CROFT GARDENS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 6RE

Company number 01722947
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address HARRIS YOUNG & BEATIE, 1 FRANCHISE STREET, KIDDERMINSTER, WORCESTERSHIRE, DY11 6RE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mrs Diana Oakes as a director on 1 February 2016. The most likely internet sites of CROFT GARDENS LIMITED are www.croftgardens.co.uk, and www.croft-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Blakedown Rail Station is 3.9 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 6.9 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croft Gardens Limited is a Private Limited Company. The company registration number is 01722947. Croft Gardens Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Croft Gardens Limited is Harris Young Beatie 1 Franchise Street Kidderminster Worcestershire Dy11 6re. The company`s financial liabilities are £0.9k. It is £0k against last year. . PRATTLEY, Richard Andrew is a Secretary of the company. DUDLEY, Peter Anthony is a Director of the company. HAGGETT, Marjorie Mary Doreen is a Director of the company. OAKES, Diana is a Director of the company. SANDERS, John Michael is a Director of the company. Secretary BOWEN, Derek William has been resigned. Secretary DUTTON, Michael Gordon has been resigned. Secretary VINER, Robin Alexander Beckwith has been resigned. Secretary WILKES, John Hyde has been resigned. Director DYSON, Eileen Rose has been resigned. Director HARVEY, Wayne Morris has been resigned. Director MAYALL, Beatrice Florence has been resigned. Director MOLE, Anthony Edgar has been resigned. Director SIMCOX, Graham J has been resigned. Director STEWARD, Lilian Ida has been resigned. Director WALDRON, Shirley has been resigned. The company operates in "Combined facilities support activities".


croft gardens Key Finiance

LIABILITIES £0.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRATTLEY, Richard Andrew
Appointed Date: 20 January 2009

Director
DUDLEY, Peter Anthony
Appointed Date: 25 January 2007
73 years old

Director

Director
OAKES, Diana
Appointed Date: 01 February 2016
72 years old

Director
SANDERS, John Michael
Appointed Date: 18 July 2002
74 years old

Resigned Directors

Secretary
BOWEN, Derek William
Resigned: 29 September 1994

Secretary
DUTTON, Michael Gordon
Resigned: 20 January 2009
Appointed Date: 01 March 2003

Secretary
VINER, Robin Alexander Beckwith
Resigned: 20 January 2009
Appointed Date: 25 January 2007

Secretary
WILKES, John Hyde
Resigned: 31 October 2002
Appointed Date: 29 September 1994

Director
DYSON, Eileen Rose
Resigned: 25 January 2002
Appointed Date: 06 June 2000
76 years old

Director
HARVEY, Wayne Morris
Resigned: 05 May 2000
Appointed Date: 04 March 1999
77 years old

Director
MAYALL, Beatrice Florence
Resigned: 04 March 1999
Appointed Date: 17 June 1994
95 years old

Director
MOLE, Anthony Edgar
Resigned: 27 May 1994
89 years old

Director
SIMCOX, Graham J
Resigned: 11 January 2016
83 years old

Director
STEWARD, Lilian Ida
Resigned: 04 March 1999
108 years old

Director
WALDRON, Shirley
Resigned: 25 January 2007
Appointed Date: 04 March 1999
82 years old

CROFT GARDENS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 12 October 2016 with updates
15 Dec 2016
Appointment of Mrs Diana Oakes as a director on 1 February 2016
11 Jan 2016
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 120

11 Jan 2016
Termination of appointment of Graham J Simcox as a director on 11 January 2016
...
... and 85 more events
18 Jan 1989
Return made up to 03/01/89; full list of members

04 Dec 1987
Return made up to 18/11/87; full list of members

04 Dec 1987
Accounting reference date shortened from 30/09 to 31/03

20 Mar 1987
Return made up to 12/01/87; full list of members

25 Feb 1987
Full accounts made up to 30 September 1986