CROFT ARCHITECTURAL HARDWARE LIMITED

Register to unlock more data on OkredoRegister

CROFT ARCHITECTURAL HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02780831

Incorporation date

19/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Lower Lichfield Street, Willenhall, West Midlands WV13 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon10/02/2026
Notification of Clifford Brothers Limited as a person with significant control on 2025-11-24
dot icon10/02/2026
Cessation of Christopher John Clifford as a person with significant control on 2025-11-24
dot icon10/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon19/01/2026
Statement of company's objects
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Change of share class name or designation
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon03/12/2025
Satisfaction of charge 1 in full
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon27/11/2023
Satisfaction of charge 2 in full
dot icon15/11/2023
Registration of charge 027808310003, created on 2023-11-14
dot icon20/09/2023
Change of details for Mr Christopher John Clifford as a person with significant control on 2023-09-20
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Appointment of Mr Ian Peter Lowbridge as a director on 2023-04-01
dot icon03/04/2023
Director's details changed for Mr Christopher John Clifford on 2023-04-01
dot icon03/04/2023
Secretary's details changed for Mrs Lynn Christina Clifford on 2023-04-01
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/11/2016
Director's details changed for Mr Nicholas John Clifford on 2016-11-29
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Director's details changed for Paul James Clifford on 2014-06-26
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Mr Nicholas John Clifford as a director
dot icon06/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/11/2010
Director's details changed for Paul James Clifford on 2010-10-27
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Change of share class name or designation
dot icon24/02/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon08/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/02/2010
Director's details changed for Paul James Clifford on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Christopher John Clifford on 2010-02-08
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 17/01/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon17/01/2007
Return made up to 17/01/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 19/01/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon16/11/2004
Ad 02/11/04--------- £ si 100@1=100 £ ic 100/200
dot icon09/11/2004
Resolutions
dot icon09/11/2004
£ nc 100/100000 01/11/04
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/02/2004
Return made up to 19/01/04; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2002-12-31
dot icon24/01/2003
Return made up to 19/01/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/03/2002
Return made up to 19/01/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/01/2001
Return made up to 19/01/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon21/01/2000
Return made up to 19/01/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 19/01/99; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/09/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 19/01/98; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 19/01/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon05/03/1996
Return made up to 19/01/96; full list of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon03/03/1995
Return made up to 19/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1993-12-31
dot icon09/02/1994
Return made up to 19/01/94; full list of members
dot icon13/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Accounting reference date notified as 31/12
dot icon12/03/1993
Ad 04/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL
dot icon03/03/1993
Certificate of change of name
dot icon03/03/1993
Certificate of change of name
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Christopher John
Director
04/03/1993 - Present
5
Lowbridge, Ian Peter
Director
01/04/2023 - Present
-
Clifford, Lynn Christina
Secretary
04/03/1993 - Present
-
Mr Nicholas John Clifford
Director
25/07/2013 - Present
2
Mr Paul James Clifford
Director
17/07/2007 - Present
2

Persons with Significant Control

3
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 CROFT ARCHITECTURAL HARDWARE LIMITED

CROFT ARCHITECTURAL HARDWARE LIMITED is an(a) Active company incorporated on 19/01/1993 with the registered office located at 23 Lower Lichfield Street, Willenhall, West Midlands WV13 1QQ. 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 CROFT ARCHITECTURAL HARDWARE LIMITED?

toggle

CROFT ARCHITECTURAL HARDWARE LIMITED is currently Active. It was registered on 19/01/1993 .

Where is CROFT ARCHITECTURAL HARDWARE LIMITED located?

toggle

CROFT ARCHITECTURAL HARDWARE LIMITED is registered at 23 Lower Lichfield Street, Willenhall, West Midlands WV13 1QQ.

What does CROFT ARCHITECTURAL HARDWARE LIMITED do?

toggle

CROFT ARCHITECTURAL HARDWARE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CROFT ARCHITECTURAL HARDWARE LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of Clifford Brothers Limited as a person with significant control on 2025-11-24.