Irlam
Manchester
M44 5AD
Director Name | Ian Corfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 6 Rugby Road Salford Manchester M6 8FY |
Secretary Name | Ian Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 6 Rugby Road Salford Manchester M6 8FY |
Director Name | Deborah Bethel |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 1998) |
Role | Insurance Underwriter |
Correspondence Address | Merry Farm Weir Lane Woolston Warrington Cheshire WA1 4QQ |
Secretary Name | Deborah Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2001) |
Role | Insurance Underwriter |
Correspondence Address | Merry Farm Weir Lane Woolston Warrington Cheshire WA1 4QQ |
Director Name | David Bethel |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Merry Farm Weir Lane Woolston Warrington WA1 4QY |
Director Name | Gordon Harrison |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage School Lane Ollerton Knutsford Cheshire WA16 8SG |
Secretary Name | Gordon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 October 2010) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage School Lane Ollerton Knutsford Cheshire WA16 8SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | crestscaffoldingltd.com |
---|---|
Telephone | 0161 7761055 |
Telephone region | Manchester |
Registered Address | 656 Liverpool Road Irlam Manchester M44 5AD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
14 at £1 | Mr Robert Green 53.85% Ordinary A |
---|---|
10 at £1 | Mrs S. Green 38.46% Ordinary B |
1 at £1 | B. Green 3.85% Ordinary C |
1 at £1 | Jayme Green 3.85% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £365,092 |
Cash | £453 |
Current Liabilities | £193,790 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (10 months, 3 weeks from now) |
19 June 2013 | Delivered on: 22 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 17 July 2013 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 November 2013 | Registered office address changed from Unit 20 Irlam Industrial Estate 654 Liverpool Road Irlam Manchester Lancashire M44 6AD on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Unit 20 Irlam Industrial Estate 654 Liverpool Road Irlam Manchester Lancashire M44 6AD on 22 November 2013 (1 page) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 July 2013 | Satisfaction of charge 1 in full (1 page) |
17 July 2013 | Satisfaction of charge 1 in full (1 page) |
22 June 2013 | Registration of charge 028665460002 (11 pages) |
22 June 2013 | Registration of charge 028665460002 (11 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr Robert Green on 10 October 2010 (2 pages) |
9 November 2010 | Termination of appointment of Gordon Harrison as a secretary (1 page) |
9 November 2010 | Termination of appointment of Gordon Harrison as a director (1 page) |
9 November 2010 | Termination of appointment of Gordon Harrison as a secretary (1 page) |
9 November 2010 | Termination of appointment of Gordon Harrison as a director (1 page) |
9 November 2010 | Director's details changed for Mr Robert Green on 10 October 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 December 2009 | Director's details changed for Gordon Harrison on 10 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Gordon Harrison on 10 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
21 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Return made up to 10/10/05; full list of members (6 pages) |
8 February 2006 | Return made up to 10/10/05; full list of members (6 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 17/09/04; full list of members (5 pages) |
10 May 2005 | Return made up to 17/09/04; full list of members (5 pages) |
10 May 2005 | New director appointed (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
7 August 2002 | Company name changed bob green construction LTD.\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed bob green construction LTD.\certificate issued on 07/08/02 (2 pages) |
1 July 2002 | Company name changed crest scaffolding LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed crest scaffolding LIMITED\certificate issued on 29/06/02 (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 October 1999 | Return made up to 27/10/99; full list of members
|
22 October 1999 | Return made up to 27/10/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Return made up to 27/10/97; full list of members
|
14 January 1998 | Return made up to 27/10/97; full list of members
|
12 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
6 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1994 (7 pages) |
27 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
27 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
27 October 1993 | Incorporation (19 pages) |
27 October 1993 | Incorporation (19 pages) |