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.
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 |
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 |
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 |