UKBizDB.co.uk

R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED

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

This company is commonly known as R.w. Crawford Agricultural Machinery Limited. The company was founded 40 years ago and was given the registration number 01766945. The firm's registered office is in CHELMSFORD. You can find them at 16 Fox Burrows Lane, Writtle, Chelmsford, Essex. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Company Number:01766945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:16 Fox Burrows Lane, Writtle, Chelmsford, Essex, England, CM1 3SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Secretary31 March 2020Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Director-Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Director-Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Director01 March 2012Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Director17 April 2023Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Director29 January 2021Active
1 Southview Close, South Woodham Ferrers, Chelmsford, CM3 5PE

Secretary-Active
The Maples, Burnham Road, Latchingdon, CM3 6HA

Secretary13 May 2003Active
42-44 Cutlers Road, Saltcoats Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5XJ

Secretary26 June 2016Active
42-44 Cutlers Road, Saltcoats Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5XJ

Secretary11 April 2013Active
16, Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS

Secretary20 November 2017Active
14 Bridgend Close, South Woodham Ferrers, CM3 5PD

Secretary31 May 2000Active
25 Beaumont Way, Maldon, CM9 5NA

Secretary19 April 1996Active
42-44 Cutlers Road, Saltcoats Industrial Estate, South Woodham Ferrers Chelmsford, CM3 5XJ

Director23 May 2014Active

People with Significant Control

Crawfords Group Holdings Ltd
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:16 Fox Burrows Lane, Writtle, Chelmsford, England, CM1 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wesley Darren Crawford
Notified on:30 November 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:16, Fox Burrows Lane, Chelmsford, England, CM1 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert William Crawford
Notified on:30 June 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:16, Fox Burrows Lane, Chelmsford, England, CM1 3SS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Accounts

Change account reference date company current shortened.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.