Shadowmoss Road
Manchester
M22 5LH
Director Name | Michael Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 5 Glentham Gardens London SW13 9JN |
Director Name | Barrington Eric Ketley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Ashtree House Station Road, Ottringham Hull East Yorkshire HU12 0BJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Kinuko Ketley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashtree House Station Road Ottringham Hull East Yorkshire HU12 0BJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Alexander John Skeaping |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albion Square Haggerston London E8 4ES |
Secretary Name | Mr Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years after company formation) |
Appointment Duration | 1 year (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tall Trees Hessle East Yorkshire HU13 0LE |
Secretary Name | Robert Douglas Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Warwick Park Tunbridge Wells Kent TN2 5TB |
Secretary Name | Sarah Kate Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | Unit 1a Ringway Trading Estate Shadowmoss Road Manchester M22 5LH |
Website | crecy.co.uk |
---|
Registered Address | Unit 1a Ringway Trading Estate Shadowmoss Road Manchester M22 5LH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Crecy Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 May 2019 | Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
9 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: friars gate farm mardens hill crowborough east sussex TN6 1XH (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: friars gate farm mardens hill crowborough east sussex TN6 1XH (1 page) |
17 January 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
17 January 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members
|
13 February 2006 | Return made up to 10/01/06; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Return made up to 10/01/05; full list of members
|
10 February 2005 | Return made up to 10/01/05; full list of members
|
13 April 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 10/01/04; full list of members (7 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 3 coastguard cottages stone creek sunk island hull east yorkshire HU12 0AP (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 3 coastguard cottages stone creek sunk island hull east yorkshire HU12 0AP (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
31 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
31 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: ashtree house station road, ottringham hull east yorkshire HU12 0BJ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: ashtree house station road, ottringham hull east yorkshire HU12 0BJ (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 February 2001 | Return made up to 10/01/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2001 | Return made up to 10/01/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: ashtree house station road, ottringham hull north humberside HU12 0BJ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 16 newport road aldershot hampshire GU12 4PB (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: ashtree house station road, ottringham hull north humberside HU12 0BJ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 16 newport road aldershot hampshire GU12 4PB (1 page) |
8 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 April 1998 | Return made up to 10/01/98; full list of members (6 pages) |
16 April 1998 | Return made up to 10/01/98; full list of members (6 pages) |
5 March 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
5 March 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Incorporation (12 pages) |
10 January 1997 | Incorporation (12 pages) |