Company NameCrawfords Holdings Limited
DirectorsBernard Stephen Blakeney and Edward Azouz
Company StatusActive
Company Number00557731
CategoryPrivate Limited Company
Incorporation Date25 November 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDiane Victoria Crawford
NationalityBritish
StatusCurrent
Appointed18 September 1994(38 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressHigh Meadow
Bucklow View Park Road
Bowdon
Cheshire
WA14 3JP
Director NameBernard Stephen Blakeney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(54 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Dryden Avenue
Cheadle
Cheshire
SK8 2AW
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(59 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Hamilton Terrace
London
NW8 9QX
Director NameMrs Joyce Felicity Blakeney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years after company formation)
Appointment Duration20 years, 5 months (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameStanley Derek Crawford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years after company formation)
Appointment Duration21 years, 1 month (resigned 10 January 2013)
RoleChartered Accountant
Correspondence AddressHigh Meadow Bucklow View
Park Road
Bowdon
Cheshire
WA14 3JP
Secretary NameMrs Joyce Felicity Blakeney
NationalityBritish
StatusResigned
Appointed30 November 1991(36 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameSharon Azouz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1993)
RoleCompany Director
Correspondence Address31 Bath Road
Bedford Park
London
W4 1LJ
Secretary NameLindsay Holt
NationalityBritish
StatusResigned
Appointed10 February 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1994)
RoleCompany Director
Correspondence Address54 Rochdale Road East
Heywood
Lancashire
OL10 1QJ
Director NameSharon Gaye Azouz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(54 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH

Contact

Websitecrawfordsaccountants.co.uk
Telephone0161 8281000
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

125k at £1Diane Victoria Crawford
99.92%
Ordinary C
46 at £1Diane Victoria Crawford
0.04%
Premium B
15 at £1Bernard Stephen Blakeney
0.01%
Premium A
15 at £1David Anthony Blakeney
0.01%
Premium A
15 at £1Karen Phillipa Margetson
0.01%
Premium A
1 at £1Bernard Blakeney & David Blakeney & Karen Margetson Bernard Blakeney
0.00%
Premium A
2 at £1Bernard Stephen Blakeney
0.00%
Ordinary A
2 at £1David Anthony Blakeney
0.00%
Ordinary A
2 at £1Philip Crawford
0.00%
Ordinary B
2 at £1Sharon Gaye Azouz
0.00%
Ordinary B

Financials

Year2014
Net Worth£625,112
Cash£24,949
Current Liabilities£24,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 June 1999Delivered on: 21 June 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h / l/h property k/a 27/31 union street,accrington, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 30 November 2019 with updates (6 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 (1 page)
18 December 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 November 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 125,100
(20 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 125,100
(20 pages)
18 March 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (2 pages)
18 March 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (2 pages)
5 February 2015Annual return made up to 30 November 2014. List of shareholders has changed
Statement of capital on 2015-02-05
  • GBP 125,100
(20 pages)
5 February 2015Annual return made up to 30 November 2014. List of shareholders has changed
Statement of capital on 2015-02-05
  • GBP 125,100
(20 pages)
5 February 2015Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 pages)
5 February 2015Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Termination of appointment of Joyce Blakeney as a director (2 pages)
14 January 2014Termination of appointment of Joyce Blakeney as a director (2 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 125,100
(20 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 125,100
(20 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Termination of appointment of Stanley Crawford as a director (2 pages)
14 March 2013Termination of appointment of Stanley Crawford as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (22 pages)
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (22 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (22 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (22 pages)
23 May 2011Registered office address changed from High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP on 23 May 2011 (2 pages)
26 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (22 pages)
26 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (22 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Appointment of Bernard Stephen Blakeney as a director (3 pages)
9 July 2010Appointment of Bernard Stephen Blakeney as a director (3 pages)
22 June 2010Appointment of Sharon Gaye Azouz as a director (3 pages)
22 June 2010Appointment of Sharon Gaye Azouz as a director (3 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
21 December 2007Return made up to 30/11/07; full list of members (9 pages)
21 December 2007Return made up to 30/11/07; full list of members (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 30/11/06; full list of members (9 pages)
4 January 2007Return made up to 30/11/06; full list of members (9 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 30/11/05; full list of members (9 pages)
15 December 2005Return made up to 30/11/05; full list of members (9 pages)
8 December 2004Return made up to 30/11/04; full list of members (9 pages)
8 December 2004Return made up to 30/11/04; full list of members (9 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 30/11/03; full list of members (9 pages)
23 January 2004Return made up to 30/11/03; full list of members (9 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2001Return made up to 30/11/01; full list of members (8 pages)
19 December 2001Return made up to 30/11/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 December 1999Return made up to 30/11/99; full list of members (8 pages)
8 December 1999Return made up to 30/11/99; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 August 1999Ad 25/07/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages)
10 August 1999Ad 25/07/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages)
4 August 1999Amended accounts made up to 31 March 1998 (4 pages)
4 August 1999Amended accounts made up to 31 March 1998 (4 pages)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
21 June 1999Particulars of mortgage/charge (6 pages)
21 June 1999Particulars of mortgage/charge (6 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 41 blackfriars road salford manchester M3 7DB (1 page)
4 December 1996Registered office changed on 04/12/96 from: 41 blackfriars road salford manchester M3 7DB (1 page)
30 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 1993Memorandum and Articles of Association (6 pages)