About

Registered Number: 00901037
Date of Incorporation: 16/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA,

 

Crofton Pallets Ltd was setup in 1967, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation 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 at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.