UKBizDB.co.uk

CRAWSHAW GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawshaw Group Plc. The company was founded 21 years ago and was given the registration number 04755803. The firm's registered office is in LEEDS. You can find them at C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:CRAWSHAW GROUP PLC
Company Number:04755803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 2003
End of financial year:28 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary21 May 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director26 April 2017Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director25 October 2011Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
9 Beechfield Drive, Middlewich, CW10 9QE

Secretary20 May 2003Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary04 May 2018Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary01 October 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Secretary02 July 2007Active
52, Victoria Road, Hale, WA15 9AB

Secretary01 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 2003Active
9 Beechfield Drive, Middlewich, CW10 9QE

Director20 May 2003Active
28 Oxford Road, Altrincham, WA14 2EB

Director08 March 2004Active
71 Blyth Road, Maltby, Rotherham, S66 7LF

Director11 April 2008Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director01 March 2015Active
33 Kensington Place, Imperial Terrace, Onchan, IM3 1HL

Director11 April 2008Active
17 Carrwood, Hale Barns, WA15 0ED

Director20 May 2003Active
Ingledene, 1 Richmond Green, Bowdon, WA14 2UB

Director08 March 2004Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director26 May 2017Active
New Oak House 20 The Carriages, Booth Road, Altrincham, WA14 4AF

Director08 March 2004Active
24 Broadstone Close, Prestwich, Manchester, M25 9QA

Director14 September 2005Active
1 Stonewalls Rosemary Lane, Burton Rossett, Wrexham, LL12 0LG

Director01 September 2006Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Director08 July 2016Active
35 Besbury Close, Dorridge, Solihull, B93 8NT

Director08 March 2004Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Director01 October 2015Active
58 Beadnell Drive, East Shore Village, Seaham, SR7 7WG

Director11 April 2008Active
11, Regents Park Terrace, London, United Kingdom, NW1 7EE

Director01 September 2006Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director08 May 2009Active
20 Fairmount Road, Swinton, Manchester, M27 0EP

Director01 July 2006Active
Wytham Abbey, Wytham, Oxford, OX2 8QE

Director08 March 2004Active
Farthing Acre 1 The Comp, Eaton Bray, Dunstable, LU6 2DH

Director01 December 2004Active
North Cottage 12 Beech Lane, Wilmslow, SK9 5ER

Director08 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director07 May 2003Active

People with Significant Control

Invest Co 1 Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-14Insolvency

Liquidation in administration progress report.

Download
2019-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2019-01-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Accounts

Accounts with accounts type group.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Appoint person secretary company with name date.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.