Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Closed |
Appointed | 09 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 January 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | Mr James Anthony McNamara |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Hayton Street Knutsford Cheshire WA16 0DR |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | Richard Neil Utting |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2008) |
Role | Brand Director |
Correspondence Address | 132 High Street Newport Pagnell Buckinghamshire MK16 8EH |
Website | craghoppers.com |
---|---|
Telephone | 0161 8660583 |
Telephone region | Manchester |
Registered Address | Risol House Mercury Way Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
1 at £1 | Craghoppers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,582,000 |
Gross Profit | £237,000 |
Net Worth | -£5,663,000 |
Cash | £69,000 |
Current Liabilities | £7,117,000 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 October 2021 | Delivered on: 17 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered on: 9 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH 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 |
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 January 2020 (23 pages) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of James Anthony Mcnamara as a director on 31 July 2020 (1 page) |
16 October 2019 | Full accounts made up to 31 January 2019 (21 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 January 2018 (21 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
12 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
3 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 January 2014 | Registration of charge 063371200006 (29 pages) |
31 January 2014 | Registration of charge 063371200006 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
17 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
22 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
9 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
9 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
25 November 2008 | Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from riscol house, mercury way urmston manchester M41 7RR (1 page) |
26 August 2008 | Director's change of particulars / keith black / 08/08/2007 (1 page) |
26 August 2008 | Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from riscol house, mercury way urmston manchester M41 7RR (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
26 August 2008 | Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Director's change of particulars / keith black / 08/08/2007 (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director richard utting (1 page) |
8 April 2008 | Appointment terminated director richard utting (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page) |
8 September 2007 | Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |