Company NameCroft Supply Company Limited
Company StatusDissolved
Company Number01921128
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Richard Arthur Bailey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration30 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oliver Phillips Ltd 133 Whitechapel High Stree
London
E1 7QA
Secretary NameMr Richard Arthur Bailey
NationalityBritish
StatusClosed
Appointed29 July 2005(20 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick House Slough Lane
Cock Clarks Purleigh
Chelmsford
Essex
CM3 4LR
Director NameArthur Sidney Leonard Bailey
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2005)
RoleFlooring Contractor
Correspondence AddressGriffins
Pump Lane
Purleigh
Chelmsford Essex
CM3 6PF
Director NameVictor Frederick Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 October 2013)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BW
Secretary NameArthur Sidney Leonard Bailey
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressGriffins
Pump Lane
Purleigh
Chelmsford Essex
CM3 6PF

Contact

Websitecroftsupply.co.uk

Location

Registered AddressSuite 20 46 Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Arthur Bailey
50.00%
Ordinary
26 at £1Mr Victor Frederick Taylor
26.00%
Ordinary
12 at £1Mr Stewart Victor Taylor
12.00%
Ordinary
12 at £1Mrs Lorna F. Whiting
12.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£15,197
Current Liabilities£208,732

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

16 May 2003Delivered on: 22 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA England to Suite 20 46 Aldgate High Street London EC3N 1AL on 9 February 2021 (1 page)
16 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 January 2019Director's details changed for Mr Richard Arthur Bailey on 28 December 2018 (2 pages)
7 December 2018Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018 (1 page)
26 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mr Richard Arthur Bailey on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Richard Arthur Bailey on 10 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages)
5 January 2017Secretary's details changed for Mr Richard Arthur Bailey on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages)
5 January 2017Secretary's details changed for Mr Richard Arthur Bailey on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Richard Arthur Bailey on 5 January 2017 (2 pages)
3 January 2017Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V2NX on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V2NX on 3 January 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
28 October 2014Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page)
28 October 2014Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page)
28 October 2014Current accounting period shortened from 1 December 2014 to 30 November 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 1 December 2013 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
10 October 2013Termination of appointment of Victor Taylor as a director (1 page)
10 October 2013Termination of appointment of Victor Taylor as a director (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
16 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)