CROMARTIE HOBBYCRAFT LIMITED
STOKE-ON-TRENT CROMARTIE GROUP LIMITED


Company number 02973662
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address PARK HALL ROAD, LONGTON, STOKE-ON-TRENT, ST3 5AYA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Luke Bosson as a director on 1 December 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROMARTIE HOBBYCRAFT LIMITED are www.cromartiehobbycraft.co.uk, and www.cromartie-hobbycraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Cromartie Hobbycraft Limited is a Private Limited Company. The company registration number is 02973662. Cromartie Hobbycraft Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Cromartie Hobbycraft Limited is Park Hall Road Longton Stoke On Trent St3 5aya. . BOSSON, Amanda is a Secretary of the company. BOSSON, Amanda is a Director of the company. BOSSON, Luke is a Director of the company. BOSSON, Timothy is a Director of the company. Secretary BOSSON, Amanda has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Ernest Noel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOSSON, Amanda
Appointed Date: 31 March 2004

Director
BOSSON, Amanda
Appointed Date: 05 October 1994
71 years old

Director
BOSSON, Luke
Appointed Date: 01 December 2016
35 years old

Director
BOSSON, Timothy
Appointed Date: 05 October 1994
73 years old

Resigned Directors

Secretary
BOSSON, Amanda
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Secretary
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 05 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 05 October 1994
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Persons With Significant Control

Mr Timothy Bosson
Notified on: 5 October 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Bosson
Notified on: 5 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMARTIE HOBBYCRAFT LIMITED Events

02 Dec 2016
Appointment of Mr Luke Bosson as a director on 1 December 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
10 Feb 1995
Ad 04/01/95--------- £ si 998@1=998 £ ic 2/1000

10 Jan 1995
Accounting reference date notified as 30/06

18 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

07 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1994
Incorporation

CROMARTIE HOBBYCRAFT LIMITED Charges

28 November 2001
Debenture
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Mortgage
Delivered: 6 September 2001
Status: Satisfied on 15 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on south west side of park hall road…
16 October 2000
Mortgage
Delivered: 18 October 2000
Status: Satisfied on 4 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings lying to the south west of park hall…