Based in Beccles, Crawley Forest Products Ltd was founded on 18 June 1993, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Paul John | 01 July 1994 | 08 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, Paula Ann | 01 October 2015 | - | 1 |
HARMER, Roy Joseph | 22 May 2000 | 24 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 23 April 2020 | |
AD01 - Change of registered office address | 03 October 2019 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 18 June 2019 | |
MR01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AD01 - Change of registered office address | 22 December 2015 | |
TM02 - Termination of appointment of secretary | 23 October 2015 | |
AP03 - Appointment of secretary | 23 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
CH01 - Change of particulars for director | 17 June 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 27 June 2014 | |
SH01 - Return of Allotment of shares | 03 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
SH01 - Return of Allotment of shares | 04 March 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 06 August 2012 | |
CH03 - Change of particulars for secretary | 06 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 16 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 16 November 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
363s - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
123 - Notice of increase in nominal capital | 12 April 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 09 June 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2004 | |
363s - Annual Return | 20 July 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 14 May 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2001 | |
123 - Notice of increase in nominal capital | 29 March 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
363s - Annual Return | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
AA - Annual Accounts | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 04 September 1999 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 22 June 1999 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
395 - Particulars of a mortgage or charge | 10 October 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 30 May 1998 | |
363s - Annual Return | 22 June 1997 | |
AA - Annual Accounts | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 January 1997 | |
363s - Annual Return | 10 July 1996 | |
RESOLUTIONS - N/A | 19 June 1996 | |
MEM/ARTS - N/A | 19 June 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
AA - Annual Accounts | 27 March 1996 | |
RESOLUTIONS - N/A | 26 February 1996 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 19 May 1995 | |
AA - Annual Accounts | 30 October 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 18 August 1994 | |
363s - Annual Return | 18 August 1994 | |
395 - Particulars of a mortgage or charge | 04 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 March 1994 | |
RESOLUTIONS - N/A | 02 February 1994 | |
RESOLUTIONS - N/A | 02 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1994 | |
123 - Notice of increase in nominal capital | 02 February 1994 | |
288 - N/A | 24 June 1993 | |
NEWINC - New incorporation documents | 18 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2019 | Outstanding |
N/A |
Legal charge | 24 May 2010 | Outstanding |
N/A |
Legal charge | 19 November 2008 | Outstanding |
N/A |
Legal charge | 19 November 2008 | Outstanding |
N/A |
Legal charge | 14 August 2008 | Outstanding |
N/A |
Legal charge | 16 August 2007 | Outstanding |
N/A |
Legal charge | 02 June 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 15 May 2006 | Outstanding |
N/A |
Legal charge | 06 June 2002 | Fully Satisfied |
N/A |
Legal charge | 08 May 2002 | Fully Satisfied |
N/A |
Legal charge | 08 March 2002 | Fully Satisfied |
N/A |
Deed of charge | 23 April 2001 | Fully Satisfied |
N/A |
Deed of charge | 02 February 2001 | Fully Satisfied |
N/A |
Legal charge | 03 July 2000 | Fully Satisfied |
N/A |
Legal charge | 29 October 1999 | Fully Satisfied |
N/A |
Legal charge | 03 September 1999 | Fully Satisfied |
N/A |
Legal charge | 06 January 1999 | Fully Satisfied |
N/A |
Legal charge | 07 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1994 | Outstanding |
N/A |