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.
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 | : |
|
Registered Address | : | The Tower, Daltongate Business Centre, Ulverston, Cumbria, England, LA12 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ | Director | 24 August 2017 | Active |
The Tower, Daltonate Business Centre, Ulverston, England, LA12 7AJ | Director | 24 August 2017 | Active |
Green House Farm, Bandrake Head, Colton, Ulverston, United Kingdom, LA12 8HN | Director | 14 July 2008 | Active |
12, York Place, Leeds, LS1 2DS | Director | 14 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.