Crofton Pallets Ltd was founded on 16 March 1967 with its registered office in Barry, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Crofton Pallets Ltd. This business has 8 directors listed as Hyde, Jennifer Georgeanne, Ballinger, John, Davidson, Jean Freda, Davidson, Ronald Charles, Hall, Timothy Wakelin, Niles, John William, Taylor, Andrew Neil, Wells, Alistair in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLINGER, John | 03 March 2009 | 21 May 2019 | 1 |
DAVIDSON, Jean Freda | N/A | 31 October 1997 | 1 |
DAVIDSON, Ronald Charles | N/A | 31 October 1997 | 1 |
HALL, Timothy Wakelin | N/A | 25 November 2008 | 1 |
NILES, John William | 01 October 1994 | 17 July 2008 | 1 |
TAYLOR, Andrew Neil | 01 October 1993 | 31 January 2008 | 1 |
WELLS, Alistair | 03 March 2009 | 21 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Jennifer Georgeanne | 01 May 1995 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 07 October 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
CS01 - N/A | 05 December 2018 | |
MR04 - N/A | 01 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2018 | |
CS01 - N/A | 13 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH03 - Change of particulars for secretary | 12 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 27 September 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 09 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2006 | |
225 - Change of Accounting Reference Date | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 29 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 25 July 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
363s - Annual Return | 10 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 13 December 2000 | |
395 - Particulars of a mortgage or charge | 19 August 2000 | |
AA - Annual Accounts | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 16 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
363s - Annual Return | 15 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 1999 | |
AA - Annual Accounts | 09 August 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 10 March 1998 | |
363s - Annual Return | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 29 May 1996 | |
395 - Particulars of a mortgage or charge | 30 April 1996 | |
RESOLUTIONS - N/A | 26 April 1996 | |
363s - Annual Return | 14 December 1995 | |
AAMD - Amended Accounts | 06 September 1995 | |
AA - Annual Accounts | 22 June 1995 | |
288 - N/A | 06 June 1995 | |
363s - Annual Return | 05 January 1995 | |
288 - N/A | 09 November 1994 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 18 February 1994 | |
288 - N/A | 18 February 1994 | |
AAMD - Amended Accounts | 30 November 1993 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
AA - Annual Accounts | 16 June 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 02 April 1992 | |
363b - Annual Return | 18 December 1991 | |
363(287) - N/A | 18 December 1991 | |
288 - N/A | 14 October 1991 | |
AA - Annual Accounts | 14 March 1991 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 07 March 1990 | |
363 - Annual Return | 15 January 1990 | |
CERTNM - Change of name certificate | 05 December 1989 | |
CERTNM - Change of name certificate | 05 December 1989 | |
AA - Annual Accounts | 28 April 1989 | |
363 - Annual Return | 28 April 1989 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 12 March 1987 | |
363 - Annual Return | 10 October 1986 | |
AA - Annual Accounts | 22 April 1986 | |
363 - Annual Return | 05 November 1985 | |
363 - Annual Return | 21 May 1984 | |
363 - Annual Return | 08 March 1983 | |
363 - Annual Return | 17 March 1982 | |
363 - Annual Return | 04 March 1981 | |
363 - Annual Return | 02 March 1980 | |
363 - Annual Return | 21 March 1979 | |
363 - Annual Return | 28 March 1978 | |
363 - Annual Return | 21 March 1977 | |
363 - Annual Return | 27 February 1976 | |
363 - Annual Return | 10 February 1976 | |
PUC 2 - N/A | 01 August 1975 | |
CERTNM - Change of name certificate | 02 August 1972 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1969 | |
NEWINC - New incorporation documents | 16 March 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 11 August 2000 | Fully Satisfied |
N/A |
Legal charge | 15 March 2000 | Fully Satisfied |
N/A |
Legal charge | 16 February 2000 | Fully Satisfied |
N/A |
Debenture | 07 February 2000 | Fully Satisfied |
N/A |
Mortgage | 06 March 1998 | Fully Satisfied |
N/A |
Mortgage | 23 October 1997 | Fully Satisfied |
N/A |
Mortgage | 12 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 25 June 1993 | Fully Satisfied |
N/A |
Single debenture | 04 March 1983 | Fully Satisfied |
N/A |
Single debenture | 20 October 1978 | Fully Satisfied |
N/A |