Company NameCroire Limited
DirectorsJohn White and Anthony Frank Kania
Company StatusActive
Company Number08282097
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr Anthony Frank Kania
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mardale Crescent
Lymm
Cheshire
WA13 9PJ
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Mardale Crescent
Lymm
Cheshire
WA13 9PJ

Location

Registered AddressUnit B2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

35 at £1Gaelle Aline Catherine White
35.00%
Ordinary
35 at £1John White
35.00%
Ordinary
3 at £1Anthony Frank Kania
3.00%
Ordinary
25 at £1Sanjay Kumar Kaul
25.00%
Ordinary 1
2 at £1Donald Mcgeorge
2.00%
Ordinary

Financials

Year2014
Net Worth£51,270
Cash£1,295
Current Liabilities£159,775

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

7 October 2020Delivered on: 14 October 2020
Persons entitled: Dalriada Trustees Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details.
Outstanding
3 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 October 2020Memorandum and Articles of Association (49 pages)
15 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 500
(4 pages)
15 October 2020Resolutions
  • RES13 ‐ Documents approved and company authorised to enter into documents 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 October 2020Registration of charge 082820970002, created on 7 October 2020 (74 pages)
13 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
11 August 2020Registration of charge 082820970001, created on 3 August 2020 (24 pages)
10 August 2020Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 50,099
(4 pages)
10 August 2020Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 50,129
(4 pages)
10 August 2020Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 50,159
(4 pages)
10 August 2020Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 50,129
(4 pages)
20 July 2020Registered office address changed from 65 Mardale Crescent Lymm Cheshire WA13 9PJ to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
2 July 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
1 July 2020Director's details changed for Mr Anthony Frank Kania on 4 May 2020 (2 pages)
4 May 2020Appointment of Mr Anthony Frank Kania as a director on 4 May 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 April 2020Change of share class name or designation (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 September 2019Purchase of own shares. (3 pages)
16 July 2019Purchase of own shares. (3 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Purchase of own shares. (3 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 November 2017Purchase of own shares. (3 pages)
21 November 2017Purchase of own shares. (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
8 June 2015Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page)
8 June 2015Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page)
8 June 2015Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
19 April 2013Appointment of Mr John White as a director (2 pages)
19 April 2013Appointment of Mr John White as a director (2 pages)
18 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages)
18 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)