Company NameCrocodile Products Limited
DirectorsBevis Jeremy North and Christopher Martin North
Company StatusActive
Company Number07904764
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bevis Jeremy North
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Garden Mill New Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LN
Director NameMr Christopher Martin North
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleProduction Director
Country of ResidenceEngland
Correspondence Address67 East Street
Lindley
Huddersfield
HD3 3NF
Secretary NameMrs Carol North
StatusCurrent
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address27 Dryden Way
Lindley
Huddersfield
HD3 3YF

Location

Registered AddressMr Bevis North
Spring Garden Mill New Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Bevis Jeremy North
35.00%
Ordinary
70 at £1Carol North
35.00%
Ordinary
60 at £1Christopher North
30.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 April 2024 (3 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

21 September 2016Delivered on: 22 September 2016
Persons entitled: Hsbc Bank PLC

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

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 October 2018Director's details changed for Mr Bevis Jeremy North on 1 October 2018 (2 pages)
21 October 2018Change of details for Mr Bevis Jeremy North as a person with significant control on 1 October 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 September 2016Registration of charge 079047640001, created on 21 September 2016 (23 pages)
22 September 2016Registration of charge 079047640001, created on 21 September 2016 (23 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
10 September 2015Micro company accounts made up to 30 June 2015 (3 pages)
10 September 2015Micro company accounts made up to 30 June 2015 (3 pages)
1 July 2015Secretary's details changed for Mrs Carol North on 30 June 2014 (1 page)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Martin North on 30 November 2014 (2 pages)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Martin North on 30 November 2014 (2 pages)
1 July 2015Secretary's details changed for Mrs Carol North on 30 June 2014 (1 page)
1 July 2015Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200
(3 pages)
1 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
1 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
19 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
19 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
13 May 2014Appointment of Mr Christopher Martin North as a director (2 pages)
13 May 2014Appointment of Mr Christopher Martin North as a director (2 pages)
13 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
13 May 2014Appointment of Mrs Carol North as a secretary (2 pages)
13 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
13 May 2014Appointment of Mrs Carol North as a secretary (2 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)