Company NameCraftvale Limited
Company StatusActive
Company Number02550405
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleConcrete Techn Ist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed01 June 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameColin Melvin Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 17 January 2006)
RoleManaging Director
Correspondence Address7 Barcroft
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HY
Secretary NameElaine Christine Merlin
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressMithera House 4 Wool Place
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EJ
Secretary NameSarah Elizabeth Wood
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 January 2006)
RoleCompany Director
Correspondence Address7 Barcroft
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HY
Secretary NameRobert Brian Whittaker
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Isaac Timmins LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,002

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

13 March 1991Delivered on: 26 March 1991
Satisfied on: 27 January 2006
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 March 2023Termination of appointment of John Rodger Myers as a director on 20 March 2023 (1 page)
20 March 2023Termination of appointment of John Rodger Myers as a secretary on 20 March 2023 (1 page)
6 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
14 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
8 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
4 June 2020Appointment of Mr James David Myers Berry as a director on 1 June 2020 (2 pages)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
6 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
4 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,002
(5 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,002
(5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
12 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,002
(5 pages)
12 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,002
(5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
6 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,002
(5 pages)
6 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,002
(5 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
18 January 2010Full accounts made up to 30 June 2009 (11 pages)
18 January 2010Full accounts made up to 30 June 2009 (11 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Anne Jacqueline Myers Berry on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr John Rodger Myers on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John Rodger Myers on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anne Jacqueline Myers Berry on 26 October 2009 (2 pages)
13 January 2009Full accounts made up to 30 June 2008 (11 pages)
13 January 2009Full accounts made up to 30 June 2008 (11 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
22 January 2008Full accounts made up to 30 June 2007 (11 pages)
22 January 2008Full accounts made up to 30 June 2007 (11 pages)
16 November 2007Return made up to 19/10/07; no change of members (7 pages)
16 November 2007Return made up to 19/10/07; no change of members (7 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Full accounts made up to 30 June 2006 (12 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Full accounts made up to 30 June 2006 (12 pages)
1 March 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: units 3-5 canal street huddersfield west yorkshire HD1 6NY (1 page)
4 December 2006Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page)
4 December 2006Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page)
4 December 2006Registered office changed on 04/12/06 from: units 3-5 canal street huddersfield west yorkshire HD1 6NY (1 page)
23 May 2006Auditor's resignation (1 page)
23 May 2006Auditor's resignation (1 page)
11 May 2006Accounts for a small company made up to 15 January 2006 (6 pages)
11 May 2006Accounts for a small company made up to 15 January 2006 (6 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006New secretary appointed (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Accounting reference date extended from 30/09/05 to 15/01/06 (1 page)
26 January 2006Accounting reference date extended from 30/09/05 to 15/01/06 (1 page)
2 November 2005Return made up to 19/10/05; full list of members (6 pages)
2 November 2005Return made up to 19/10/05; full list of members (6 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 19/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2004Return made up to 19/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 November 2003Return made up to 19/10/03; full list of members (6 pages)
6 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 November 2002Return made up to 19/10/02; full list of members (6 pages)
22 November 2002Return made up to 19/10/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 January 2002Return made up to 19/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Return made up to 19/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
21 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 November 1997Return made up to 19/10/97; full list of members (6 pages)
5 November 1997Return made up to 19/10/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 February 1997Return made up to 19/10/96; no change of members (4 pages)
2 February 1997Return made up to 19/10/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 March 1991Particulars of mortgage/charge (3 pages)
26 March 1991Particulars of mortgage/charge (3 pages)