Company NameCrickhedge Estates Limited
DirectorMichael Edward Duffy
Company StatusActive
Company Number02656296
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Edward Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 1991(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameGeoffrey Towers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleGarage Proprietor
Correspondence Address53 Creskeld Lane
Bramhope
Leeds
Yorkshire
LS16 9EP
Secretary NameMr Liam Duffy
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 St Hildas Avenue
Leeds
West Yorkshire
Secretary NameGavan Michael Duffy
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years after company formation)
Appointment Duration6 years (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Blackwood House Darkwood Way
302 Shadwell Lane
Leeds
Yorkshire
LS17 8AL
Secretary NameSean Patrick Duffy
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years after company formation)
Appointment Duration19 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address48 Woodacre Green
Bardsey
Leeds
West Yorkshire
LS17 9AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yorks
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Crickhedge LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

31 October 2014Delivered on: 4 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 1992Delivered on: 5 February 1992
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: Land at wakefield road stourton leeds title no. WYK268143 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 January 2021Director's details changed for Mr Michael Edward Duffy on 12 January 2021 (2 pages)
27 October 2020Termination of appointment of Sean Patrick Duffy as a secretary on 1 October 2020 (1 page)
27 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
10 June 2019Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
11 July 2017Change of details for Mr Michael Edward Duffy as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Michael Edward Duffy as a person with significant control on 11 July 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 July 2016Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 3 July 2016 (1 page)
3 July 2016Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 3 July 2016 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 November 2014Registration of charge 026562960002, created on 31 October 2014 (5 pages)
4 November 2014Registration of charge 026562960002, created on 31 October 2014 (5 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2008Return made up to 27/09/08; full list of members (3 pages)
15 December 2008Return made up to 27/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2007Return made up to 27/09/07; no change of members (6 pages)
3 November 2007Return made up to 27/09/07; no change of members (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 October 2006Return made up to 27/09/06; full list of members (6 pages)
20 October 2006Return made up to 27/09/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2005Return made up to 27/09/05; full list of members (6 pages)
5 October 2005Return made up to 27/09/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2003Return made up to 12/10/03; full list of members (6 pages)
27 October 2003Return made up to 12/10/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 February 2003Auditors resignation (1 page)
18 February 2003Auditors resignation (1 page)
27 October 2002Return made up to 12/10/02; full list of members (6 pages)
27 October 2002Return made up to 12/10/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Return made up to 22/10/00; full list of members (6 pages)
1 November 2000Return made up to 22/10/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
4 January 1999Return made up to 22/10/98; full list of members (6 pages)
4 January 1999Return made up to 22/10/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
7 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Full accounts made up to 31 December 1996 (10 pages)
9 April 1997Full accounts made up to 31 December 1996 (10 pages)
6 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Return made up to 22/10/95; full list of members (6 pages)
2 November 1995Return made up to 22/10/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (10 pages)
22 October 1991Incorporation (14 pages)
22 October 1991Incorporation (14 pages)