About

Registered Number: 01228262
Date of Incorporation: 01/10/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: C/O Caps Cases Limited, Studlands Park Industrial Estate, Newmarket, CB8 7AU,

 

Based in Newmarket, Croftbench Ltd was established in 1975, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 10 directors listed as Bish, John Alfred, Bush, Peter, Jackson, Kevin Roy, Bevans, David John, Bish, Mark Jonathon, Enoch, George Howard, Enoch, John Edward, Jackson, Kevin Roy, Page, Roy Henry, Thorne, David Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVANS, David John 01 April 2010 31 January 2015 1
BISH, Mark Jonathon N/A 04 October 2011 1
ENOCH, George Howard 15 March 2007 04 October 2011 1
ENOCH, John Edward N/A 04 October 2011 1
JACKSON, Kevin Roy 15 March 2007 04 October 2011 1
PAGE, Roy Henry N/A 15 March 2007 1
THORNE, David Alan 01 January 2000 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BISH, John Alfred 10 November 1995 12 March 2010 1
BUSH, Peter 04 October 2011 01 March 2013 1
JACKSON, Kevin Roy 12 March 2010 04 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 18 October 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 22 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2015
SH19 - Statement of capital 22 October 2015
CAP-SS - N/A 22 October 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 25 June 2014
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 July 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
TM02 - Termination of appointment of secretary 09 November 2011
AP03 - Appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA01 - Change of accounting reference date 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP03 - Appointment of secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 21 April 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 16 May 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 21 May 1996
288 - N/A 23 November 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 14 October 1994
287 - Change in situation or address of Registered Office 01 July 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 07 June 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 02 June 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 23 May 1990
288 - N/A 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 07 June 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 20 July 1987
AA - Annual Accounts 19 April 1986
363 - Annual Return 19 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 January 2013 Outstanding

N/A

Corporate mortgage 18 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.