About

Registered Number: 01603835
Date of Incorporation: 14/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7d Springalls Farmhouse Yard Trowes Lane, Swallowfield, Reading, Berkshire, RG7 1RN,

 

Established in 1981, The Craft Preservation Company Ltd are based in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Bartlett, Jonathan Charles, Beard, Lisa, Riley, Andrew Simon, Mortimer, Justin Edward, Penney, David, Williams, Stephen Alfred. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Jonathan Charles 28 April 2006 - 1
BEARD, Lisa 28 April 2006 - 1
RILEY, Andrew Simon 01 October 2015 - 1
MORTIMER, Justin Edward 01 October 2015 20 September 2018 1
PENNEY, David N/A 28 April 2006 1
WILLIAMS, Stephen Alfred N/A 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
PSC05 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
PSC07 - N/A 27 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 18 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 08 March 2016
AD01 - Change of registered office address 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 07 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2009
353 - Register of members 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 July 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 10 July 2006
RESOLUTIONS - N/A 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 11 July 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 17 August 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 04 August 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 04 July 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 19 July 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 07 April 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
363 - Annual Return 08 April 1987
288 - N/A 30 July 1986
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
287 - Change in situation or address of Registered Office 19 May 1986
287 - Change in situation or address of Registered Office 19 May 1986
NEWINC - New incorporation documents 14 December 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.