CRAWSHAW GROUP PLC

Register to unlock more data on OkredoRegister

CRAWSHAW GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04755803

Incorporation date

07/05/2003

Size

Group

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2024
Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-09-13
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-10-29
dot icon30/12/2022
Liquidators' statement of receipts and payments to 2022-10-29
dot icon06/01/2022
Liquidators' statement of receipts and payments to 2021-10-29
dot icon29/12/2020
Liquidators' statement of receipts and payments to 2020-10-29
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2019
Appointment of a voluntary liquidator
dot icon30/10/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2019
Administrator's progress report
dot icon14/02/2019
Result of meeting of creditors
dot icon16/01/2019
Statement of administrator's proposal
dot icon16/01/2019
Statement of affairs with form AM02SOA
dot icon13/12/2018
Termination of appointment of Stephen Henderson as a director on 2018-11-02
dot icon23/11/2018
Registered office address changed from Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2018-11-23
dot icon21/11/2018
Appointment of an administrator
dot icon23/05/2018
Appointment of Mr Nick Taylor as a secretary on 2018-05-21
dot icon23/05/2018
Group of companies' accounts made up to 2018-01-28
dot icon22/05/2018
Appointment of Mr James Russell Viggars as a director on 2018-05-21
dot icon22/05/2018
Appointment of Mr Nick Taylor as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Noel Nathan James Collett as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Mark Howard Naughton-Rumbo as a secretary on 2018-05-21
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon04/05/2018
Termination of appointment of Alan Richardson as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Alan Richardson as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mr Mark Howard Naughton-Rumbo as a secretary on 2018-05-04
dot icon31/08/2017
Notification of Invest Co 1 Limited as a person with significant control on 2017-05-25
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon28/06/2017
Termination of appointment of Richard Sidney Rose as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Kennedy Mcmeikan as a director on 2017-06-28
dot icon23/06/2017
Group of companies' accounts made up to 2017-01-29
dot icon06/06/2017
Resolutions
dot icon26/05/2017
Appointment of Mr Stephen Henderson as a director on 2017-05-26
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon29/04/2017
Appointment of Mr James John Mccarthy as a director on 2017-04-26
dot icon01/03/2017
Termination of appointment of Kevin Patrick Boyd as a director on 2017-01-06
dot icon11/11/2016
Appointment of Mr Kennedy Mcmeikan as a director on 2016-07-08
dot icon15/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon27/05/2016
Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL
dot icon01/10/2015
Appointment of Mr Alan Richardson as a secretary on 2015-10-01
dot icon01/10/2015
Appointment of Mr Alan Richardson as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Lynda Jane Sherratt as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Lynda Jane Sherratt as a secretary on 2015-09-30
dot icon06/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon01/07/2015
Resolutions
dot icon09/06/2015
Annual return made up to 2015-05-07 no member list
dot icon09/06/2015
Register inspection address has been changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Hellaby Industrial Estate Sandbeck Way Rotherham S66 8QL
dot icon08/06/2015
Termination of appointment of Colin Brian Crawshaw as a director on 2015-06-08
dot icon04/03/2015
Appointment of Mr Noel Nathan James Collett as a director on 2015-03-01
dot icon19/11/2014
Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 2014-11-19
dot icon04/08/2014
Resolutions
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon04/07/2014
Resolutions
dot icon02/07/2014
Miscellaneous
dot icon25/06/2014
Auditor's resignation
dot icon20/06/2014
Group of companies' accounts made up to 2014-01-31
dot icon02/06/2014
Annual return made up to 2014-05-07 no member list
dot icon02/07/2013
Resolutions
dot icon11/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon22/05/2013
Annual return made up to 2013-05-07 no member list
dot icon09/07/2012
Resolutions
dot icon06/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon09/05/2012
Director's details changed for Lynda Jane Sherratt on 2012-05-09
dot icon09/05/2012
Secretary's details changed for Lynda Jane Sherratt on 2012-05-09
dot icon14/11/2011
Termination of appointment of Philip Ellis Kanas as a director on 2011-11-01
dot icon26/10/2011
Appointment of Mr Mark Howard Naughton-Rumbo as a director on 2011-10-25
dot icon26/08/2011
Resolutions
dot icon01/07/2011
Director's details changed for Mr Richard Sidney Rose on 2011-06-01
dot icon20/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon03/06/2011
Annual return made up to 2011-05-07 with bulk list of shareholders
dot icon01/06/2011
Director's details changed for Mr Richard Sidney Rose on 2011-06-01
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon20/08/2010
Registered office address changed from Unit 15 Bradmarsh Businesspark Bow Bridge Close Rotherham S60 1BY on 2010-08-20
dot icon29/06/2010
Resolutions
dot icon17/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon08/06/2010
Annual return made up to 2010-05-07 with bulk list of shareholders
dot icon13/07/2009
Group of companies' accounts made up to 2009-01-31
dot icon13/07/2009
Resolutions
dot icon30/06/2009
Ad 22/06/09\gbp si [email protected]=262812.7\gbp ic 2628127.35/2890940.05\
dot icon12/06/2009
Return made up to 07/05/09; bulk list available separately
dot icon22/05/2009
Appointment terminated director andrew richardson
dot icon22/05/2009
