About

Registered Number: 00612577
Date of Incorporation: 07/10/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: 124 Princess Drive, Seaford, East Sussex, BN25 2TS,

 

Founded in 1958, Craftsman Press Ltd have registered office in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Marchant, Maria, Redman, Hannah, Redman, Jennifer, Barrett, Mary Kathleen, Barrett, Cyril George, Leech, Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT, Maria 03 August 2018 - 1
REDMAN, Hannah 03 August 2018 - 1
REDMAN, Jennifer 03 August 2018 - 1
BARRETT, Cyril George N/A 01 July 2015 1
LEECH, Pamela 20 October 2014 03 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Mary Kathleen N/A 02 October 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 05 March 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CH01 - Change of particulars for director 11 October 2018
RESOLUTIONS - N/A 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AP04 - Appointment of corporate secretary 10 October 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 14 July 2018
CH01 - Change of particulars for director 24 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 August 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 25 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 06 June 2000
RESOLUTIONS - N/A 23 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 23 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 12 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 07 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 29 July 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 29 May 1992
395 - Particulars of a mortgage or charge 30 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1991
AA - Annual Accounts 07 July 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 17 October 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 08 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1991 Outstanding

N/A

Legal charge 30 December 1985 Fully Satisfied

N/A

Legal charge 23 July 1984 Fully Satisfied

N/A

Legal charge 24 May 1984 Fully Satisfied

N/A

Mortgage 14 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.