About

Registered Number: 05738322
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

 

Established in 2006, Croydex Group Ltd are based in Wilmslow in Cheshire, it's status at Companies House is "Active". Croydex Group Ltd has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Richard Hawke 24 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 November 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 18 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA01 - Change of accounting reference date 16 July 2015
AP03 - Appointment of secretary 08 July 2015
AP03 - Appointment of secretary 08 July 2015
RESOLUTIONS - N/A 07 July 2015
CC04 - Statement of companies objects 07 July 2015
AD01 - Change of registered office address 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
MR04 - N/A 27 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 02 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 08 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2007
363a - Annual Return 28 March 2007
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
MEM/ARTS - N/A 17 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 11 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2006
SA - Shares agreement 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2006 Fully Satisfied

N/A

Debenture 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.