CROFTACRES LIMITED

Hellopages » South Yorkshire » Sheffield » S6 4RE

Company number 02354840
Status Active
Incorporation Date 3 March 1989
Company Type Private Limited Company
Address 15 HIBBERD ROAD, SHEFFIELD, S6 4RE
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 50,000 . The most likely internet sites of CROFTACRES LIMITED are www.croftacres.co.uk, and www.croftacres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Darnall Rail Station is 4.3 miles; to Dronfield Rail Station is 7.2 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croftacres Limited is a Private Limited Company. The company registration number is 02354840. Croftacres Limited has been working since 03 March 1989. The present status of the company is Active. The registered address of Croftacres Limited is 15 Hibberd Road Sheffield S6 4re. The company`s financial liabilities are £39.66k. It is £17.71k against last year. The cash in hand is £113.29k. It is £31.48k against last year. And the total assets are £143.53k, which is £41.51k against last year. BRADSHAW, Simon John is a Secretary of the company. BRADSHAW, Mark is a Director of the company. BRADSHAW, Simon John is a Director of the company. TURNER, Karen Lesley is a Director of the company. Secretary BINNEY, Samantha has been resigned. Secretary BRADSHAW, Peter John has been resigned. Director BRADSHAW, Gladys has been resigned. Director BRADSHAW, Pamela Margaret has been resigned. Director BRADSHAW, Peter John has been resigned. Director BRADSHAW, Roger has been resigned. Director BRADSHAW, Simon John has been resigned. The company operates in "Residential nursing care facilities".


croftacres Key Finiance

LIABILITIES £39.66k
+80%
CASH £113.29k
+38%
TOTAL ASSETS £143.53k
+40%
All Financial Figures

Current Directors

Secretary
BRADSHAW, Simon John
Appointed Date: 16 August 2003

Director
BRADSHAW, Mark
Appointed Date: 09 November 2010
60 years old

Director
BRADSHAW, Simon John
Appointed Date: 09 November 2010
58 years old

Director
TURNER, Karen Lesley
Appointed Date: 09 November 2010
59 years old

Resigned Directors

Secretary
BINNEY, Samantha
Resigned: 01 September 2003
Appointed Date: 05 August 2003

Secretary
BRADSHAW, Peter John
Resigned: 01 September 2003

Director
BRADSHAW, Gladys
Resigned: 01 April 1997
102 years old

Director
BRADSHAW, Pamela Margaret
Resigned: 09 November 2010
Appointed Date: 12 August 2003
80 years old

Director
BRADSHAW, Peter John
Resigned: 01 September 2003
79 years old

Director
BRADSHAW, Roger
Resigned: 02 January 2002
78 years old

Director
BRADSHAW, Simon John
Resigned: 31 December 1998
Appointed Date: 16 November 1992
58 years old

Persons With Significant Control

Mr Mark Bradshaw
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Ms Karen Lesley Turner
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Simon John Bradshaw
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Croftacres (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROFTACRES LIMITED Events

23 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000

...
... and 85 more events
19 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Apr 1989
£ nc 100/10000

14 Apr 1989
Registered office changed on 14/04/89 from: temple house 20 holywell row london EC2A 4JB

14 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1989
Incorporation

CROFTACRES LIMITED Charges

26 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of southey…
26 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south side of hibberd road,sheffield,south…
26 January 1995
Floating charge
Delivered: 1 February 1995
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…