Company NameCraster Limited
DirectorsAlexander Thomas Wood Craster and Amy Myers
Company StatusActive
Company Number04503732
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Previous NameCraster Woodworking Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlexander Thomas Wood Craster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 217 Great Western Studios
65 Alfred Road
London
W2 5EU
Secretary NameMr Alexander Craster
StatusCurrent
Appointed01 December 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressSuite 217 Great Western Studios
65 Alfred Road
London
W2 5EU
Director NameMiss Amy Myers
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2010(7 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 217 Great Western Studios
65 Alfred Road
London
W2 5EU
Director NameThomasina Katherine Craster
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eltisley Avenue
Newnham
Cambridge
Cambridgeshire
CB3 9JQ
Director NameZephyrine Amy Craster
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eltisley Avenue
Cambridge
Cambridgeshire
CB3 9JQ
Director NameMr Drew Alex Hazell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Flatford Road
Haverhill
Suffolk
CB9 7WW
Secretary NameTayler Bradshaw (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitecraster.com
Email address[email protected]
Telephone0845 4670051
Telephone regionUnknown

Location

Registered AddressSuite 216 Great Western Studios
65 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Craster
33.33%
Ordinary
1 at £1T. Craster
33.33%
Ordinary
1 at £1Z. Craster
33.33%
Ordinary

Financials

Year2014
Net Worth£342,196
Cash£1,389,300
Current Liabilities£2,030,884

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

30 March 2021Delivered on: 7 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 September 2013Delivered on: 26 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 27 July 2012
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re craster limited, business saver account, account number 63199045 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 31 August 2019 (11 pages)
3 December 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 September 2019Cessation of Alex Craster as a person with significant control on 3 September 2019 (1 page)
5 September 2019Change of details for Mr Alex Craster as a person with significant control on 6 April 2016 (2 pages)
5 September 2019Notification of Craster Group Limited as a person with significant control on 3 September 2019 (2 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
5 September 2019Cessation of Amy Myres as a person with significant control on 10 July 2019 (1 page)
3 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 August 2019Second filing of Confirmation Statement dated 05/08/2016 (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 May 2018Second filing of the annual return made up to 5 August 2015 (23 pages)
28 July 2017Notification of Amy Myres as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Amy Myres as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/08/2019
(6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(4 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2018.
(5 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 November 2014Satisfaction of charge 1 in full (2 pages)
24 November 2014Satisfaction of charge 1 in full (2 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Registration of charge 045037320002 (26 pages)
26 September 2013Registration of charge 045037320002 (26 pages)
16 August 2013Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages)
3 September 2012Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages)
3 September 2012Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages)
3 September 2012Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages)
3 September 2012Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 13B Hewer Street London W10 6DU United Kingdom on 1 September 2011 (1 page)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 13B Hewer Street London W10 6DU United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 13B Hewer Street, London, W10 6DU, United Kingdom on 1 September 2011 (1 page)
31 August 2011Termination of appointment of Tayler Bradshaw as a secretary (1 page)
31 August 2011Termination of appointment of Tayler Bradshaw as a secretary (1 page)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 November 2010Termination of appointment of Thomasina Craster as a director (1 page)
18 November 2010Termination of appointment of Zephyrine Craster as a director (1 page)
18 November 2010Termination of appointment of Thomasina Craster as a director (1 page)
18 November 2010Termination of appointment of Zephyrine Craster as a director (1 page)
7 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed craster woodworking LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
25 August 2010Company name changed craster woodworking LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
15 June 2010Appointment of Miss Amy Myers as a director (2 pages)
15 June 2010Appointment of Miss Amy Myers as a director (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 May 2010Director's details changed for Alexander Thomas Wood Craster on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Alex Thomas Wood Craster on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Alex Thomas Wood Craster on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Alexander Thomas Wood Craster on 13 May 2010 (2 pages)
5 May 2010Registered office address changed from , Milk Studios 34 Southern Row, London, W10 5AN on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Milk Studios 34 Southern Row London W10 5AN on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Milk Studios 34 Southern Row London W10 5AN on 5 May 2010 (1 page)
9 December 2009Appointment of Mr Alexander Craster as a secretary (1 page)
9 December 2009Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX on 9 December 2009 (1 page)
9 December 2009Appointment of Mr Alexander Craster as a secretary (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 August 2008Director's change of particulars / alexander craster / 31/03/2008 (1 page)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / alexander craster / 31/03/2008 (1 page)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 05/08/07; full list of members (3 pages)
10 August 2007Return made up to 05/08/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 September 2006Return made up to 05/08/06; full list of members (7 pages)
26 September 2006Return made up to 05/08/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 October 2005Return made up to 05/08/05; full list of members (3 pages)
27 October 2005Return made up to 05/08/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
23 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Ad 05/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Ad 05/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)