CROTTY & CAMPBELL LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BL

Company number 01231529
Status Active
Incorporation Date 29 October 1975
Company Type Private Limited Company
Address GOODMAN HOUSE, 13A WEST STREET, REIGATE, SURREY, RH2 9BL
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 September 2016 with updates; Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016. The most likely internet sites of CROTTY & CAMPBELL LIMITED are www.crottycampbell.co.uk, and www.crotty-campbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Crotty Campbell Limited is a Private Limited Company. The company registration number is 01231529. Crotty Campbell Limited has been working since 29 October 1975. The present status of the company is Active. The registered address of Crotty Campbell Limited is Goodman House 13a West Street Reigate Surrey Rh2 9bl. The company`s financial liabilities are £6.43k. It is £6.38k against last year. The cash in hand is £12.42k. It is £9.17k against last year. And the total assets are £18.98k, which is £5.78k against last year. LAMBERT, Diana Sarah is a Secretary of the company. LAMBERT, Simon Marshall is a Secretary of the company. LAMBERT, Simon Marshall is a Director of the company. Secretary CAMPBELL, Margaret has been resigned. Secretary DOYLE, Winifred Elsie has been resigned. Secretary MOFFAT, Frederick James has been resigned. Director CAMPBELL, Frank has been resigned. Director CAMPBELL, Margaret has been resigned. Director CLAY, John has been resigned. Director CROTTY, June Patricia Alison has been resigned. Director CROTTY, Ronald Joseph has been resigned. Director DOYLE, William Joseph has been resigned. Director MOFFAT, Frederick James has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


crotty & campbell Key Finiance

LIABILITIES £6.43k
+12032%
CASH £12.42k
+282%
TOTAL ASSETS £18.98k
+43%
All Financial Figures

Current Directors

Secretary
LAMBERT, Diana Sarah
Appointed Date: 01 September 2007

Secretary
LAMBERT, Simon Marshall
Appointed Date: 01 April 2004

Director
LAMBERT, Simon Marshall
Appointed Date: 01 April 2004
69 years old

Resigned Directors

Secretary
CAMPBELL, Margaret
Resigned: 31 August 1998

Secretary
DOYLE, Winifred Elsie
Resigned: 01 April 2004
Appointed Date: 20 July 2002

Secretary
MOFFAT, Frederick James
Resigned: 30 September 2001
Appointed Date: 01 September 1998

Director
CAMPBELL, Frank
Resigned: 31 March 1999
93 years old

Director
CAMPBELL, Margaret
Resigned: 31 August 1998
92 years old

Director
CLAY, John
Resigned: 31 March 2000
Appointed Date: 01 April 1999
66 years old

Director
CROTTY, June Patricia Alison
Resigned: 31 August 1998
91 years old

Director
CROTTY, Ronald Joseph
Resigned: 01 December 1999
96 years old

Director
DOYLE, William Joseph
Resigned: 31 August 2007
Appointed Date: 01 April 1999
82 years old

Director
MOFFAT, Frederick James
Resigned: 30 September 2001
90 years old

Persons With Significant Control

Mr Simon Marshall Lambert
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CROTTY & CAMPBELL LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Jul 2016
Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

...
... and 73 more events
24 Jan 1988
Registered office changed on 24/01/88 from: 1 wardrobe place carter lane london EC4

17 Jun 1987
Accounts for a small company made up to 31 March 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

30 Jun 1986
Accounts for a small company made up to 31 March 1985

30 Jun 1986
Return made up to 30/12/85; full list of members

CROTTY & CAMPBELL LIMITED Charges

27 November 1989
Mortgage debenture
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…