Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. CRAWFORD (NORTHERN) LIMITED
Company Information for

R. CRAWFORD (NORTHERN) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
02282243
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About R. Crawford (northern) Ltd
R. CRAWFORD (NORTHERN) LIMITED was founded on 1988-07-29 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". R. Crawford (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R. CRAWFORD (NORTHERN) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in BL1
 
Filing Information
Company Number 02282243
Company ID Number 02282243
Date formed 1988-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2019-12-16 02:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. CRAWFORD (NORTHERN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. CRAWFORD (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD BRIGGS
Director 2014-08-31
THOMAS DAVID BRIGGS
Director 2003-04-10
JESPER TOFT CHRISTENSEN
Director 2017-10-01
DAVID COTGRAVE
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE FLEUR WILLIAMS
Company Secretary 2013-03-01 2017-11-27
JOANNE FLEUR WILLIAMS
Director 2013-08-01 2017-11-27
DARREN PAUL BUTTERWORTH
Director 2003-04-12 2014-08-18
STEPHEN BAGOT
Company Secretary 2003-10-21 2013-02-28
STEPHEN BAGOT
Director 2004-10-01 2013-02-28
PETER JAMES HARLAND
Director 2010-01-12 2010-04-30
CHRISTOPHER NOEL GREGORY
Director 2003-04-12 2005-11-08
GRAHAM HOWARD SMITH
Company Secretary 2003-04-10 2003-09-30
NADIA WINDSOR
Company Secretary 1998-10-26 2003-04-10
ELIZABETH ROSE WINDSOR
Director 1992-12-08 2003-04-10
JOHN WINDSOR
Director 2000-05-01 2003-04-10
ELIZABETH ROSE WINDSOR
Company Secretary 1992-01-31 1998-10-26
WILFRED HEALEY
Director 1992-01-31 1998-10-26
JOHN WINDSOR
Director 1992-01-31 1998-10-26
WILFRED GARCY TOPPING
Director 1992-01-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD BRIGGS MAXILIN LIMITED Director 2014-08-31 CURRENT 1946-08-27 In Administration/Administrative Receiver
JAMES RICHARD BRIGGS MAXILIN MANUFACTURING LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active - Proposal to Strike off
JAMES RICHARD BRIGGS DML 2020 REALISATIONS LIMITED Director 1991-08-16 CURRENT 1922-05-27 In Administration/Administrative Receiver
JAMES RICHARD BRIGGS LOCKSLEY LIMITED Director 1991-07-04 CURRENT 1946-09-12 Active
THOMAS DAVID BRIGGS CHESHIRE CONNECT LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
THOMAS DAVID BRIGGS MAXILIN MANUFACTURING LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active - Proposal to Strike off
THOMAS DAVID BRIGGS WARRINGTON YOUTH ZONE LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
THOMAS DAVID BRIGGS MAXILIN LIMITED Director 1999-02-12 CURRENT 1946-08-27 In Administration/Administrative Receiver
ALLEN RAYMOND PAWSON WAGERDECREE LIMITED Director 1997-01-20 - 1998-10-31 RESIGNED 1996-06-26 Active
THOMAS DAVID BRIGGS DML 2020 REALISATIONS LIMITED Director 1991-08-16 CURRENT 1922-05-27 In Administration/Administrative Receiver
THOMAS DAVID BRIGGS LOCKSLEY LIMITED Director 1991-07-04 CURRENT 1946-09-12 Active
JESPER TOFT CHRISTENSEN MAXILIN MANUFACTURING LIMITED Director 2017-10-01 CURRENT 2005-08-11 Active - Proposal to Strike off
JESPER TOFT CHRISTENSEN MAXILIN LIMITED Director 2017-10-01 CURRENT 1946-08-27 In Administration/Administrative Receiver
JESPER TOFT CHRISTENSEN THE BIG FOOD IDEA LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2018-02-13
JESPER TOFT CHRISTENSEN THE FOOD LEARNING COMPANY LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
DAVID COTGRAVE MAXILIN LIMITED Director 2015-02-24 CURRENT 1946-08-27 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07AM23Liquidation. Administration move to dissolve company
2019-04-05AM10Administrator's progress report
2018-11-30AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-09-26AM06Notice of deemed approval of proposals
2018-09-13AM03Statement of administrator's proposal
2018-09-10AM01Appointment of an administrator
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Maxilin House Sharples Vale Astley Bridge Bolton Lancashire BL1 6NR
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022822430009
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-23AUDAUDITOR'S RESIGNATION
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022822430005
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022822430008
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022822430007
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022822430006
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FLEUR WILLIAMS
2017-12-08TM02Termination of appointment of Joanne Fleur Williams on 2017-11-27
