Company NameCraghoppers Limited
Company StatusActive
Company Number03057810
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Previous NamesSurepath Limited and Craghoppers International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(5 days after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(5 days after company formation)
Appointment Duration28 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director NameMrs Rebecca Elizabeth Deniro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director NameMrs Orla Mary Josephine Flynn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Secretary NameMr John Mark Mulvihill
StatusCurrent
Appointed26 September 2023(28 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Harold Kahan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(5 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusResigned
Appointed22 May 1995(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(3 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 26 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameMr James Anthony McNamara
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Hayton Street
Knutsford
Cheshire
WA16 0DR
Director NamePeter Maxwell Darby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2009)
RoleSales Director
Correspondence Address15 Belper Road
Holbrook
Belper
Derbyshire
DE56 0SX
Secretary NameMr David Michael Wynn Holt
StatusResigned
Appointed09 July 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecraghoppers.com

Location

Registered AddressRisol House
Mercury Way Dumplington
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Joanne Black
50.00%
Ordinary
500 at £1Mr Keith Joseph Black
50.00%
Ordinary

Financials

Year2014
Turnover£40,202,000
Gross Profit£8,684,000
Net Worth£7,804,000
Cash£5,317,000
Current Liabilities£16,810,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

15 September 2010Delivered on: 30 September 2010
Persons entitled: Joanne Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Keith Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 23 September 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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 equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
15 September 2010Delivered on: 23 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
15 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7TH november 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 November 2005Delivered on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 October 2021Delivered on: 17 October 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 October 2021Delivered on: 15 October 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 May 2021Delivered on: 7 May 2021
Persons entitled: Lloyds Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 1995Delivered on: 11 November 1995
Satisfied on: 21 July 2009
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company pledges all bills of exchange promissory notes shipping documents documents of title to merchandise and the merchandise represents thereby and any other documents and securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2023Appointment of Mr John Mark Mulvihill as a secretary on 26 September 2023 (2 pages)
25 October 2023Termination of appointment of David Michael Wynn Holt as a secretary on 26 September 2023 (1 page)
25 October 2023Group of companies' accounts made up to 31 January 2023 (37 pages)
20 October 2023Director's details changed for Mr David Michael Wynn Holt on 9 October 2023 (2 pages)
20 October 2023Director's details changed for Mrs Joanne Black on 9 October 2023 (2 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 September 2022Appointment of Mrs Orla Mary Josephine Flynn as a director on 21 September 2022 (2 pages)
28 September 2022Director's details changed for Mr David Michael Wynn Holt on 28 September 2022 (2 pages)
17 August 2022Group of companies' accounts made up to 31 January 2022 (38 pages)
15 August 2022Appointment of Mrs Rebecca Elizabeth Deniro as a director on 2 August 2022 (2 pages)
28 May 2022Satisfaction of charge 5 in full (4 pages)
28 May 2022Satisfaction of charge 030578100010 in full (4 pages)
28 May 2022Satisfaction of charge 4 in full (4 pages)
28 May 2022Satisfaction of charge 2 in full (4 pages)
28 May 2022Satisfaction of charge 3 in full (4 pages)
28 May 2022Satisfaction of charge 030578100011 in full (4 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
2 November 2021Group of companies' accounts made up to 31 January 2021 (36 pages)
17 October 2021Registration of charge 030578100013, created on 12 October 2021 (29 pages)
15 October 2021Registration of charge 030578100012, created on 12 October 2021 (58 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 May 2021Registration of charge 030578100011, created on 6 May 2021 (28 pages)
12 November 2020Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages)
12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
28 October 2020Group of companies' accounts made up to 31 January 2020 (34 pages)
13 August 2020Termination of appointment of James Anthony Mcnamara as a director on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 October 2019Group of companies' accounts made up to 31 January 2019 (31 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 January 2018 (31 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
10 October 2017Group of companies' accounts made up to 31 January 2017 (33 pages)
10 October 2017Group of companies' accounts made up to 31 January 2017 (33 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
2 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 11/07/2016
(5 pages)
2 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 11/07/2016
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
3 September 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
3 September 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(6 pages)
31 January 2014Registration of charge 030578100010 (29 pages)
31 January 2014Registration of charge 030578100010 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
31 August 2012Termination of appointment of Harold Kahan as a director (1 page)
31 August 2012Termination of appointment of Harold Kahan as a director (1 page)
17 August 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
17 August 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
22 September 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
22 September 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
22 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
22 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for James Mcnamara on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for James Mcnamara on 2 May 2010 (2 pages)
7 May 2010Director's details changed for James Mcnamara on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
6 October 2009Termination of appointment of Peter Darby as a director (2 pages)
6 October 2009Termination of appointment of Peter Darby as a director (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Return made up to 02/05/09; full list of members (5 pages)
12 May 2009Return made up to 02/05/09; full list of members (5 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
6 December 2007Full accounts made up to 31 January 2007 (20 pages)
6 December 2007Full accounts made up to 31 January 2007 (20 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
22 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
22 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
22 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
22 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
21 July 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
21 July 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
30 April 2004Return made up to 26/04/04; full list of members (8 pages)
30 April 2004Return made up to 26/04/04; full list of members (8 pages)
24 June 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
24 June 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
12 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Return made up to 06/05/99; full list of members (6 pages)
13 May 1999Return made up to 06/05/99; full list of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1996Nc inc already adjusted 01/07/96 (1 page)
10 July 1996Memorandum and Articles of Association (11 pages)
10 July 1996Memorandum and Articles of Association (11 pages)
10 July 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Nc inc already adjusted 01/07/96 (1 page)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1996Return made up to 17/05/96; full list of members (6 pages)
13 June 1996Return made up to 17/05/96; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 May 1996Company name changed craghoppers international limite d\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed craghoppers international limite d\certificate issued on 23/05/96 (2 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
4 July 1995Ad 26/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1995Ad 26/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1995Accounting reference date shortened from 22/05 to 31/01 (1 page)
4 July 1995Accounting reference date shortened from 22/05 to 31/01 (1 page)
2 June 1995Company name changed surepath LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed surepath LIMITED\certificate issued on 05/06/95 (4 pages)
31 May 1995Memorandum and Articles of Association (8 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounting reference date shortened from 31/03 to 22/05 (1 page)
31 May 1995Accounts for a dormant company made up to 22 May 1995 (1 page)
31 May 1995Accounts for a dormant company made up to 22 May 1995 (1 page)
31 May 1995Memorandum and Articles of Association (8 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Accounting reference date shortened from 31/03 to 22/05 (1 page)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Incorporation (15 pages)
17 May 1995Incorporation (15 pages)