Company NameCroft Hall Estates Limited
Company StatusActive
Company Number01162768
CategoryPrivate Limited Company
Incorporation Date13 March 1974(50 years, 1 month ago)
Previous NameArgent Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robert Mainprize
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(16 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Everingham
York
North Yorkshire
YO42 4JA
Director NameMr David Louis Mainprize
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(43 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Joshua Paul Mainprize
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(43 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMiss Rachael Jayne Mainprize
StatusCurrent
Appointed23 February 2021(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2 Payton Close
Pocklington
York
North Yorkshire
YO42 2NB
Director NameMiss Rachael Jayne Mainprize
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameJack Mainprize
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 February 2000)
RoleFarmer
Correspondence AddressDanum House
Little Weighton
Cottingham
Hull
Secretary NameMr John Robert Mainprize
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Everingham
York
North Yorkshire
YO42 4JA
Secretary NameJulie Andrea Mainprize
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years after company formation)
Appointment Duration23 years, 7 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Everingham
York
North Yorkshire
YO42 4JA
Director NameJulie Andrea Mainprize
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 November 2015)
RoleNurse
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Everingham
York
North Yorkshire
YO42 4JA

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John R. Mainprize
100.00%
Ordinary

Financials

Year2014
Net Worth£2,227,525
Cash£427,061
Current Liabilities£321,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

30 September 2013Delivered on: 11 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The ringrose centre anlaby t/no. HS142382. Notification of addition to or amendment of charge.
Outstanding
25 February 1986Delivered on: 4 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 22-30 silver street gainsborough and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1983Delivered on: 29 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266/272 (even inclusive) holderness road, kingston upon hull, north humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1982Delivered on: 30 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 carlton crescent southampton hants hp 111167. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1979Delivered on: 1 May 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, beverley rd, kingston upon hull humberside.
Outstanding

Filing History

26 February 2021Appointment of Miss Rachael Jayne Mainprize as a secretary on 23 February 2021 (2 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 March 2018Change of share class name or designation (2 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 19/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 February 2018Appointment of Mr Joshua Paul Mainprize as a director on 29 January 2018 (2 pages)
16 February 2018Appointment of Mr David Louis Mainprize as a director on 29 January 2018 (2 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Julie Andrea Mainprize as a secretary on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Julie Andrea Mainprize as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Julie Andrea Mainprize as a secretary on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Julie Andrea Mainprize as a director on 19 November 2015 (1 page)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Registration of charge 011627680005 (18 pages)
11 October 2013Registration of charge 011627680005 (18 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
5 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
4 March 2010Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages)
4 March 2010Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages)
4 March 2010Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages)
4 March 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page)
3 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
12 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
12 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
18 June 2008Return made up to 05/02/08; full list of members (4 pages)
18 June 2008Return made up to 05/02/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from elgin house billing road northampton NN1 5AU (1 page)
2 May 2008Registered office changed on 02/05/2008 from elgin house billing road northampton NN1 5AU (1 page)
7 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
1 April 2007Return made up to 05/02/07; full list of members (7 pages)
1 April 2007Return made up to 05/02/07; full list of members (7 pages)
15 November 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
15 November 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
26 April 2006Return made up to 05/02/06; full list of members (7 pages)
26 April 2006Return made up to 05/02/06; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
21 November 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
12 April 2005Return made up to 05/02/05; full list of members (7 pages)
12 April 2005Return made up to 05/02/05; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
25 June 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
29 September 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
31 January 2003Return made up to 05/02/03; full list of members (7 pages)
31 January 2003Return made up to 05/02/03; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
27 November 2000Full accounts made up to 29 February 2000 (12 pages)
27 November 2000Full accounts made up to 29 February 2000 (12 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 28 February 1999 (13 pages)
28 January 2000Full accounts made up to 28 February 1999 (13 pages)
8 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 28 February 1998 (12 pages)
16 December 1998Full accounts made up to 28 February 1998 (12 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 March 1997Return made up to 14/02/97; no change of members (4 pages)
3 March 1997Return made up to 14/02/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 April 1974Company name changed\certificate issued on 16/04/74 (2 pages)
16 April 1974Company name changed\certificate issued on 16/04/74 (2 pages)
13 March 1974Certificate of incorporation (1 page)
13 March 1974Certificate of incorporation (1 page)