UKBizDB.co.uk

WILLIAM CRABTREE & SONS LIMITED

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

This company is commonly known as William Crabtree & Sons Limited. The company was founded 15 years ago and was given the registration number 06644821. The firm's registered office is in ULVERSTON. You can find them at The Tower, Daltongate Business Centre, Ulverston, Cumbria. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:WILLIAM CRABTREE & SONS LIMITED
Company Number:06644821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:The Tower, Daltongate Business Centre, Ulverston, Cumbria, England, LA12 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ

Director24 August 2017Active
The Tower, Daltonate Business Centre, Ulverston, England, LA12 7AJ

Director24 August 2017Active
Green House Farm, Bandrake Head, Colton, Ulverston, United Kingdom, LA12 8HN

Director14 July 2008Active
12, York Place, Leeds, LS1 2DS

Director14 July 2008Active

People with Significant Control

Priestley & Priestley Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Nigel Joseph Priestley
Notified on:24 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Brookside, Beggars Lane, Longworth, England, OX13 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Margaret Rosemary Priestley
Notified on:24 August 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Brookside, Beggars Lane, Longworth, United Kingdom, OX13 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel David Priestley
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Green House Farm, Bandrake Head, Ulverston, United Kingdom, LA12 8HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.