Company NameCGC Events Limited
Company StatusActive
Company Number00390173
CategoryPrivate Limited Company
Incorporation Date2 October 1944(79 years ago)
Previous NamesCraven Gilpin & Sons,Limited and Craven Gilpin And Sons (1982) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Sharkey
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(75 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Robert Ethan Newman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(75 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Richard Matthew Still
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(77 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Christopher John Bray
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(77 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Anthony Craven Gilpin
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(47 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobble Hall Farm
Elmete Lane Roundhay
Leeds
West Yorkshire
LS8 2LL
Director NameJames Richard Hodgson
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(47 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Almsford Avenue
Harrogate
North Yorkshire
HG2 4HE
Secretary NameColin Janney
NationalityBritish
StatusResigned
Appointed03 January 1992(47 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address34 Armley Grange Mount
Leeds
West Yorkshire
LS12 3QB
Director NameMr Peter Keith Stewart
Date of BirthDecember 1949 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2003(58 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Gate
The New Walk
York
YO10 4BU
Director NameDarran Lee Coulson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(58 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 The Spinney
Wetherby
West Yorkshire
LS22 6SF
Director NamePeter Wigglesworth
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(59 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parlington Villas
Aberford
Leeds
West Yorkshire
LS25 3EP
Secretary NamePeter Wigglesworth
NationalityBritish
StatusResigned
Appointed23 September 2005(61 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parlington Villas
Aberford
Leeds
West Yorkshire
LS25 3EP
Director NameMr Mark Nicholas Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(63 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brickhouse Farm
Hanbury Road Stoke Prior
Bromsgrove
Worcestershire
B60 4DN
Director NameMichael Bernard Lowry
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameKevin Paul Pinnington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameJonathan Andrew Hobson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameTimothy Charles Wray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameNicholas Leon Fazackerley
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(65 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameMr Matthew Victor Barlow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(69 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSupreme House
Lotherton Way
Garforth
Leeds
LS25 2JY
Director NameJohn Francis Burns
Date of BirthDecember 1957 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2015(70 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhones 4u Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Harold Westley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2015(70 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address707 Kyle Lane
Lower Gwynedd
Pa
19002
Secretary NameJohn Francis Burns
StatusResigned
Appointed30 January 2015(70 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressPhones 4u Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr Robert Ethan Newman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(75 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR
Director NameMr John Sharkey
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(75 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
M3 1AR

Contact

Websitecgcevents.co.uk
Email address[email protected]
Telephone0113 2876387
Telephone regionLeeds

Location

Registered AddressManchester Arena
Hunts Bank Approach
Manchester
M3 1AR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19k at £1Value Catering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,502,892
Gross Profit£4,209,634
Net Worth£11,315,492
Cash£1,256,568
Current Liabilities£3,806,410

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 December 2023 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2023 (9 months ago)
Next Return Due17 January 2024 (3 months, 2 weeks from now)

Charges

28 November 2013Delivered on: 2 December 2013
Satisfied on: 9 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 February 2007Delivered on: 2 March 2007
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2007Delivered on: 24 February 2007
Satisfied on: 13 December 2013
Persons entitled: Anthony Craven Gilpin, Anthony Craven Gilpin (As Trustee, Joanna Rosemary Gilpin (as Trustee)and James Richard Hodgson (as Trustee) (Together Being Th Enoteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 2003Delivered on: 21 June 2003
Satisfied on: 24 February 2007
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 2003Delivered on: 10 June 2003
Satisfied on: 7 May 2004
Persons entitled: Anthony Craven Gilpin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the debt of £981,720.45 pursuant to the loan agreements.
Fully Satisfied
21 February 2007Delivered on: 10 March 2007
Persons entitled: Closepatch Limited

