CRITCHLEY HARDWARE LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 7HE
Company number 00782724
Status Active
Incorporation Date 29 November 1963
Company Type Private Limited Company
Address 4 OXBARN AVENUE, BRADMORE, WOLVERHAMPTON, WV3 7HE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CRITCHLEY HARDWARE LIMITED are www.critchleyhardware.co.uk, and www.critchley-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Critchley Hardware Limited is a Private Limited Company. The company registration number is 00782724. Critchley Hardware Limited has been working since 29 November 1963. The present status of the company is Active. The registered address of Critchley Hardware Limited is 4 Oxbarn Avenue Bradmore Wolverhampton Wv3 7he. . MCNISH, Susan Heather is a Secretary of the company. MCNISH, Anthony Kevin is a Director of the company. MCNISH, Susan Heather is a Director of the company. Secretary EASTLAND, Barbara Ellen has been resigned. Secretary TURNER, Sally Ellen has been resigned. Director EASTLAND, Barbara Ellen has been resigned. Director EASTLAND, Raymond John has been resigned. Director WEST, Albert Stanley has been resigned. Director WEST, Wendy Barbara has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MCNISH, Susan Heather
Appointed Date: 06 September 1999

Director
MCNISH, Anthony Kevin
Appointed Date: 06 September 1999
68 years old

Director
MCNISH, Susan Heather
Appointed Date: 06 September 1999
66 years old

Resigned Directors

Secretary
EASTLAND, Barbara Ellen
Resigned: 10 June 1994

Secretary
TURNER, Sally Ellen
Resigned: 06 September 1999
Appointed Date: 10 June 1994

Director
EASTLAND, Barbara Ellen
Resigned: 06 September 1999
89 years old

Director
EASTLAND, Raymond John
Resigned: 13 December 1993
94 years old

Director
WEST, Albert Stanley
Resigned: 10 June 1994
83 years old

Director
WEST, Wendy Barbara
Resigned: 10 June 1994
59 years old

Persons With Significant Control

Critchley Hardware (1999) Ltd
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

CRITCHLEY HARDWARE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 18 November 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 4,500

21 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,500

...
... and 73 more events
02 Dec 1988
Return made up to 31/10/88; full list of members

11 Jan 1988
Accounts for a small company made up to 30 June 1987

11 Jan 1988
Return made up to 30/11/87; full list of members

16 Jan 1987
Accounts for a small company made up to 30 June 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

CRITCHLEY HARDWARE LIMITED Charges

6 September 1999
Debenture
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…