Company NameCraft Renewables Limited
DirectorsMichelle Luisa Clayton and Adam John Westray
Company StatusActive
Company Number09072151
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Michelle Luisa Clayton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr Adam John Westray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(2 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Derbyshire Lane
Sheffield
S8 8SA
Director NameMr Adam Westray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr Michael Eric Knott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameRyan Christopher Oliver
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(4 months after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Genn Lane
Barnsley
S70 6NP

Location

Registered Address213 Derbyshire Lane
Sheffield
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Adam Westray
33.33%
Ordinary
40 at £1Michael Eric Knott
33.33%
Ordinary
40 at £1Michelle Luisa Clayton
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,789
Cash£12,278
Current Liabilities£38,533

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

19 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
6 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
13 October 2022Registered office address changed from 20 Paradise Square Sheffield South Yorkshire S1 2DE to 213 Derbyshire Lane Sheffield S8 8SA on 13 October 2022 (1 page)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
29 November 2017Termination of appointment of Michael Eric Knott as a director on 28 September 2017 (1 page)
29 November 2017Termination of appointment of Michael Eric Knott as a director on 28 September 2017 (1 page)
29 November 2017Cessation of Michael Eric Knott as a person with significant control on 28 September 2017 (1 page)
29 November 2017Cessation of Michael Eric Knott as a person with significant control on 28 September 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(5 pages)
19 November 2015Termination of appointment of Ryan Christopher Oliver as a director on 23 October 2015 (2 pages)
19 November 2015Termination of appointment of Ryan Christopher Oliver as a director on 23 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120
(6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120
(6 pages)
22 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 120
(4 pages)
22 October 2014Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages)
22 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 120
(4 pages)
22 October 2014Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages)
22 October 2014Appointment of Ryan Christopher Oliver as a director on 6 October 2014 (3 pages)
22 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 120
(4 pages)
20 June 2014Appointment of Mr Adam John Westray as a director (2 pages)
20 June 2014Termination of appointment of Adam Westray as a director (1 page)
20 June 2014Appointment of Mr Adam John Westray as a director (2 pages)
20 June 2014Director's details changed for Mrs Michelle Louisa Clayton on 19 June 2014 (2 pages)
20 June 2014Termination of appointment of Adam Westray as a director (1 page)
20 June 2014Director's details changed for Mrs Michelle Louisa Clayton on 19 June 2014 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 90
(48 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 90
(48 pages)