Company NameCourtcraft Limited
DirectorThomas Barry Smith
Company StatusActive
Company Number04182684
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Thomas Barry Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogic House 31 Gibfield Park Avenue
Gibfield Business Park
Atherton
Manchester
M46 0SY
Secretary NameMrs Claire Smith
NationalityBritish
StatusCurrent
Appointed22 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressLogic House 31 Gibfield Park Avenue
Gibfield Business Park
Atherton
Manchester
M46 0SY
Director NameMichael Brierley Ashworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2009)
RoleSales
Correspondence Address114 Wall Hill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Director NameMark Adrian Elliott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogic House 31 Gibfield Park Avenue
Gibfield Business Park
Atherton
Manchester
M46 0SY
Director NameDr Alexander Richard Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressLogic House 31 Gibfield Park Avenue
Gibfield Business Park
Atherton
Manchester
M46 0SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.courtcraft.co.uk/
Email address[email protected]
Telephone01942 881500
Telephone regionWigan

Location

Registered AddressLogic House 31 Gibfield Park Avenue
Gibfield Business Park
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1Mrs Claire Smith
50.00%
Ordinary
50 at £1Thomas Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,233,836
Cash£1,172,315
Current Liabilities£351,209

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

19 December 2007Delivered on: 22 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 ash court atherleigh business park atherton lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 July 2020Termination of appointment of Alexander Richard Bell as a director on 22 July 2020 (1 page)
30 March 2020Secretary's details changed for Mrs Clare Smith on 30 March 2020 (1 page)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 November 2018Termination of appointment of Mark Adrian Elliott as a director on 23 November 2018 (1 page)
15 August 2018Satisfaction of charge 1 in full (2 pages)
3 July 2018Appointment of Dr Alexander Richard Bell as a director on 21 June 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mark Elliot on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Mark Elliot on 19 March 2010 (2 pages)
16 April 2010Secretary's details changed for Clare Smith on 19 March 2010 (1 page)
16 April 2010Secretary's details changed for Clare Smith on 19 March 2010 (1 page)
16 April 2010Director's details changed for Thomas Barry Smith on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Thomas Barry Smith on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Termination of appointment of Michael Ashworth as a director (1 page)
19 January 2010Termination of appointment of Michael Ashworth as a director (1 page)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 160 elliot street tyldesley manchester M29 8DS (1 page)
12 January 2009Registered office changed on 12/01/2009 from 160 elliot street tyldesley manchester M29 8DS (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 19/03/08; full list of members (4 pages)
19 June 2008Return made up to 19/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 19/03/07; no change of members (7 pages)
6 June 2007Return made up to 19/03/07; no change of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (7 pages)
20 March 2006Return made up to 19/03/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 19/03/05; full list of members (7 pages)
16 March 2005Return made up to 19/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 9 kirkfell drive astley manchester (1 page)
25 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Registered office changed on 25/04/03 from: 9 kirkfell drive astley manchester (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Registered office changed on 17/08/02 from: 41 knowsley street bury BL9 0ST (1 page)
17 August 2002Registered office changed on 17/08/02 from: 41 knowsley street bury BL9 0ST (1 page)
26 April 2002Ad 31/01/02--------- £ si 50@1 (2 pages)
26 April 2002Ad 31/01/02--------- £ si 50@1 (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 22 greenland road astley, manchester M29 7GF (1 page)
18 April 2002Return made up to 19/03/02; full list of members (6 pages)
18 April 2002Return made up to 19/03/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: 22 greenland road astley, manchester M29 7GF (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
4 May 2001Ad 22/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 May 2001Ad 22/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (12 pages)
19 March 2001Incorporation (12 pages)