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-05AP01DIRECTOR APPOINTED MR JESPER TOFT CHRISTENSEN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 90100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-17AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022822430005
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 90100
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 90100
2015-03-10AR0114/02/15 FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR DAVID COTGRAVE
2015-02-25AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-28AP01DIRECTOR APPOINTED DR JAMES RICHARD BRIGGS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BUTTERWORTH
2014-03-07AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 90100
2014-02-18AR0114/02/14 FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MISS JOANNE FLEUR WILLIAMS
2013-03-08AR0114/02/13 FULL LIST
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAGOT
2013-03-08AP03SECRETARY APPOINTED MISS JOANNE FLEUR WILLIAMS
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAGOT
2012-12-28AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-09AR0114/02/12 FULL LIST
2012-02-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-07AR0114/02/11 FULL LIST
2011-01-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARLAND
2010-03-12AR0114/02/10 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED MR PETER JAMES HARLAND
2010-01-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-07363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-13363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-23288bDIRECTOR RESIGNED
2005-11-23RES13DIR APP DOCS.LIMIT BORR 09/11/05
2005-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-02363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-09363(288)SECRETARY RESIGNED
2004-03-09363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-27288aNEW SECRETARY APPOINTED
2003-07-04225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA
2003-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-12363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-02287REGISTERED OFFICE CHANGED ON 02/11/02 FROM: UNIT 16A ETHEROW INDUSTRIAL EST. WOOLLEY BRIDGE ROAD, HOLLINGWORTH SK13 2NS
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-02363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-15RES04NC INC ALREADY ADJUSTED 10/11/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to R. CRAWFORD (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-09-03
Fines / Sanctions
No fines or sanctions have been issued against R. CRAWFORD (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-10 Satisfied JOHN WINDSOR ELIZABETH ROSE WINDSOR AND IAN FRAZER GAVIN
DEBENTURE 2003-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1988-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 479,515
Creditors Due Within One Year 2012-08-31 £ 448,890
Provisions For Liabilities Charges 2013-08-31 £ 29,493
Provisions For Liabilities Charges 2012-08-31 £ 30,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. CRAWFORD (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 90,100
Called Up Share Capital 2012-08-31 £ 90,100
Cash Bank In Hand 2013-08-31 £ 402,109
Cash Bank In Hand 2012-08-31 £ 467,899
Current Assets 2013-08-31 £ 1,114,110
Current Assets 2012-08-31 £ 1,030,191
Debtors 2013-08-31 £ 519,920
Debtors 2012-08-31 £ 437,491
Fixed Assets 2013-08-31 £ 194,270
Fixed Assets 2012-08-31 £ 213,943
Shareholder Funds 2013-08-31 £ 799,372
Shareholder Funds 2012-08-31 £ 765,166
Stocks Inventory 2013-08-31 £ 192,081
Stocks Inventory 2012-08-31 £ 124,801
Tangible Fixed Assets 2013-08-31 £ 194,270
Tangible Fixed Assets 2012-08-31 £ 210,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R. CRAWFORD (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. CRAWFORD (NORTHERN) LIMITED
Trademarks
We have not found any records of R. CRAWFORD (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. CRAWFORD (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10822 - Manufacture of sugar confectionery) as R. CRAWFORD (NORTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. CRAWFORD (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyR. CRAWFORD (NORTHERN) LIMITEDEvent Date2018-09-03
In the Manchester County Court Court Number: CR-2018-2751 R. CRAWFORD (NORTHERN) LIMITED (Company Number 02282243 ) Trading Name: Crawford and Tilley's Nature of Business: Manufacture of sugar confect…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. CRAWFORD (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. CRAWFORD (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.