Director appointed lynda jane sherratt
dot icon12/02/2009
Resolutions
dot icon12/02/2009
Ad 10/02/09\gbp si [email protected]=294117.65\gbp ic 2334009.7/2628127.35\
dot icon15/08/2008
Miscellaneous
dot icon15/08/2008
Miscellaneous
dot icon15/07/2008
Memorandum and Articles of Association
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Full accounts made up to 2008-01-31
dot icon25/06/2008
Resolutions
dot icon20/06/2008
Capitals not rolled up
dot icon20/06/2008
Capitals not rolled up
dot icon20/06/2008
Capitals not rolled up
dot icon20/06/2008
Capitals not rolled up
dot icon18/06/2008
Return made up to 07/05/08; bulk list available separately
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2008
Nc inc already adjusted 10/04/08
dot icon16/04/2008
Registered office changed on 16/04/2008 from manchester business park 3000 aviator way manchester M22 5TG
dot icon16/04/2008
Appointment terminated director lynda sherratt
dot icon16/04/2008
Appointment terminated director michael masters
dot icon16/04/2008
Appointment terminated director alan uren
dot icon16/04/2008
Director appointed kevin patrick boyd
dot icon16/04/2008
Director appointed colin brian crawshaw
dot icon16/04/2008
Director appointed andrew richardson
dot icon16/04/2008
S-div
dot icon16/04/2008
Ad 11/04/08\gbp si [email protected]=533333.35\gbp ic 3966762.47/4500095.82\
dot icon16/04/2008
Ad 11/04/08\gbp si [email protected]=1560000\gbp ic 2406762.47/3966762.47\
dot icon10/04/2008
Certificate of change of name
dot icon26/03/2008
Ad 17/03/08\gbp si [email protected]=0.47\gbp ic 2406762/2406762.47\
dot icon26/03/2008
Curr sho from 31/05/2008 to 31/01/2008
dot icon18/03/2008
Auditor's resignation
dot icon17/01/2008
Registered office changed on 17/01/08 from: cherry tree house cherry tree lane rostherne cheshire WA14 3RZ
dot icon17/12/2007
Director resigned
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Group of companies' accounts made up to 2007-05-31
dot icon08/11/2007
Resolutions
dot icon23/08/2007
Ad 06/08/07--------- £ si [email protected]=3380 £ ic 2403382/2406762
dot icon28/07/2007
Ad 09/07/07--------- £ si [email protected]=576800 £ ic 1826582/2403382
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon15/07/2007
Return made up to 07/05/07; full list of members
dot icon14/07/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon14/11/2006
Group of companies' accounts made up to 2006-05-31
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon29/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon12/07/2006
Return made up to 07/05/06; full list of members
dot icon28/06/2006
Ad 02/06/06--------- £ si [email protected]=550000 £ ic 1276580/1826580
dot icon12/06/2006
Resolutions
dot icon15/05/2006
Ad 13/04/06--------- £ si [email protected]=457 £ ic 1276123/1276580
dot icon23/03/2006
Ad 06/03/06--------- £ si [email protected]=11804 £ ic 1264319/1276123
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon28/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon21/10/2005
New director appointed
dot icon17/10/2005
Ad 04/10/05--------- £ si [email protected]=16207 £ ic 1248112/1264319
dot icon30/09/2005
Ad 16/09/05--------- £ si [email protected]=160540 £ ic 1087572/1248112
dot icon19/07/2005
Ad 18/05/05--------- £ si [email protected]=17293 £ ic 1070279/1087572
dot icon15/07/2005
Return made up to 07/05/05; bulk list available separately
dot icon20/12/2004
New director appointed
dot icon06/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon04/11/2004
Ad 18/10/04--------- £ si [email protected]=120000 £ ic 950279/1070279
dot icon28/09/2004
New director appointed
dot icon10/08/2004
Registered office changed on 10/08/04 from: third floor 345 stockport road manchester M13 0LF
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed
dot icon22/07/2004
Ad 08/07/03--------- £ si [email protected]
dot icon08/06/2004
Return made up to 07/05/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon29/03/2004
Ad 08/03/04--------- £ si [email protected]=570000 £ ic 292244/862244
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon10/03/2004
Ad 09/02/04--------- £ si [email protected]=55000 £ ic 237244/292244
dot icon10/03/2004
Ad 31/01/04--------- £ si [email protected]=35242 £ ic 202002/237244
dot icon10/03/2004
Ad 30/01/04--------- £ si [email protected]=197300 £ ic 4702/202002
dot icon10/03/2004
Ad 30/01/04--------- £ si [email protected]=4700 £ ic 2/4702
dot icon05/03/2004
Certificate of change of name
dot icon03/03/2004
Prospectus
dot icon12/09/2003
S-div 08/07/03
dot icon12/09/2003
Nc inc already adjusted 08/07/03
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon29/08/2003
Certificate of authorisation to commence business and borrow
dot icon22/07/2003
Prospectus
dot icon11/07/2003
Memorandum and Articles of Association
dot icon08/07/2003
Application to commence business
dot icon08/07/2003
Certificate of change of name
dot icon26/06/2003
Secretary resigned;director resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU
dot icon07/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2018
dot iconNext confirmation date
04/05/2019
dot iconLast change occurred
28/01/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/01/2018
dot iconNext account date
31/01/2019
dot iconNext due on
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWSHAW GROUP PLC

CRAWSHAW GROUP PLC is an(a) Liquidation company incorporated on 07/05/2003 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWSHAW GROUP PLC?

toggle

CRAWSHAW GROUP PLC is currently Liquidation. It was registered on 07/05/2003 .

Where is CRAWSHAW GROUP PLC located?

toggle

CRAWSHAW GROUP PLC is registered at 12 Wellington Place, Leeds LS1 4AP.

What does CRAWSHAW GROUP PLC do?

toggle

CRAWSHAW GROUP PLC operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for CRAWSHAW GROUP PLC?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.