CRAGHOPPERS CONCESSIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7RR

Company number 04849990
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address RISOL HOUSE, MERCURY WAY, DUMPLINGTON URMSTON, MANCHESTER, LANCASHIRE, M41 7RR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Approval of agreements 11/07/2016 ; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of CRAGHOPPERS CONCESSIONS LIMITED are www.craghoppersconcessions.co.uk, and www.craghoppers-concessions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Craghoppers Concessions Limited is a Private Limited Company. The company registration number is 04849990. Craghoppers Concessions Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Craghoppers Concessions Limited is Risol House Mercury Way Dumplington Urmston Manchester Lancashire M41 7rr. . HOLT, David Michael Wynn is a Secretary of the company. BLACK, Joanne is a Director of the company. BLACK, Keith Joseph is a Director of the company. HOLT, David Michael Wynn is a Director of the company. MCNAMARA, James is a Director of the company. Secretary IFOULD, Martyn has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director IFOULD, Martyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HOLT, David Michael Wynn
Appointed Date: 09 July 2013

Director
BLACK, Joanne
Appointed Date: 29 July 2003
60 years old

Director
BLACK, Keith Joseph
Appointed Date: 29 July 2003
66 years old

Director
HOLT, David Michael Wynn
Appointed Date: 09 July 2013
63 years old

Director
MCNAMARA, James
Appointed Date: 29 July 2003
71 years old

Resigned Directors

Secretary
IFOULD, Martyn
Resigned: 09 July 2013
Appointed Date: 29 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
IFOULD, Martyn
Resigned: 26 September 2013
Appointed Date: 29 July 2003
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Craghoppers Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CRAGHOPPERS CONCESSIONS LIMITED Events

09 Nov 2016
Accounts for a small company made up to 31 January 2016
02 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 11/07/2016

08 Jul 2016
Confirmation statement made on 5 July 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 January 2015
17 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

...
... and 45 more events
31 Jul 2003
New director appointed
31 Jul 2003
New secretary appointed;new director appointed
31 Jul 2003
Secretary resigned
31 Jul 2003
Director resigned
29 Jul 2003
Incorporation

CRAGHOPPERS CONCESSIONS LIMITED Charges

30 January 2014
Charge code 0484 9990 0009
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 September 2010
Guarantee & debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Joanne Black
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Guarantee & debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Keith Black
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Fixed charge on purchased debts which fail to vest
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
15 September 2010
Floating charge (all assets)
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 November 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2007
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 November 2005
An omnibus guarantee and set-off agreement
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…