Company number 09208171
Status Active
Incorporation Date 8 September 2014
Company Type Private Limited Company
Address IDEAL HOME HOUSE, NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5WG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Appointment of Mr David William Adams as a secretary on 21 September 2016; Appointment of Mr David William Adams as a director on 21 September 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of CRAFT RETAIL INTERNATIONAL LIMITED are www.craftretailinternational.co.uk, and www.craft-retail-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Craft Retail International Limited is a Private Limited Company.
The company registration number is 09208171. Craft Retail International Limited has been working since 08 September 2014.
The present status of the company is Active. The registered address of Craft Retail International Limited is Ideal Home House Newark Road Peterborough Cambridgeshire Pe1 5wg. . ADAMS, David William is a Secretary of the company. ADAMS, David William is a Director of the company. HANCOX, Michael John is a Director of the company. SHERIDAN, Anthony John is a Director of the company. Secretary JEBSON, Lawrence Ian has been resigned. Director JEBSON, Lawrence Ian has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Ideal Shopping Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRAFT RETAIL INTERNATIONAL LIMITED Events
22 Sep 2016
Appointment of Mr David William Adams as a secretary on 21 September 2016
21 Sep 2016
Appointment of Mr David William Adams as a director on 21 September 2016
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
05 May 2016
Full accounts made up to 3 January 2016
14 Mar 2016
Termination of appointment of Lawrence Ian Jebson as a director on 29 February 2016
...
... and 10 more events
22 Feb 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
06 Feb 2015
Registration of charge 092081710003, created on 30 January 2015
05 Feb 2015
Registration of charge 092081710002, created on 30 January 2015
02 Feb 2015
Registration of charge 092081710001, created on 30 January 2015
08 Sep 2014
Incorporation
Statement of capital on 2014-09-08
-
MODEL ARTICLES ‐
Model articles adopted
11 December 2015
Charge code 0920 8171 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
30 January 2015
Charge code 0920 8171 0003
Delivered: 6 February 2015
Status: Satisfied
on 16 December 2015
Persons entitled: Lloyds Bank PLC
Description: Debenture taking fixed and floating charges over all the…
30 January 2015
Charge code 0920 8171 0002
Delivered: 5 February 2015
Status: Satisfied
on 17 November 2015
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
30 January 2015
Charge code 0920 8171 0001
Delivered: 2 February 2015
Status: Satisfied
on 17 November 2015
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (As Security Trustee)
Description: Contains fixed charge…