About

Registered Number: 01858900
Date of Incorporation: 26/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 12 Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ

 

Founded in 1984, Giles Craig Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Walker, David Allan, Barrett, Lesley Vivienne, Rodda, Thomas William Simon, Harford, Karen Jane, Reynolds, David Michael, Walker, Ben, Walker, Giles David, Walker, Phillis in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Lesley Vivienne 25 August 2017 - 1
RODDA, Thomas William Simon 16 March 2008 - 1
HARFORD, Karen Jane 05 September 2003 31 March 2008 1
REYNOLDS, David Michael 24 November 2007 30 September 2017 1
WALKER, Ben 01 April 1998 15 September 2003 1
WALKER, Giles David 14 October 1998 15 September 2003 1
WALKER, Phillis N/A 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
WALKER, David Allan N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 01 August 2019
MR01 - N/A 12 April 2019
MR04 - N/A 04 March 2019
CS01 - N/A 18 September 2018
CH03 - Change of particulars for secretary 03 September 2018
CH03 - Change of particulars for secretary 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
CH01 - Change of particulars for director 27 August 2018
AA - Annual Accounts 30 July 2018
MR04 - N/A 19 March 2018
MR04 - N/A 19 March 2018
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 20 June 2017
MR04 - N/A 15 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 June 2015
MR01 - N/A 18 March 2015
MR01 - N/A 20 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 24 March 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 16 October 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 16 July 1993
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 30 September 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
MISC - Miscellaneous document 26 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

A registered charge 15 October 2014 Fully Satisfied

N/A

Legal mortgage 04 July 2007 Fully Satisfied

N/A

Legal mortgage 13 February 2006 Fully Satisfied

N/A

Legal mortgage 10 March 2004 Fully Satisfied

N/A

Legal charge 23 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.