Company NameA.M. & J. Credland Limited
DirectorSean Vincent Clarke
Company StatusActive
Company Number01409485
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Sean Vincent Clarke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(38 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr David Gerald Blanchard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 1999)
RoleFactory Manager
Correspondence Address2 Park Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NH
Director NameMs Noreen Credland
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 November 2006)
RoleSecretary
Correspondence Address15 Stray Court
Princes Villa Road
Harrogate
.
HG1 5RJ
Director NameMr Andrew Michael Credland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(13 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 05 October 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameMs Noreen Credland
NationalityBritish
StatusResigned
Appointed25 December 1992(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address15 Stray Court
Princes Villa Road
Harrogate
.
HG1 5RJ
Director NameMrs Neeta Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Grove
Harrogate
Yorkshire
HG2 8QP
Secretary NameLinda Naylor
NationalityBritish
StatusResigned
Appointed06 November 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address94 Harcourt Drive
Harrogate
North Yorkshire
HG1 5AB
Secretary NameMrs Elsie Janet Fynn
StatusResigned
Appointed14 October 2009(30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Contact

Websitewww.doorsdirect.co.uk/
Email address[email protected]
Telephone01423 502040
Telephone regionBoroughbridge / Harrogate

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Mr Andrew Michael Credland
100.00%
Ordinary

Financials

Year2014
Net Worth£446,200
Cash£249,946
Current Liabilities£50,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 25 December 2020 with updates (5 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 December 2019Confirmation statement made on 25 December 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 25 December 2018 with updates (5 pages)
3 January 2019Termination of appointment of Elsie Janet Fynn as a secretary on 5 October 2017 (1 page)
20 December 2018Cessation of Andrew Michael Credland as a person with significant control on 30 October 2017 (1 page)
20 December 2018Notification of Dreamglide Limited as a person with significant control on 30 October 2017 (2 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 25 December 2017 with updates (5 pages)
29 December 2017Termination of appointment of a secretary (1 page)
13 November 2017Termination of appointment of Andrew Michael Credland as a director on 5 October 2017 (1 page)
13 November 2017Termination of appointment of Andrew Michael Credland as a director on 5 October 2017 (1 page)
9 October 2017Appointment of Mr Sean Vincent Clarke as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Sean Vincent Clarke as a director on 5 October 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 85
(3 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 85
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 85
(3 pages)
3 February 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 85
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Director's details changed for Mr Andrew Michael Credland on 14 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Andrew Michael Credland on 14 March 2014 (2 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 85
(3 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 85
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Director's details changed for Mr Andrew Michael Credland on 12 March 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page)
17 May 2011Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page)
17 May 2011Director's details changed for Mr Andrew Michael Credland on 12 March 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page)
17 May 2011Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page)
14 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Linda Naylor as a secretary (1 page)
13 January 2010Appointment of Mrs Elsie Janet Fynn as a secretary (1 page)
13 January 2010Termination of appointment of Linda Naylor as a secretary (1 page)
13 January 2010Appointment of Mrs Elsie Janet Fynn as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 25/12/08; full list of members (3 pages)
23 March 2009Return made up to 25/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Registered office changed on 04/07/2008 from 24 mansfield road rotherham S60 2DT (1 page)
4 July 2008Registered office changed on 04/07/2008 from 24 mansfield road rotherham S60 2DT (1 page)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
6 September 2007£ ic 100/85 17/07/07 £ sr 15@1=15 (2 pages)
6 September 2007£ ic 100/85 17/07/07 £ sr 15@1=15 (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 25/12/06; full list of members (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 25/12/06; full list of members (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 25/12/05; full list of members (3 pages)
30 March 2006Return made up to 25/12/05; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 January 2005Return made up to 25/12/04; full list of members (7 pages)
5 January 2005Return made up to 25/12/04; full list of members (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
27 January 2004Return made up to 25/12/03; full list of members (7 pages)
27 January 2004Return made up to 25/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2003Return made up to 25/12/02; full list of members (7 pages)
7 January 2003Return made up to 25/12/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
2 February 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 January 2001Return made up to 25/12/00; full list of members (6 pages)
18 January 2001Return made up to 25/12/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 January 2000Return made up to 25/12/99; full list of members (6 pages)
27 January 2000Return made up to 25/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
22 December 1998Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
4 February 1998Return made up to 25/12/97; full list of members (6 pages)
4 February 1998Return made up to 25/12/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Return made up to 25/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1997Return made up to 25/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1996Return made up to 25/12/95; no change of members (4 pages)
22 February 1996Return made up to 25/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)