CROMARTIE KILNS LIMITED
STOKE-ON-TRENT STAFFS

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5AY

Company number 00533966
Status Active
Incorporation Date 31 May 1954
Company Type Private Limited Company
Address PARK HALL ROAD, LONGTON, STOKE-ON-TRENT STAFFS, ST3 5AY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 6,889 . The most likely internet sites of CROMARTIE KILNS LIMITED are www.cromartiekilns.co.uk, and www.cromartie-kilns.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Cromartie Kilns Limited is a Private Limited Company. The company registration number is 00533966. Cromartie Kilns Limited has been working since 31 May 1954. The present status of the company is Active. The registered address of Cromartie Kilns Limited is Park Hall Road Longton Stoke On Trent Staffs St3 5ay. . BOSSON, Amanda is a Secretary of the company. BOSSON, Amanda is a Director of the company. BOSSON, Timothy is a Director of the company. DINEEN, Anne Veronica is a Director of the company. Secretary BOSSON, Amanda has been resigned. Secretary BOSSON, Amanda has been resigned. Secretary BOSSON, Amanda has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Director BAKER, Ronald has been resigned. Director BOSSON, Elizabeth has been resigned. Director DAVIES, Ernest Noel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BOSSON, Amanda
Appointed Date: 31 March 2004

Director
BOSSON, Amanda
Appointed Date: 31 July 1993
71 years old

Director
BOSSON, Timothy

73 years old

Director
DINEEN, Anne Veronica
Appointed Date: 04 April 1993
88 years old

Resigned Directors

Secretary
BOSSON, Amanda
Resigned: 10 February 1998
Appointed Date: 31 July 1993

Secretary
BOSSON, Amanda
Resigned: 20 September 1994

Secretary
BOSSON, Amanda
Resigned: 02 April 1992

Secretary
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 10 February 1998

Secretary
DAVIES, Ernest Noel
Resigned: 31 July 1993
Appointed Date: 02 April 1992

Secretary
DAVIES, Ernest Noel
Resigned: 31 July 1993
Appointed Date: 02 April 1992

Director
BAKER, Ronald
Resigned: 31 July 2002
88 years old

Director
BOSSON, Elizabeth
Resigned: 04 April 1993
117 years old

Director
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 20 September 1994
91 years old

Persons With Significant Control

Mr Tim Bosson
Notified on: 24 January 2017
73 years old
Nature of control: Has significant influence or control

Mrs Amanda Bosson
Notified on: 24 January 2017
71 years old
Nature of control: Has significant influence or control

CROMARTIE KILNS LIMITED Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,889

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,889

...
... and 78 more events
16 Aug 1986
Accounts for a small company made up to 30 June 1985

16 Jul 1986
Return made up to 14/03/86; full list of members

16 Jul 1986
Return made up to 14/03/86; full list of members

16 Jul 1986
Return made up to 06/12/85; full list of members

16 Jul 1986
Return made up to 06/12/85; full list of members

CROMARTIE KILNS LIMITED Charges

10 September 1993
Mortgage
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land and buildings on the south west side…
20 January 1981
Debenture
Delivered: 22 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 October 1980
Single debenture
Delivered: 31 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…