Company NameCrayford Tubes Limited
Company StatusActive
Company Number02003489
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMs Kristin Topliss
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Street
Upper Halling
Rochester
Kent
ME2 1HT
Director NameCarl Michael Eden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pilgrims Way
Wrotham
Kent
TN15 7DF
Director NameSpencer Stuart O Brien
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seymour Road
Northfleet
Kent
DA11 7BW
Director NameMr Christian Joel Cook
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rectory Road
Swanscombe
Kent
DA10 0JT
Secretary NameKristin Topliss
NationalityBritish
StatusCurrent
Appointed20 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address13 The Street
Upper Halling
Rochester
Kent
ME2 1HT
Director NameMr James Patrick Dixon
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2004)
RoleDirector Of Transport
Correspondence Address2 Christchurch Road
Dartford
Kent
DA1 3DH
Director NameMr Colin Douglas James
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 4 months after company formation)
Appointment Duration17 years (resigned 06 September 2008)
RoleSales Director
Correspondence Address6 Kennington Place
Kennington
Ashford
Kent
TN24 9HZ
Director NameMr Robin Arthur Topliss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2004)
RoleProduction And Accounts Manage
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Robin Hill
Heacham
Norfolk
PE31 7SS
Secretary NameMr James Patrick Dixon
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address2 Christchurch Road
Dartford
Kent
DA1 3DH
Director NameGeraldine Topliss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressWillows
Robin Hill
Heacham
Norfolk
PE31 7SS
Secretary NameKristin Topliss
NationalityBritish
StatusResigned
Appointed28 May 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address56 Willow Rise
Downswood
Maidstone
Kent
ME15 8XR
Secretary NameClaire James
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2008)
RoleCompany Director
Correspondence Address6 Kennington Place
Ashford
Kent
TN24 9HZ

Contact

Websitecrayford-tubes.co.uk

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

499 at £1Kristin Topliss
49.90%
Ordinary
165 at £1Carl Eden
16.50%
Ordinary
165 at £1Christan Joel Cook
16.50%
Ordinary
165 at £1Spencer Stuart O'brien
16.50%
Ordinary
1 at £1Carl Michael Eden
0.10%
Ordinary D
1 at £1Christan Joel Cook
0.10%
Ordinary C
1 at £1Geraldine Topliss
0.10%
Ordinary B
1 at £1Kristen Topliss
0.10%
Ordinary F
1 at £1Robin Arthur Topliss
0.10%
Ordinary A
1 at £1Spencer O'brien
0.10%
Ordinary E

Financials

Year2014
Net Worth£387,289
Cash£238,343
Current Liabilities£197,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

3 March 2021Cancellation of shares. Statement of capital on 23 February 2021
  • GBP 994
(6 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (6 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (6 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 August 2018Confirmation statement made on 14 August 2018 with updates (6 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 September 2017Notification of Kristin Topliss as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
14 September 2017Notification of Kristin Topliss as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 August 2015Director's details changed for Christian Joel Cook on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Christian Joel Cook on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(10 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(10 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(10 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(10 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(10 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(10 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages)
28 August 2012Secretary's details changed for Kristian Topliss on 14 August 2012 (2 pages)
28 August 2012Director's details changed for Kristin Topliss on 14 August 2012 (2 pages)
28 August 2012Director's details changed for Kristin Topliss on 14 August 2012 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
28 August 2012Secretary's details changed for Kristian Topliss on 14 August 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
29 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
29 October 2010Registered office address changed from Unit 33 Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL England on 29 October 2010 (1 page)
29 October 2010Director's details changed for Christian Joel Cook on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Kristin Topliss on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Kristin Topliss on 14 August 2010 (2 pages)
29 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
29 October 2010Registered office address changed from Unit 33 Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL England on 29 October 2010 (1 page)
29 October 2010Director's details changed for Carl Michael Eden on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Christian Joel Cook on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Carl Michael Eden on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Spencer Stuart O Brien on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Spencer Stuart O Brien on 14 August 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from unit 33 acorn ind est crayford road crayford kent DA1 4AL (1 page)
21 September 2009Return made up to 14/08/09; full list of members (9 pages)
21 September 2009Return made up to 14/08/09; full list of members (9 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Registered office changed on 21/09/2009 from unit 33 acorn ind est crayford road crayford kent DA1 4AL (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Secretary appointed kristin topliss (2 pages)
3 December 2008Director appointed spencer stuart o brien (2 pages)
3 December 2008Secretary appointed kristin topliss (2 pages)
3 December 2008Director appointed carl eden (2 pages)
3 December 2008Director appointed christian joel cook (2 pages)
3 December 2008Director appointed spencer stuart o brien (2 pages)
3 December 2008Director appointed christian joel cook (2 pages)
3 December 2008Director appointed carl eden (2 pages)
18 September 2008Appointment terminated director colin james (1 page)
18 September 2008Appointment terminated director colin james (1 page)
18 September 2008Appointment terminated secretary claire james (1 page)
18 September 2008Appointment terminated secretary claire james (1 page)
17 September 2008Return made up to 14/08/08; full list of members (7 pages)
17 September 2008Return made up to 14/08/08; full list of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 19-21 swan street west malling kent ME19 6JU (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Return made up to 14/08/06; full list of members (10 pages)
12 October 2006Return made up to 14/08/06; full list of members (10 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 19-21 swan street west malling kent ME19 6JU (1 page)
18 October 2005Return made up to 14/08/05; full list of members (13 pages)
18 October 2005Return made up to 14/08/05; full list of members (13 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 14/08/04; full list of members; amend (12 pages)
5 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2005Return made up to 14/08/04; full list of members; amend (12 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2004Return made up to 14/08/04; full list of members (12 pages)
18 August 2004Return made up to 14/08/04; full list of members (12 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
8 September 2003Return made up to 14/08/03; full list of members (12 pages)
8 September 2003Return made up to 14/08/03; full list of members (12 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2002Return made up to 14/08/02; full list of members (13 pages)
1 October 2002Return made up to 14/08/02; full list of members (13 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 14/08/00; full list of members (7 pages)
5 September 2000Return made up to 14/08/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
26 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 November 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 August 1995Return made up to 14/08/95; no change of members (4 pages)
14 August 1995Return made up to 14/08/95; no change of members (4 pages)
24 March 1986Incorporation (14 pages)
24 March 1986Incorporation (14 pages)