Company NameBlack Cat Craft Ltd
Company StatusDissolved
Company Number07760075
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date6 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony John Grantham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Wilmington Avenue
Alvaston
Derby
Derbyshire
DE24 0JE
Director NameMrs Heather Dawn Grantham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address54 Wilmington Avenue
Alvaston
Derby
DE24 0JE
Director NameMrs Heather Dawn Grantham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Wilmington Avenue
Alvaston
Derby
Derbyshire
DE24 0JE

Contact

Websitewww.blackcatcraft.com

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Anthony John Grantham
50.00%
Ordinary
50 at £1Heather Dawn Grantham
50.00%
Ordinary

Financials

Year2014
Turnover£245,429
Gross Profit£130,129
Net Worth£28,719
Cash£14,578
Current Liabilities£20,383

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 May 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
3 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
13 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(4 pages)
13 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(4 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
22 October 2013Registered office address changed from C/O Office 1180 Capital House 8 Hansard Gate Derby Derbyshire DE21 6AR England on 22 October 2013 (1 page)
8 October 2013Appointment of Mrs Heather Dawn Grantham as a director (2 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
29 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from C/O Tony Grantham Unit 1180 Capital Storage 8 Hansard Gate West Meadows Industrial Estate Derby Derbyshire DE21 6AR United Kingdom on 11 September 2012 (1 page)
19 March 2012Registered office address changed from C/O Dawn Grantham 54 Wilmington Avenue Alvaston Derby Derbyshire DE24 0JE United Kingdom on 19 March 2012 (1 page)
17 March 2012Termination of appointment of Heather Grantham as a director (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)