Company NameCraftglen Limited
DirectorJohn Lewis Burnley
Company StatusActive
Company Number01777829
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameDebi Jayne Woods
NationalityBritish
StatusCurrent
Appointed01 November 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Correspondence Address4 The Stables Weeton Lane
Dunkeswick
Leeds
North Yorkshire
LS17 9LP
Secretary NameDebi Jayne Woods
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address4 The Stables Weeton Lane
Dunkeswick
Leeds
North Yorkshire
LS17 9LP
Secretary NameMr John Lewis Burnley
NationalityBritish
StatusResigned
Appointed31 October 2002(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN

Contact

Telephone0113 2458744
Telephone regionLeeds

Location

Registered AddressWindsor House
5 St Andrews Court
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.1k at £1John Lewis Burnley
100.00%
Ordinary

Financials

Year2014
Turnover£32
Net Worth£1,342,933
Cash£218,758
Current Liabilities£13,822

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20000 odinary shares of 1P each of kier group PLC, 1000000 ordinary shares of 1P each of teesland PLC plus any bonuses, interest, dividend or other benefits of any kind.
Outstanding
22 August 2002Delivered on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and pledge of deposit account
Secured details: All monies due or to become due from sheffield united PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor's rights, interests and benefits in and to the deposit being the principal sum of £100,000 and any further sum paid into the deposit account with the bank, account no. 00124600 named craftglen su deposit a/C. See the mortgage charge document for full details.
Outstanding
15 September 2000Delivered on: 21 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and proceeds of sale thereof; all dividends,interest and other distributions,rights,benefits,money or property. See the mortgage charge document for full details.
Outstanding
19 April 1999Delivered on: 29 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and their proceeds of sale; all dividends,interest,rights,benefits,etc; all money/property,bonuses. See the mortgage charge document for full details.
Outstanding
3 March 1997Delivered on: 24 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20,000 ordinary 15P shares kalon group PLC:5,000 ordinary £2 shares hanson PLC:4,000 ordinary 10P shares the energy group PLC and all dividends,interest and other moneys payable.
Outstanding
12 February 1997Delivered on: 21 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250,000 ordinary 1P shares in associated british engineering PLC. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,100
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,100
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,100
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,100
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 December 2009 (13 pages)
4 January 2011Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Full accounts made up to 31 December 2008 (14 pages)
4 May 2010Full accounts made up to 31 December 2008 (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 31/12/08; full list of members (3 pages)
14 May 2009Return made up to 31/12/08; full list of members (3 pages)
6 May 2009Full accounts made up to 31 December 2007 (14 pages)
6 May 2009Full accounts made up to 31 December 2007 (14 pages)
19 March 2009Return made up to 31/12/07; full list of members (3 pages)
19 March 2009Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 March 2007Return made up to 31/12/06; full list of members (6 pages)
1 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
21 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
12 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 31/12/97; full list of members (8 pages)
3 March 1998Return made up to 31/12/97; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Return made up to 31/12/96; full list of members (7 pages)
21 April 1997Return made up to 31/12/96; full list of members (7 pages)
24 March 1997Particulars of mortgage/charge (4 pages)
24 March 1997Particulars of mortgage/charge (4 pages)
21 February 1997Particulars of mortgage/charge (4 pages)
21 February 1997Particulars of mortgage/charge (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Return made up to 31/12/95; no change of members (5 pages)
14 March 1996Return made up to 31/12/95; no change of members (5 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1983Incorporation (17 pages)
14 December 1983Incorporation (17 pages)