Company NameCrawford Manufacturing Limited
DirectorsWendy Dickinson and Mark Weston Johnson
Company StatusActive
Company Number08129221
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(11 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2024(11 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Richard James Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Edward Court King Edward Road
Knutsford
Cheshire
WA16 0BE
Director NameMr Spencer Alan Kerry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward Court King Edward Road
Knutsford
Cheshire
WA16 0BE
Director NameJohn Elwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2018(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleSvp, Operations
Country of ResidenceIreland
Correspondence AddressKci Manufacturing Ida Business & Technology Park
Dublin, Athlone
Westmeath
Ireland
Director NameMr Jonathan Robert Lasparini
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressAcelity / Systagenix Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Peter Robert Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleIn-House Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAcelity / Systagenix 2 City Place
Beehive Ring Road
Gatwick
RH6 0PA
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameWendy Baker
StatusResigned
Appointed01 July 2019(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameJohn Petreanu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameLionel Bonte
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia

Contact

Websitehimedica.com
Telephone01565 654920
Telephone regionKnutsford

Location

Registered AddressManchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Crawford Healthcare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£504,070
Cash£7,220
Current Liabilities£950,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

11 October 2017Delivered on: 17 October 2017
Persons entitled: Scapa Group Public Limited Company

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled:
Mahmud Kamani (As Security Trustees)
Richard Hughes (As Security Trustees)

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 17 September 2014
Satisfied on: 16 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
17 December 2012Delivered on: 20 December 2012
Satisfied on: 24 February 2015
Persons entitled: Dr. Christopher Louis Ives

Classification: Charge over shares
Secured details: The balancing payment and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the four (4) ordinary shares of £1.00 each held by the company in the capital of himedica LTD. And such other additional number of ordinary shares in the capital of himedica as the company shall hold from time to time and any shares which are derived from the said 4 ordinary shares as a consequence of a rights issue or subdivision of share capital (together, the "shares") and all right, title and interest therein and thereto. See image for full details.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
16 July 2019Appointment of Wendy Baker as a secretary on 1 July 2019 (2 pages)
16 July 2019Termination of appointment of John Elwood as a director on 1 July 2019 (1 page)
16 July 2019Cessation of Crawford Healthcare Holdings Limited as a person with significant control on 1 July 2019 (1 page)
16 July 2019Termination of appointment of Peter Robert Rhodes as a director on 1 July 2019 (1 page)
16 July 2019Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Oskar Zahn as a director on 1 July 2019 (2 pages)
16 July 2019Notification of First Water Limited as a person with significant control on 1 July 2019 (2 pages)
16 July 2019Appointment of Ms Wendy Dickinson as a director on 1 July 2019 (2 pages)
16 July 2019Termination of appointment of Jonathan Robert Lasparini as a director on 1 July 2019 (1 page)
15 July 2019Accounts for a small company made up to 31 March 2019 (72 pages)
11 July 2019Resolutions
  • RES13 ‐ Article 21.1 of the company's articles be disapplied in respect of the issue of 3427172 ordinary shares 28/06/2019
(1 page)
30 June 2019Change of details for Crawford Healthcare Holdings Plc as a person with significant control on 5 June 2018 (2 pages)
28 June 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,427,173
(3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
30 October 2018Appointment of Mr Jonathan Robert Lasparini as a director on 17 October 2018 (2 pages)
30 October 2018Termination of appointment of Richard James Anderson as a director on 17 October 2018 (1 page)
30 October 2018Appointment of John Elwood as a director on 17 October 2018 (2 pages)
30 October 2018Appointment of Peter Robert Rhodes as a director on 17 October 2018 (2 pages)
30 October 2018Termination of appointment of Spencer Alan Kerry as a director on 17 October 2018 (1 page)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 081292210004 in full (1 page)
4 April 2018Satisfaction of charge 081292210003 in full (1 page)
17 October 2017Registration of charge 081292210005, created on 11 October 2017 (79 pages)
17 October 2017Registration of charge 081292210005, created on 11 October 2017 (79 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 October 2016Registration of charge 081292210004, created on 3 October 2016 (26 pages)
12 October 2016Registration of charge 081292210004, created on 3 October 2016 (26 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 December 2015Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 May 2015Resolutions
  • RES13 ‐ 05/03/2015
(2 pages)
16 March 2015Satisfaction of charge 081292210002 in full (1 page)
16 March 2015Satisfaction of charge 081292210002 in full (1 page)
12 March 2015Registration of charge 081292210003, created on 9 March 2015 (25 pages)
12 March 2015Registration of charge 081292210003, created on 9 March 2015 (25 pages)
12 March 2015Registration of charge 081292210003, created on 9 March 2015 (25 pages)
24 February 2015Satisfaction of charge 1 in full (4 pages)
24 February 2015Satisfaction of charge 1 in full (4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 September 2014Registration of charge 081292210002, created on 12 September 2014 (5 pages)
17 September 2014Registration of charge 081292210002, created on 12 September 2014 (5 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2012Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 28 August 2012 (1 page)
11 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
11 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)