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (31 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 October 2019Notification of Value Catering Limited as a person with significant control on 1 October 2019 (2 pages)
30 October 2019Withdrawal of a person with significant control statement on 30 October 2019 (2 pages)
29 October 2019Notification of a person with significant control statement (2 pages)
28 October 2019Cessation of John Francis Burns as a person with significant control on 1 October 2019 (1 page)
28 October 2019Cessation of Harold Lester Westley as a person with significant control on 1 October 2019 (1 page)
14 October 2019Appointment of Mr John Sharkey as a director on 1 October 2019 (2 pages)
14 October 2019Appointment of Mr Robert Ethan Newman as a director on 1 October 2019 (2 pages)
14 October 2019Termination of appointment of John Francis Burns as a director on 1 October 2019 (1 page)
14 October 2019Termination of appointment of John Francis Burns as a secretary on 1 October 2019 (1 page)
14 October 2019Termination of appointment of Harold Westley as a director on 1 October 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (29 pages)
13 June 2018Registered office address changed from Manchester Arena Hunts Bank Manchester England to Manchester Arena Manchester Arena Hunts Bank Manchester M3 1AR on 13 June 2018 (1 page)
13 June 2018Registered office address changed from Manchester Arena Manchester Arena Hunts Bank Manchester M3 1AR England to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 June 2018 (1 page)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
14 October 2016Registered office address changed from Manchester Arena Hunts Bank Approach Manchester M3 1AR England to Manchester Arena Hunts Bank Manchester on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Manchester Arena Hunts Bank Approach Manchester M3 1AR England to Manchester Arena Hunts Bank Manchester on 14 October 2016 (1 page)
13 October 2016Registered office address changed from Supreme House Lotherton Way Garforth Leeds LS25 2JY to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Supreme House Lotherton Way Garforth Leeds LS25 2JY to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 October 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,999
(5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,999
(5 pages)
23 November 2015Full accounts made up to 28 February 2015 (22 pages)
23 November 2015Full accounts made up to 28 February 2015 (22 pages)
3 November 2015Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page)
3 November 2015Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page)
3 November 2015Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 February 2015Appointment of John Francis Burns as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of John Francis Burns as a director on 30 January 2015 (2 pages)
9 February 2015Termination of appointment of Peter Keith Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Mark Nicholas Jones as a director on 30 January 2015 (1 page)
9 February 2015Satisfaction of charge 003901730006 in full (1 page)
9 February 2015Termination of appointment of Peter Wigglesworth as a director on 30 January 2015 (1 page)
9 February 2015Satisfaction of charge 003901730006 in full (1 page)
9 February 2015Termination of appointment of Matthew Victor Barlow as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Kevin Paul Pinnington as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Mr Harold Westley as a director on 30 January 2015 (2 pages)
9 February 2015Termination of appointment of Nicholas Leon Fazackerley as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Michael Bernard Lowry as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Peter Wigglesworth as a secretary on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Andrew Hobson as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Andrew Hobson as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Michael Bernard Lowry as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Mr Harold Westley as a director on 30 January 2015 (2 pages)
9 February 2015Termination of appointment of Timothy Charles Wray as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Darran Lee Coulson as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Peter Keith Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Peter Wigglesworth as a secretary on 30 January 2015 (1 page)
9 February 2015Appointment of John Francis Burns as a secretary on 30 January 2015 (2 pages)
9 February 2015Termination of appointment of Mark Nicholas Jones as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Darran Lee Coulson as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Peter Wigglesworth as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Nicholas Leon Fazackerley as a director on 30 January 2015 (1 page)
9 February 2015Appointment of John Francis Burns as a secretary on 30 January 2015 (2 pages)
9 February 2015Termination of appointment of Timothy Charles Wray as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Matthew Victor Barlow as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Kevin Paul Pinnington as a director on 30 January 2015 (1 page)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18,999
(12 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18,999
(12 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18,999
(12 pages)
2 December 2014Full accounts made up to 1 March 2014 (23 pages)
2 December 2014Full accounts made up to 1 March 2014 (23 pages)
2 December 2014Full accounts made up to 1 March 2014 (23 pages)
4 July 2014Section 519 (1 page)
4 July 2014Section 519 (1 page)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 18,999
(12 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 18,999
(12 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 18,999
(12 pages)
13 December 2013Satisfaction of charge 4 in full (2 pages)
13 December 2013Satisfaction of charge 3 in full (2 pages)
13 December 2013Satisfaction of charge 4 in full (2 pages)
13 December 2013Satisfaction of charge 3 in full (2 pages)
2 December 2013Registration of charge 003901730006 (5 pages)
2 December 2013Registration of charge 003901730006 (5 pages)
29 October 2013Appointment of Mr Matthew Victor Barlow as a director (2 pages)
29 October 2013Appointment of Mr Matthew Victor Barlow as a director (2 pages)
23 July 2013Full accounts made up to 2 March 2013 (19 pages)
23 July 2013Full accounts made up to 2 March 2013 (19 pages)
23 July 2013Full accounts made up to 2 March 2013 (19 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
24 October 2012Full accounts made up to 25 February 2012 (19 pages)
24 October 2012Full accounts made up to 25 February 2012 (19 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
14 July 2011Full accounts made up to 26 February 2011 (19 pages)
14 July 2011Full accounts made up to 26 February 2011 (19 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
28 July 2010Full accounts made up to 27 February 2010 (18 pages)
28 July 2010Full accounts made up to 27 February 2010 (18 pages)
11 May 2010Appointment of Nicholas Leon Fazackerley as a director (3 pages)
11 May 2010Appointment of Kevin Paul Pinnington as a director (3 pages)
11 May 2010Appointment of Michael Bernard Lowry as a director (3 pages)
11 May 2010Appointment of Jonathan Andrew Hobson as a director (4 pages)
11 May 2010Appointment of Jonathan Andrew Hobson as a director (4 pages)
11 May 2010Appointment of Michael Bernard Lowry as a director (3 pages)
11 May 2010Appointment of Kevin Paul Pinnington as a director (3 pages)
11 May 2010Appointment of Timothy Charles Wray as a director (3 pages)
11 May 2010Appointment of Nicholas Leon Fazackerley as a director (3 pages)
11 May 2010Appointment of Timothy Charles Wray as a director (3 pages)
6 January 2010Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages)
3 August 2009Full accounts made up to 28 February 2009 (18 pages)
3 August 2009Full accounts made up to 28 February 2009 (18 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 September 2008Full accounts made up to 1 March 2008 (20 pages)
12 September 2008Full accounts made up to 1 March 2008 (20 pages)
12 September 2008Full accounts made up to 1 March 2008 (20 pages)
26 June 2008Director appointed mark nicholas jones (2 pages)
26 June 2008Director appointed mark nicholas jones (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 24 February 2007 (20 pages)
31 October 2007Full accounts made up to 24 February 2007 (20 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Declaration of assistance for shares acquisition (10 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Declaration of assistance for shares acquisition (10 pages)
6 March 2007Director resigned (1 page)
2 March 2007Particulars of mortgage/charge (11 pages)
2 March 2007Particulars of mortgage/charge (11 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Particulars of mortgage/charge (6 pages)
24 February 2007Particulars of mortgage/charge (6 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2007Full accounts made up to 25 February 2006 (20 pages)
4 January 2007Full accounts made up to 25 February 2006 (20 pages)
29 March 2006Full accounts made up to 26 February 2005 (19 pages)
29 March 2006Full accounts made up to 26 February 2005 (19 pages)
12 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 28 February 2004 (17 pages)
2 February 2005Full accounts made up to 28 February 2004 (17 pages)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
18 May 2004Company name changed craven gilpin and sons (1982) li mited\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed craven gilpin and sons (1982) li mited\certificate issued on 18/05/04 (2 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
23 February 2004Return made up to 03/01/04; full list of members (8 pages)
23 February 2004Return made up to 03/01/04; full list of members (8 pages)
29 December 2003Full accounts made up to 1 March 2003 (18 pages)
29 December 2003Full accounts made up to 1 March 2003 (18 pages)
29 December 2003Full accounts made up to 1 March 2003 (18 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
21 June 2003Particulars of mortgage/charge (8 pages)
21 June 2003Particulars of mortgage/charge (8 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2003Declaration of assistance for shares acquisition (11 pages)
18 June 2003Declaration of assistance for shares acquisition (11 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2003New director appointed (2 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
3 March 2003Group of companies' accounts made up to 2 March 2002 (20 pages)
3 March 2003Group of companies' accounts made up to 2 March 2002 (20 pages)
3 March 2003Group of companies' accounts made up to 2 March 2002 (20 pages)
17 January 2003Return made up to 03/01/03; full list of members (7 pages)
17 January 2003Return made up to 03/01/03; full list of members (7 pages)
17 January 2002Return made up to 03/01/02; full list of members (8 pages)
17 January 2002Return made up to 03/01/02; full list of members (8 pages)
24 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
24 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
24 December 2001Group of companies' accounts made up to 3 March 2001 (19 pages)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
27 December 2000Full group accounts made up to 26 February 2000 (19 pages)
27 December 2000Full group accounts made up to 26 February 2000 (19 pages)
10 January 2000Return made up to 03/01/00; full list of members (7 pages)
10 January 2000Return made up to 03/01/00; full list of members (7 pages)
29 December 1999Full group accounts made up to 27 February 1999 (19 pages)
29 December 1999Full group accounts made up to 27 February 1999 (19 pages)
11 January 1999Return made up to 03/01/99; full list of members (6 pages)
11 January 1999Return made up to 03/01/99; full list of members (6 pages)
23 December 1998Full group accounts made up to 28 February 1998 (20 pages)
23 December 1998Full group accounts made up to 28 February 1998 (20 pages)
12 January 1998Return made up to 03/01/98; full list of members (6 pages)
12 January 1998Return made up to 03/01/98; full list of members (6 pages)
5 January 1998Full group accounts made up to 1 March 1997 (19 pages)
5 January 1998Full group accounts made up to 1 March 1997 (19 pages)
5 January 1998Full group accounts made up to 1 March 1997 (19 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
30 December 1996Full group accounts made up to 2 March 1996 (20 pages)
30 December 1996Full group accounts made up to 2 March 1996 (20 pages)
30 December 1996Full group accounts made up to 2 March 1996 (20 pages)
3 January 1996Return made up to 03/01/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/96
(6 pages)
3 January 1996Return made up to 03/01/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/96
(6 pages)
29 December 1995Full group accounts made up to 25 February 1995 (19 pages)
29 December 1995Full group accounts made up to 25 February 1995 (19 pages)
16 January 1992Return made up to 03/01/92; full list of members (5 pages)
16 January 1992Return made up to 03/01/92; full list of members (5 pages)
25 July 1991Memorandum and Articles of Association (12 pages)
25 July 1991Memorandum and Articles of Association (12 pages)
15 July 1991£ ic 20000/18999 24/05/91 £ sr 1001@1=1001 (1 page)
15 July 1991£ ic 20000/18999 24/05/91 £ sr 1001@1=1001 (1 page)
7 June 1982Company name changed\certificate issued on 07/06/82 (2 pages)
7 June 1982Company name changed\certificate issued on 07/06/82 (2 pages)
2 October 1944Certificate of incorporation (2 pages)
2 October 1944Certificate of incorporation (2 pages)