About

Registered Number: 00698307
Date of Incorporation: 13/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH,

 

Founded in 1961, Croftshaw (Solvents) Ltd have registered office in Runcorn in Cheshire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Kettle, Pauline Daphne, Treacher, Richard, Treacher, Gloria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREACHER, Gloria N/A 05 April 2001 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Pauline Daphne N/A 08 November 1996 1
TREACHER, Richard 08 November 1996 05 April 2001 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 27 February 2015
RESOLUTIONS - N/A 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
AD01 - Change of registered office address 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
MR04 - N/A 18 December 2014
AA - Annual Accounts 18 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 13 January 2009
363s - Annual Return 30 January 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2001
RESOLUTIONS - N/A 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
225 - Change of Accounting Reference Date 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 16 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 January 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 16 December 1997
363b - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 12 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 31 October 1996
287 - Change in situation or address of Registered Office 26 March 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 21 November 1995
395 - Particulars of a mortgage or charge 22 July 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 21 December 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 23 November 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 29 January 1993
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 03 February 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 13 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 10 April 1991
363 - Annual Return 27 February 1990
AA - Annual Accounts 29 January 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 03 February 1989
363 - Annual Return 06 January 1988
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 26 February 1987
288 - N/A 26 January 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 14 February 1986
AA - Annual Accounts 06 October 1983
AA - Annual Accounts 10 February 1983
363 - Annual Return 17 January 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 April 2003 Fully Satisfied

N/A

Debenture 05 April 2001 Fully Satisfied

N/A

Debenture 05 April 2001 Fully Satisfied

N/A

Legal charge 10 July 1995 Fully Satisfied

N/A

Legal charge 12 February 1992 Fully Satisfied

N/A

Debenture 16 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.