WASHCRAFT LTD

Register to unlock more data on OkredoRegister

WASHCRAFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007529

Incorporation date

06/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon29/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon20/06/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon07/02/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon13/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Termination of appointment of Daniel John Burden as a director on 2023-10-13
dot icon14/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon14/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon14/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon26/01/2022
Termination of appointment of David Lee Oliver as a director on 2022-01-21
dot icon26/01/2022
Termination of appointment of Duncan Fishwick as a director on 2022-01-21
dot icon26/01/2022
Appointment of Daniel John Burden as a director on 2022-01-21
dot icon26/01/2022
Appointment of Ms Susan Mary Bean as a director on 2022-01-21
dot icon26/01/2022
Appointment of Shane Irwin Mahoney as a director on 2022-01-21
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon21/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/11/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/10/2016
Micro company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon25/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon25/11/2015
Termination of appointment of Carl Strangeway as a director on 2015-06-29
dot icon30/07/2015
Appointment of Mr David Lee Oliver as a director on 2015-06-29
dot icon30/07/2015
Appointment of Mr Duncan Fishwick as a director on 2015-06-29
dot icon17/07/2015
Registered office address changed from 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN to Chanters Industrial Estate Atherton Manchester M46 9SD on 2015-07-17
dot icon17/07/2015
Termination of appointment of Emma Strangeway as a secretary on 2015-06-29
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon15/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon11/01/2010
Director's details changed for Carl Strangeway on 2010-01-10
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon25/02/2008
Return made up to 06/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 06/01/07; full list of members
dot icon06/03/2006
Return made up to 06/01/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon04/03/2005
Return made up to 06/01/05; full list of members
dot icon25/02/2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Registered office changed on 08/01/04 from: 438 chester road, woodford stockport cheshire SK7 1QS
dot icon06/01/2004
Incorporation
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
31/12/2023
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
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)
2021
-
100.00
-
0.00
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Susan Mary
Director
21/01/2022 - 14/07/2023
20
Burden, Daniel John
Director
21/01/2022 - 13/10/2023
7
Brackett, Jordan Robert
Director
14/07/2023 - Present
25
Lienard, Gregory
Director
28/02/2025 - Present
6
Nemjo, Juraj
Director
28/02/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

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 WASHCRAFT LTD

WASHCRAFT LTD is an(a) Active company incorporated on 06/01/2004 with the registered office located at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB. There are currently 3 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 WASHCRAFT LTD?

toggle

WASHCRAFT LTD is currently Active. It was registered on 06/01/2004 .

Where is WASHCRAFT LTD located?

toggle

WASHCRAFT LTD is registered at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB.

What does WASHCRAFT LTD do?

toggle

WASHCRAFT LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for WASHCRAFT LTD?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-23 with no updates.