Company NameCraftsmans Projects Limited
DirectorStephen Carter
Company StatusActive
Company Number03264987
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Stephen Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameMr Stephen Fairclough
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMeridor Parsonage Lane
Chipping
Preston
Lancashire
PR3 2NS
Director NameAndrew John Hilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address58 Manchester Road
Swinton
Manchester
Lancashire
M27 5ET
Secretary NameMr Stephen Fairclough
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMeridor Parsonage Lane
Chipping
Preston
Lancashire
PR3 2NS
Secretary NameAndrew John Hilton
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address58 Manchester Road
Swinton
Manchester
Lancashire
M27 5ET
Secretary NameElaine Carter
NationalityBritish
StatusResigned
Appointed05 February 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2012)
RoleR G N
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameStuart Lee Carter
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Phillip Richard Carter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecraftsmans.uk.com

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Philip Carter
50.51%
Ordinary
98 at £1Stuart Carter
49.49%
Ordinary

Financials

Year2014
Net Worth£840
Cash£6
Current Liabilities£86,025

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

24 May 2002Delivered on: 25 May 2002
Persons entitled: Hsbc 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.
Outstanding
18 August 1998Delivered on: 19 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 31 motors industrial estate centurion way leyland preston lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 1997Delivered on: 31 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between the greenbank partnership limited and the company and national westminster bank PLC)
Secured details: All monies due or to become due from the company and/or greenbank partnerships limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rectory lane standish wigan greater manchester t/n GM757977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
24 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 January 2021Termination of appointment of Phillip Richard Carter as a director on 15 January 2021 (1 page)
15 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mr Stephen Carter on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Stephen Carter on 15 December 2020 (2 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Phillip Richard Carter on 2 November 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
2 March 2020Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2 March 2020 (1 page)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
21 February 2020Previous accounting period extended from 23 May 2019 to 31 May 2019 (1 page)
28 November 2019Cessation of Philip Carter as a person with significant control on 28 September 2018 (1 page)
28 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 May 2018 (5 pages)
24 May 2019Current accounting period shortened from 24 May 2018 to 23 May 2018 (1 page)
24 May 2019Appointment of Mr Stephen Carter as a director on 28 September 2018 (2 pages)
25 February 2019Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page)
14 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
13 November 2018Change of details for Mr Philip Carter as a person with significant control on 28 September 2018 (2 pages)
13 November 2018Change of details for Mr Philip Carter as a person with significant control on 30 October 2017 (2 pages)
12 November 2018Notification of Stephen Carter as a person with significant control on 28 September 2018 (2 pages)
12 November 2018Change of details for Mr Philip Carter as a person with significant control on 28 September 2018 (2 pages)
12 November 2018Cessation of Stuart Lee Carter as a person with significant control on 30 October 2017 (1 page)
12 November 2018Notification of Elaine Carter as a person with significant control on 28 September 2018 (2 pages)
12 November 2018Change of details for Mr Philip Carter as a person with significant control on 30 October 2018 (2 pages)
31 August 2018Termination of appointment of Stuart Lee Carter as a director on 9 July 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 February 2018Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 June 2017Appointment of Mr Phillip Carter as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Phillip Carter as a director on 15 June 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 26 May 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 26 May 2016 (4 pages)
24 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
2 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 27 May 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 27 May 2015 (4 pages)
31 May 2016Current accounting period shortened from 28 May 2015 to 27 May 2015 (3 pages)
31 May 2016Current accounting period shortened from 28 May 2015 to 27 May 2015 (3 pages)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 198
(3 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 198
(3 pages)
2 September 2015Total exemption small company accounts made up to 29 May 2014 (9 pages)
2 September 2015Total exemption small company accounts made up to 29 May 2014 (9 pages)
7 July 2015Current accounting period shortened from 30 May 2014 to 29 May 2014 (3 pages)
7 July 2015Current accounting period shortened from 30 May 2014 to 29 May 2014 (3 pages)
12 March 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages)
12 March 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 198
(3 pages)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 198
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 November 2013Termination of appointment of Stephen Carter as a director (2 pages)
29 November 2013Termination of appointment of Stephen Carter as a director (2 pages)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (3 pages)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (3 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 198
(4 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 198
(4 pages)
8 January 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
8 January 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 August 2012Appointment of Stuart Lee Carter as a director (3 pages)
17 August 2012Appointment of Stuart Lee Carter as a director (3 pages)
8 August 2012Termination of appointment of Elaine Carter as a secretary (2 pages)
8 August 2012Termination of appointment of Elaine Carter as a secretary (2 pages)
1 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Stephen Carter on 17 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Carter on 17 October 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2009Return made up to 17/10/08; full list of members (4 pages)
4 March 2009Return made up to 17/10/08; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page)
7 February 2009Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page)
27 October 2008Secretary's change of particulars / elaine carter / 24/10/2008 (1 page)
27 October 2008Secretary's change of particulars / elaine carter / 24/10/2008 (1 page)
27 October 2008Director's change of particulars / stephen carter / 24/10/2008 (1 page)
27 October 2008Director's change of particulars / stephen carter / 24/10/2008 (1 page)
29 November 2007Return made up to 17/10/07; full list of members (6 pages)
29 November 2007Return made up to 17/10/07; full list of members (6 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 June 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
14 June 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
18 April 2007Return made up to 17/10/06; full list of members (6 pages)
18 April 2007Return made up to 17/10/06; full list of members (6 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
30 January 2006Return made up to 17/10/05; full list of members (6 pages)
30 January 2006Return made up to 17/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 August 2005Return made up to 17/10/04; full list of members (7 pages)
1 August 2005Return made up to 17/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
27 October 2003Return made up to 17/10/03; full list of members (8 pages)
27 October 2003Return made up to 17/10/03; full list of members (8 pages)
14 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
14 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
17 April 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 99/198 (4 pages)
17 April 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 99/198 (4 pages)
29 March 2002Registered office changed on 29/03/02 from: 31 centurion way leyland preston lancashire PR25 4GU (1 page)
29 March 2002Registered office changed on 29/03/02 from: 31 centurion way leyland preston lancashire PR25 4GU (1 page)
14 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
14 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 October 2000Return made up to 17/10/00; full list of members (8 pages)
23 October 2000Return made up to 17/10/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 April 2000Return made up to 17/10/99; full list of members (7 pages)
14 April 2000Return made up to 17/10/99; full list of members (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1998New secretary appointed (2 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 11 church road chambers longton preston PR4 5PD (1 page)
13 August 1998Registered office changed on 13/08/98 from: 11 church road chambers longton preston PR4 5PD (1 page)
1 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 June 1998Return made up to 17/10/97; full list of members; amend (6 pages)
18 June 1998Return made up to 17/10/97; full list of members; amend (6 pages)
10 December 1997Return made up to 17/10/97; full list of members (6 pages)
10 December 1997Return made up to 17/10/97; full list of members (6 pages)
31 October 1997Ad 16/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
31 October 1997Ad 16/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
17 October 1996Incorporation (16 pages)
17 October 1996Incorporation (16 pages)