CRAFTING4GOOD CIC

Register to unlock more data on OkredoRegister

CRAFTING4GOOD CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10690435

Incorporation date

25/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 George Street, Normanton WF6 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2017)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon18/12/2025
Appointment of Ms Joanne Adele Sweeney as a director on 2025-12-18
dot icon18/12/2025
Cessation of Julie Ann Baker as a person with significant control on 2025-12-18
dot icon18/12/2025
Cessation of Emma Kathryn Woodward as a person with significant control on 2025-12-18
dot icon18/12/2025
Notification of Joanne Adele Sweeney as a person with significant control on 2025-12-18
dot icon18/12/2025
Termination of appointment of Emma Kathryn Woodward as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Julie Ann Baker as a director on 2025-12-18
dot icon18/12/2025
Registered office address changed from PO Box Suite 4 Unity House Westgate Wakefield WF1 1EP England to 9 George Street Normanton WF6 2LT on 2025-12-18
dot icon05/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/03/2025
Termination of appointment of Joanne Adele Sweeney as a director on 2025-03-31
dot icon31/03/2025
Cessation of Joanne Adele Sweeney as a person with significant control on 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Notification of Joanne Adele Sweeney as a person with significant control on 2024-10-31
dot icon31/10/2024
Notification of Julie Baker as a person with significant control on 2024-10-31
dot icon31/10/2024
Notification of Emma Woodward as a person with significant control on 2024-10-31
dot icon26/09/2024
Termination of appointment of Jenny Herdson as a director on 2024-09-25
dot icon02/04/2024
Cessation of Joanne Adele Sweeney as a person with significant control on 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Director's details changed for Mrs Emmma Kathryn Woodward on 2023-12-08
dot icon25/08/2023
Registered office address changed from , Crafting4Good Cic C/O the Art House Drury Lane, Wakefield, WF1 2TE, England to PO Box Suite 4 Unity House Westgate Wakefield WF1 1EP on 2023-08-25
dot icon04/08/2023
Appointment of Mrs Emmma Kathryn Woodward as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mrs Jenny Herdson as a director on 2023-08-02
dot icon04/08/2023
Director's details changed for Joanne Adele Sweeney on 2023-08-04
dot icon01/06/2023
Termination of appointment of Amanda Riley as a director on 2023-05-04
dot icon01/04/2023
Director's details changed for Amanda Williams on 2023-03-18
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon21/12/2022
Registered office address changed from , 9 George Street, Normanton, West Yorkshire, WF6 2LT to PO Box Suite 4 Unity House Westgate Wakefield WF1 1EP on 2022-12-21
dot icon25/11/2022
Termination of appointment of Ana Ramos as a director on 2022-11-25
dot icon03/11/2022
Appointment of Mrs Julie Ann Baker as a director on 2022-11-01
dot icon31/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Diane Julie Marsh as a director on 2021-11-11
dot icon14/06/2021
Termination of appointment of Angela Jain as a director on 2021-06-11
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Appointment of Angela Jain as a director on 2021-04-01
dot icon01/04/2021
Appointment of Ms Ana Ramos as a director on 2021-04-01
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon15/11/2017
Appointment of Diane Julie Marsh as a director on 2017-11-15
dot icon15/11/2017
Appointment of Amanda Williams as a director on 2017-11-15
dot icon25/03/2017
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
3.10K
-
48.68K
6.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Joanne Adele Sweeney
Director
25/03/2017 - 31/03/2025
-
Ms Joanne Adele Sweeney
Director
18/12/2025 - Present
-
Baker, Julie Ann
Director
01/11/2022 - 18/12/2025
3
Ramos, Ana
Director
01/04/2021 - 25/11/2022
-
Williams, Amanda
Director
15/11/2017 - 04/05/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAFTING4GOOD CIC

CRAFTING4GOOD CIC is an(a) Active company incorporated on 25/03/2017 with the registered office located at 9 George Street, Normanton WF6 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTING4GOOD CIC?

toggle

CRAFTING4GOOD CIC is currently Active. It was registered on 25/03/2017 .

Where is CRAFTING4GOOD CIC located?

toggle

CRAFTING4GOOD CIC is registered at 9 George Street, Normanton WF6 2LT.

What does CRAFTING4GOOD CIC do?

toggle

CRAFTING4GOOD CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRAFTING4GOOD CIC?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.