CRAWFORD MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129221

Incorporation date

04/07/2012

Size

Small

Contacts

Registered address

Registered address

Manchester Road, Ashton-Under-Lyne, Greater Manchester OL7 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/01/2025
Appointment of Mark Weston Johnson as a secretary on 2024-11-20
dot icon09/01/2025
Termination of appointment of Travis Ryan Jackson as a secretary on 2024-11-20
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon08/04/2024
Appointment of Mark Weston Johnson as a director on 2024-04-05
dot icon08/04/2024
Termination of appointment of Lionel Bonte as a director on 2024-04-05
dot icon26/01/2024
Termination of appointment of David Ronald Surbey as a secretary on 2023-11-30
dot icon26/01/2024
Appointment of Travis Ryan Jackson as a secretary on 2024-01-18
dot icon12/10/2023
Director's details changed for Ms Wendy Dickinson on 2023-09-13
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon29/03/2023
Full accounts made up to 2022-03-31
dot icon02/02/2023
Appointment of Lionel Bonte as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of John Petreanu as a director on 2023-02-01
dot icon18/10/2022
Director's details changed for Ms Wendy Dickinson on 2019-07-01
dot icon18/10/2022
Director's details changed for John Petreanu on 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon06/04/2022
Appointment of John Petreanu as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of David Timothy Cullen as a director on 2022-03-31
dot icon08/03/2022
Full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon04/05/2021
Appointment of David Ronald Surbey as a secretary on 2021-04-26
dot icon04/05/2021
Termination of appointment of Wendy Baker as a secretary on 2021-04-26
dot icon30/04/2021
Appointment of Mr David Timothy Cullen as a director on 2021-04-15
dot icon29/04/2021
Termination of appointment of Oskar Zahn as a director on 2021-04-15
dot icon21/04/2021
Accounts for a small company made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon16/07/2019
Termination of appointment of Peter Robert Rhodes as a director on 2019-07-01
dot icon16/07/2019
Termination of appointment of John Elwood as a director on 2019-07-01
dot icon16/07/2019
Termination of appointment of Jonathan Robert Lasparini as a director on 2019-07-01
dot icon16/07/2019
Appointment of Wendy Baker as a secretary on 2019-07-01
dot icon16/07/2019
Appointment of Mr Oskar Zahn as a director on 2019-07-01
dot icon16/07/2019
Appointment of Ms Wendy Dickinson as a director on 2019-07-01
dot icon16/07/2019
Notification of First Water Limited as a person with significant control on 2019-07-01
dot icon16/07/2019
Cessation of Crawford Healthcare Holdings Limited as a person with significant control on 2019-07-01
dot icon16/07/2019
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED on 2019-07-16
dot icon15/07/2019
Accounts for a small company made up to 2019-03-31
dot icon11/07/2019
Resolutions
dot icon30/06/2019
Change of details for Crawford Healthcare Holdings Plc as a person with significant control on 2018-06-05
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Termination of appointment of Spencer Alan Kerry as a director on 2018-10-17
dot icon30/10/2018
Termination of appointment of Richard James Anderson as a director on 2018-10-17
dot icon30/10/2018
Appointment of Mr Jonathan Robert Lasparini as a director on 2018-10-17
dot icon30/10/2018
Appointment of Peter Robert Rhodes as a director on 2018-10-17
dot icon30/10/2018
Appointment of John Elwood as a director on 2018-10-17
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/04/2018
Satisfaction of charge 081292210003 in full
dot icon04/04/2018
Satisfaction of charge 081292210004 in full
dot icon17/10/2017
Registration of charge 081292210005, created on 2017-10-11
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon12/10/2016
Registration of charge 081292210004, created on 2016-10-03
dot icon09/10/2016
Accounts for a small company made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/12/2015
Appointment of Mr Spencer Alan Kerry as a director on 2015-12-18
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2015-03-31
dot icon06/05/2015
Resolutions
dot icon16/03/2015
Satisfaction of charge 081292210002 in full
dot icon12/03/2015
Registration of charge 081292210003, created on 2015-03-09
dot icon24/02/2015
Satisfaction of charge 1 in full
dot icon18/11/2014
Resolutions
dot icon19/09/2014
Resolutions
dot icon17/09/2014
Registration of charge 081292210002, created on 2014-09-12
dot icon15/08/2014
Accounts for a small company made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2012
Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 2012-08-28
dot icon11/07/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon04/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
842.00K
-
0.00
-
-
2022
0
842.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

842.00K £Ascended- *

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
Dickinson, Wendy
Director
01/07/2019 - Present
18
Johnson, Mark Weston
Director
05/04/2024 - Present
23
Petreanu, John
Director
30/03/2022 - 31/01/2023
6
Bonte, Lionel
Director
01/02/2023 - 05/04/2024
7
Surbey, David Ronald
Secretary
26/04/2021 - 30/11/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD MANUFACTURING LIMITED

CRAWFORD MANUFACTURING LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Manchester Road, Ashton-Under-Lyne, Greater Manchester OL7 0ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD MANUFACTURING LIMITED?

toggle

CRAWFORD MANUFACTURING LIMITED is currently Active. It was registered on 04/07/2012 .

Where is CRAWFORD MANUFACTURING LIMITED located?

toggle

CRAWFORD MANUFACTURING LIMITED is registered at Manchester Road, Ashton-Under-Lyne, Greater Manchester OL7 0ED.

What does CRAWFORD MANUFACTURING LIMITED do?

toggle

CRAWFORD MANUFACTURING LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CRAWFORD MANUFACTURING LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a small company made up to 2024-12-31.