CRAGHOPPERS LIMITED
URMSTON

Hellopages » Greater Manchester » Trafford » M41 7RR
Company number 03057810
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address RISOL HOUSE, MERCURY WAY DUMPLINGTON, URMSTON, MANCHESTER, M41 7RR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Approval of agreements 11/07/2016 ; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 . The most likely internet sites of CRAGHOPPERS LIMITED are www.craghoppers.co.uk, and www.craghoppers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Craghoppers Limited is a Private Limited Company. The company registration number is 03057810. Craghoppers Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Craghoppers Limited is Risol House Mercury Way Dumplington Urmston Manchester 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. Secretary WEISZ, Naphtali Harold has been resigned. Secretary WING, Clifford Donald has been resigned. Director DARBY, Peter Maxwell has been resigned. Director IFOULD, Martyn has been resigned. Director KAHAN, Harold has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

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

Director
BLACK, Joanne
Appointed Date: 22 May 1995
60 years old

Director
BLACK, Keith Joseph
Appointed Date: 22 May 1995
66 years old

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

Director
MCNAMARA, James
Appointed Date: 21 August 2000
71 years old

Resigned Directors

Secretary
IFOULD, Martyn
Resigned: 09 July 2013
Appointed Date: 01 February 1999

Secretary
WEISZ, Naphtali Harold
Resigned: 01 February 1999
Appointed Date: 22 May 1995

Secretary
WING, Clifford Donald
Resigned: 22 May 1995
Appointed Date: 17 May 1995

Director
DARBY, Peter Maxwell
Resigned: 21 September 2009
Appointed Date: 01 February 2007
57 years old

Director
IFOULD, Martyn
Resigned: 26 September 2013
Appointed Date: 05 September 1995
67 years old

Director
KAHAN, Harold
Resigned: 31 August 2012
Appointed Date: 22 May 1995
80 years old

Director
BONUSWORTH LIMITED
Resigned: 22 May 1995
Appointed Date: 17 May 1995

CRAGHOPPERS LIMITED Events

09 Nov 2016
Group of companies' accounts 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

26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

12 Nov 2015
Group of companies' accounts made up to 31 January 2015
19 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

...
... and 80 more events
25 May 1995
New director appointed
25 May 1995
Secretary resigned;new secretary appointed
25 May 1995
Director resigned;new director appointed
25 May 1995
Registered office changed on 25/05/95 from: regis house 134 percival road enfield middlesex EN1 1QU
17 May 1995
Incorporation

CRAGHOPPERS LIMITED Charges

30 January 2014
Charge code 0305 7810 0010
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) Limited ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
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 7TH 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…
25 October 1995
General letter of hypothecation
Delivered: 11 November 1995
Status: Satisfied on 21 July 2009
Persons entitled: Singer & Friedlander Limited
Description: The company pledges all bills of exchange promissory notes…