigned. Director STEYNS, Roland Albert has been resigned. Director STRETTON, Ivor Rex has been resigned. Director WILSON-JONES, Edward, Professor has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
COLES, Adam
Appointed Date: 11 July 2012

Director

Director
JONES, Nicholas Marshall
Appointed Date: 04 July 2007
74 years old

Director
WILSON JONES, Mark Roland
Appointed Date: 13 July 2016
69 years old

Resigned Directors

Secretary
BANKS, Julian Charles
Resigned: 11 July 2012

Director
BARNETT, Ian Gordon
Resigned: 08 March 1996
85 years old

Director
HEATON, Stephen Francis Bernard
Resigned: 29 August 2006
79 years old

Director
JONES, Richard Marshall
Resigned: 04 March 2016
101 years old

Director
SHARMAN, Richard Mark
Resigned: 08 July 1999
88 years old

Director
STEYNS, Roland Albert
Resigned: 07 September 2005
Appointed Date: 08 August 1997
85 years old

Director
STRETTON, Ivor Rex
Resigned: 08 August 1997
101 years old

Director
WILSON-JONES, Edward, Professor
Resigned: 08 July 2015
99 years old

Persons With Significant Control

Mr Jonathan Philip Marshall Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROCKETT AND JONES LIMITED Events

12 Sep 2016
Group of companies' accounts made up to 29 February 2016
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
15 Jul 2016
Appointment of Mr Mark Roland Wilson Jones as a director on 13 July 2016
07 Apr 2016
Termination of appointment of Richard Marshall Jones as a director on 4 March 2016
24 Jul 2015
Group of companies' accounts made up to 28 February 2015
...
... and 108 more events
11 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1986
Declaration of satisfaction of mortgage/charge

26 Jul 1986
Secretary resigned;new secretary appointed

31 Jul 1980
Particulars of mortgage/charge
07 Apr 1948
Certificate of incorporation

CROCKETT AND JONES LIMITED Charges

27 November 1987
Legal charge
Delivered: 4 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory workshops & cottages in perry street turner street…
9 September 1987
Guarantee & debenture
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1985
Standard security
Delivered: 18 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor shop number 192, argyll street, dunoon.
12 December 1984
Fixed and floating charge
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
12 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a factory workshops and cottages situate in…
4 February 1983
Charge
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 41 perry street, northampton.
11 August 1982
Charge
Delivered: 16 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
20 November 1980
Mortgage
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 46 perry street, northampton.
20 November 1980
Mortgage
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being factory workshop and cottages in…
20 November 1980
Mortgage
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being two shoe factories situate at the…
28 July 1980
Series of debentures
Delivered: 31 July 1980
Status: Outstanding