CRAFTWOOD INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CRAFTWOOD INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03998579

Incorporation date

22/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon11/04/2026
Notice of appointment of a replacement or additional administrator
dot icon11/03/2026
Administrator's progress report
dot icon19/11/2025
Statement of administrator's proposal
dot icon10/10/2025
Statement of administrator's proposal
dot icon15/08/2025
Appointment of an administrator
dot icon15/08/2025
Registered office address changed from Crow House Crow Arch Lane Ringwood Hampshire BH24 1PD England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-08-15
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/06/2023
Director's details changed for Mrs Jessica Elizabeth Carter on 2023-01-01
dot icon12/06/2023
Change of details for Kartacoa Holdings Ltd as a person with significant control on 2021-05-24
dot icon12/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon03/01/2023
Termination of appointment of Janet Carrigan as a director on 2022-12-05
dot icon15/12/2022
Satisfaction of charge 039985790005 in full
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-05-10 with updates
dot icon15/06/2022
Appointment of Mrs Janet Carrigan as a director on 2022-04-27
dot icon09/12/2021
Registration of charge 039985790005, created on 2021-12-09
dot icon01/11/2021
Satisfaction of charge 039985790004 in full
dot icon01/11/2021
Satisfaction of charge 039985790003 in full
dot icon30/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon19/05/2021
Director's details changed for Mrs Jessica Elizabeth Carter on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Alan John Carter on 2021-05-05
dot icon19/05/2021
Director's details changed for Mrs Jessica Elizabeth Carter on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Alan John Carter on 2021-05-05
dot icon05/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon20/09/2019
Termination of appointment of Colin Markwell as a director on 2019-09-20
dot icon01/07/2019
Registered office address changed from Bostwick Farm Matchams Lane, Hurn Christchurch Dorset BH23 6AP to Crow House Crow Arch Lane Ringwood Hampshire BH24 1PD on 2019-07-01
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/07/2018
Appointment of Mr Colin Markwell as a director on 2018-07-04
dot icon09/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/05/2018
Termination of appointment of Mandy Louise Stansfield as a secretary on 2018-05-31
dot icon31/05/2018
Termination of appointment of Mandy Louise Stansfield as a director on 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon27/02/2018
Registration of charge 039985790004, created on 2018-02-23
dot icon31/01/2018
Termination of appointment of Ryan Christopher Carter as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Jonathan Craig Huson as a director on 2018-01-30
dot icon28/11/2017
Termination of appointment of Heather Barbara Hazel Baskerville as a director on 2017-11-20
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/05/2017
Registration of charge 039985790003, created on 2017-05-04
dot icon10/10/2016
Current accounting period shortened from 2017-06-30 to 2017-01-31
dot icon03/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Director's details changed for Mrs Heather Barbara Hazel Baskerville on 2016-08-16
dot icon01/08/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon25/05/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Appointment of Mr Jonathan Craig Huson as a director on 2016-05-13
dot icon13/05/2016
Appointment of Mr Ryan Christopher Carter as a director on 2016-05-13
dot icon02/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Director's details changed for Mrs Amanda Louise Stansfield on 2015-02-20
dot icon19/06/2015
Secretary's details changed for Mrs Amanda Louise Stansfield on 2015-02-20
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon28/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon28/05/2015
Secretary's details changed for Mrs Amanda Louise Lofthouse on 2015-05-27
dot icon28/05/2015
Director's details changed for Mrs Amanda Louise Lofthouse on 2015-05-27
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Director's details changed for Mrs Heather Barbara Hazel Baskerville on 2013-05-13
dot icon13/05/2013
Director's details changed for Mrs Heather Barbara Hazel Baskerville on 2013-05-13
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Statement of company's objects
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon23/08/2012
Particulars of variation of rights attached to shares
dot icon16/08/2012
Appointment of Mrs Jessica Elizabeth Carter as a director
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/02/2012
Appointment of Mrs Heather Barbara Hazel Baskerville as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon22/05/2010
Director's details changed for Mrs Amanda Louise Lofthouse on 2009-10-02
dot icon22/05/2010
Director's details changed for Mr Alan John Carter on 2009-10-02
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/01/2010
Termination of appointment of Mark Pitcher as a director
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon27/05/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon22/05/2009
Accounting reference date extended from 30/06/2009 to 31/07/2009
dot icon26/03/2009
Appointment terminated director ross farnum
dot icon26/03/2009
Appointment terminated director peter farnum
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Director appointed mark pitcher
dot icon01/08/2008
Director appointed ross farnum
dot icon29/07/2008
Memorandum and Articles of Association
dot icon28/07/2008
Ad 11/07/08\gbp si 250@1=250\gbp ic 750/1000\
dot icon28/07/2008
Ad 11/07/08\gbp si 748@1=748\gbp ic 2/750\
dot icon28/07/2008
Resolutions
dot icon21/05/2008
Capitals not rolled up
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon14/05/2008
Director and secretary's change of particulars / amanda lofthouse / 21/09/2007
dot icon14/05/2008
Director's change of particulars / alan carter / 01/01/2001
dot icon01/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/05/2007
Return made up to 10/05/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Return made up to 10/05/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/12/2005
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 10/05/05; full list of members
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Secretary's particulars changed
dot icon13/01/2005
Accounts for a small company made up to 2004-06-30
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/05/2003
Return made up to 10/05/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/08/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 22/05/01; full list of members
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Registered office changed on 18/06/01 from: 3 durrant road bournemouth dorset BH2 6NE
dot icon06/02/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon05/10/2000
Certificate of change of name
dot icon04/10/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon26/07/2000
Registered office changed on 26/07/00 from: 788-790 finchley road london NW11 7TJ
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

36
2023
change arrow icon+68,602.00 % *

* during past year

Cash in Bank

£34,351.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
268.09K
-
0.00
50.00
-
2022
27
242.24K
-
0.00
50.00
-
2023
36
135.92K
-
0.00
34.35K
-
2023
36
135.92K
-
0.00
34.35K
-

Employees

2023

Employees

36 Ascended33 % *

Net Assets(GBP)

135.92K £Descended-43.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.35K £Ascended68.60K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Jessica Elizabeth
Director
01/07/2012 - Present
5
Carter, Alan John
Director
25/09/2000 - Present
5
Carrigan, Janet
Director
27/04/2022 - 05/12/2022
2
Mr Peter Farnum
Director
20/07/2000 - 19/03/2009
5
Pitcher, Mark
Director
01/07/2007 - 01/10/2009
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CRAFTWOOD INTERIORS LIMITED

CRAFTWOOD INTERIORS LIMITED is an(a) In Administration company incorporated on 22/05/2000 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTWOOD INTERIORS LIMITED?

toggle

CRAFTWOOD INTERIORS LIMITED is currently In Administration. It was registered on 22/05/2000 .

Where is CRAFTWOOD INTERIORS LIMITED located?

toggle

CRAFTWOOD INTERIORS LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB.

What does CRAFTWOOD INTERIORS LIMITED do?

toggle

CRAFTWOOD INTERIORS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CRAFTWOOD INTERIORS LIMITED have?

toggle

CRAFTWOOD INTERIORS LIMITED had 36 employees in 2023.

What is the latest filing for CRAFTWOOD INTERIORS LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of appointment of a replacement or additional administrator.