CRAWFORD-WELLS LIMITED
WEST MIDLANDS.


Company number 00381309
Status Active
Incorporation Date 24 June 1943
Company Type Private Limited Company
Address 85/86, DARLINGTON STREET,, WOLVERHAMPTON,, WEST MIDLANDS., WV1 4EX.
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 450 . The most likely internet sites of CRAWFORD-WELLS LIMITED are www.crawfordwells.co.uk, and www.crawford-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. Crawford Wells Limited is a Private Limited Company. The company registration number is 00381309. Crawford Wells Limited has been working since 24 June 1943. The present status of the company is Active. The registered address of Crawford Wells Limited is 85 86 Darlington Street Wolverhampton West Midlands Wv1 4ex. The company`s financial liabilities are £134.38k. It is £55.46k against last year. The cash in hand is £112.64k. It is £44.72k against last year. And the total assets are £150.05k, which is £50.59k against last year. BAYLISS, Susanna Louise is a Secretary of the company. BAYLISS, John Wilfred is a Director of the company. Secretary MAKIN, Josephine Mary has been resigned. Director BAYLISS, Brian has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


crawford-wells Key Finiance

LIABILITIES £134.38k
+70%
CASH £112.64k
+65%
TOTAL ASSETS £150.05k
+50%
All Financial Figures

Current Directors

Secretary
BAYLISS, Susanna Louise
Appointed Date: 30 September 2001

Director

Resigned Directors

Secretary
MAKIN, Josephine Mary
Resigned: 30 September 2001

Director
BAYLISS, Brian
Resigned: 13 October 2001
113 years old

Persons With Significant Control

Mr John Bayliss
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CRAWFORD-WELLS LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 450

08 Oct 2015
Director's details changed for John Wilfred Bayliss on 29 September 2015
25 Sep 2015
Secretary's details changed for Susanna Louise Bayliss on 25 September 2015
...
... and 60 more events
12 Oct 1987
Accounts for a small company made up to 31 January 1987

04 Feb 1987
Accounts for a small company made up to 31 January 1986

30 Jan 1987
Return made up to 23/07/86; full list of members

06 Jan 1987
Accounts for a small company made up to 31 January 1985

24 Jun 1943
Incorporation

CRAWFORD-WELLS LIMITED Charges

28 June 1977
Legal charge
Delivered: 5 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 & 34 john william street, huddersfield west yorkshire.
1 November 1955
Mortgage
Delivered: 4 November 1955
Status: Outstanding
Persons entitled: South Staffordshire Building Society
Description: All that lock up sale shop and warehouse with the…
31 August 1950
Mortgage
Delivered: 18 September 1950
Status: Outstanding
Persons entitled: South Staffordshire Permanant Bldg Soc
Description: 86, high street worcester.
30 July 1948
Legal charge
Delivered: 19 August 1948
Status: Outstanding
Persons entitled: Staffordshire Permanent Building Society
Description: "Campion chambers" st nicholas street leicester & 161, high…
30 July 1948
Mortgage
Delivered: 19 August 1948
Status: Outstanding
Persons entitled: Staffordshire Permanent Building Society
Description: 19 & 21 petham street nottingham.
11 March 1947
Mortgage
Delivered: 21 March 1947
Status: Outstanding
Persons entitled: Staffordshire Permanent Building Society
Description: L/H 161 high st. Alexandra chambers high st. Stourbridge…
7 November 1946
Mortgage
Delivered: 14 November 1946
Status: Outstanding
Persons entitled: Staffordshire Permanent Building Society
Description: Champion chambers manchester leicester.