Company NameCrawford Controls Limited
DirectorDavid William Marshall
Company StatusActive
Company Number03349450
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NameSpeed 6265 Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David William Marshall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Brentwood Road
Brincliffe Edge
Sheffield
South Yorkshire
S11 9BU
Director NameMr Dennis Lindsay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ribblesdale Drive
Sheffield
South Yorkshire
S12 3XE
Secretary NameMrs Jean Lindsay
NationalityBritish
StatusResigned
Appointed30 April 1997(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months (resigned 31 August 2021)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameMrs Jean Lindsay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrawfordcontrols.com

Location

Registered Address929 Abbeydale Road
Sheffield
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Dennis Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£317,264
Cash£174,355
Current Liabilities£128,632

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 Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

21 September 2022Delivered on: 23 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 August 2018Appointment of Mrs Jean Lindsay as a director on 30 July 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 18/03/09; full list of members (3 pages)
23 April 2009Return made up to 18/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 March 2008Return made up to 18/03/08; full list of members (3 pages)
27 March 2008Return made up to 18/03/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 April 1999Return made up to 10/04/99; no change of members (4 pages)
26 April 1999Return made up to 10/04/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997Memorandum and Articles of Association (15 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Memorandum and Articles of Association (15 pages)
16 May 1997Secretary resigned (1 page)
12 May 1997Company name changed speed 6265 LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed speed 6265 LIMITED\certificate issued on 13/05/97 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (20 pages)
10 April 1997Incorporation (20 pages)