About

Registered Number: 02828330
Date of Incorporation: 18/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: The Old Dairy St. Marys Road, Aldeby, Beccles, NR34 0BD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.