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

CRAFTVALE LIMITED

5 BARR STREET, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PB,
Company Registration Number
02550405
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Craftvale Ltd
CRAFTVALE LIMITED was founded on 1990-10-19 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Craftvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRAFTVALE LIMITED
 
Legal Registered Office
5 BARR STREET
LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6PB
Other companies in HD1
 
Filing Information
Company Number 02550405
Company ID Number 02550405
Date formed 1990-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-12-05 14:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAFTVALE LIMITED
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 CRAFTVALE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODGER MYERS
Company Secretary 2006-06-01
ANNE JACQUELINE MYERS BERRY
Director 2006-01-17
JOHN RODGER MYERS
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN WHITTAKER
Company Secretary 2006-01-17 2006-06-01
SARAH ELIZABETH WOOD
Company Secretary 1997-12-31 2006-01-17
COLIN MELVIN WOOD
Director 1992-10-19 2006-01-17
ELAINE CHRISTINE MERLIN
Company Secretary 1992-10-19 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODGER MYERS HSH SKIP HIRE LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-17 Active - Proposal to Strike off
JOHN RODGER MYERS HUDDERSFIELD SKIP HIRE LIMITED Company Secretary 2008-03-12 CURRENT 2008-01-29 Active - Proposal to Strike off
JOHN RODGER MYERS BOARDS (HUDDERSFIELD) LIMITED Company Secretary 2006-06-01 CURRENT 1990-12-13 Active - Proposal to Strike off
JOHN RODGER MYERS MYERS GROUP 1959 LTD Company Secretary 2006-05-31 CURRENT 1947-12-11 Active
JOHN RODGER MYERS MOBILE CONCRETE PUMPS LIMITED Company Secretary 2006-05-31 CURRENT 1969-04-08 Active - Proposal to Strike off
JOHN RODGER MYERS MINI MIX-HUDDERSFIELD LIMITED Company Secretary 2006-05-31 CURRENT 1951-05-31 Active
JOHN RODGER MYERS CLIFFE ROAD GARAGE LIMITED Company Secretary 2006-05-31 CURRENT 1957-10-23 Active - Proposal to Strike off
JOHN RODGER MYERS MYERS BUILDING SUPPLIES LTD Company Secretary 2006-05-31 CURRENT 1973-06-05 Active
JOHN RODGER MYERS MYERS SKIP HIRE LTD Company Secretary 2006-05-31 CURRENT 1977-11-15 Active
JOHN RODGER MYERS MYERS GROUP HOLDINGS LTD Company Secretary 2006-05-31 CURRENT 1994-03-15 Active
JOHN RODGER MYERS READYMIX HUDDERSFIELD LTD Company Secretary 2006-05-31 CURRENT 1946-03-26 Active
JOHN RODGER MYERS NAYLOR BROS. (DENBY DALE) LIMITED Company Secretary 2006-05-31 CURRENT 1938-07-01 Active - Proposal to Strike off
JOHN RODGER MYERS JOHNSONS WELLFIELD LTD Company Secretary 2006-05-31 CURRENT 1943-12-30 Active
JOHN RODGER MYERS BLASTMIXER INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1970-12-15 Active - Proposal to Strike off
JOHN RODGER MYERS ISAAC TIMMINS LIMITED Company Secretary 1991-04-04 CURRENT 1929-05-30 Active
ANNE JACQUELINE MYERS BERRY HSH SKIP HIRE LIMITED Director 2008-06-23 CURRENT 2008-06-17 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY HUDDERSFIELD SKIP HIRE LIMITED Director 2008-03-12 CURRENT 2008-01-29 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY BOARDS (HUDDERSFIELD) LIMITED Director 2006-01-17 CURRENT 1990-12-13 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY MYERS GROUP HOLDINGS LTD Director 1998-03-17 CURRENT 1994-03-15 Active
ANNE JACQUELINE MYERS BERRY NAYLOR BROS. (DENBY DALE) LIMITED Director 1998-03-17 CURRENT 1938-07-01 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY MOBILE CONCRETE PUMPS LIMITED Director 1992-01-25 CURRENT 1969-04-08 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY CLIFFE ROAD GARAGE LIMITED Director 1992-01-25 CURRENT 1957-10-23 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY MYERS BUILDING SUPPLIES LTD Director 1992-01-25 CURRENT 1973-06-05 Active
ANNE JACQUELINE MYERS BERRY JOHNSONS WELLFIELD LTD Director 1992-01-25 CURRENT 1943-12-30 Active
ANNE JACQUELINE MYERS BERRY MYERS GROUP 1959 LTD Director 1991-01-29 CURRENT 1947-12-11 Active
ANNE JACQUELINE MYERS BERRY MINI MIX-HUDDERSFIELD LIMITED Director 1991-01-29 CURRENT 1951-05-31 Active
ANNE JACQUELINE MYERS BERRY MYERS SKIP HIRE LTD Director 1991-01-29 CURRENT 1977-11-15 Active
ANNE JACQUELINE MYERS BERRY READYMIX HUDDERSFIELD LTD Director 1991-01-29 CURRENT 1946-03-26 Active
ANNE JACQUELINE MYERS BERRY BLASTMIXER INTERNATIONAL LIMITED Director 1991-01-29 CURRENT 1970-12-15 Active - Proposal to Strike off
ANNE JACQUELINE MYERS BERRY ISAAC TIMMINS LIMITED Director 1991-01-15 CURRENT 1929-05-30 Active
JOHN RODGER MYERS HSH SKIP HIRE LIMITED Director 2008-06-23 CURRENT 2008-06-17 Active - Proposal to Strike off
JOHN RODGER MYERS HUDDERSFIELD SKIP HIRE LIMITED Director 2008-03-12 CURRENT 2008-01-29 Active - Proposal to Strike off
JOHN RODGER MYERS BOARDS (HUDDERSFIELD) LIMITED Director 2006-01-17 CURRENT 1990-12-13 Active - Proposal to Strike off
JOHN RODGER MYERS MYERS GROUP HOLDINGS LTD Director 1998-03-17 CURRENT 1994-03-15 Active
JOHN RODGER MYERS NAYLOR BROS. (DENBY DALE) LIMITED Director 1998-03-17 CURRENT 1938-07-01 Active - Proposal to Strike off
JOHN RODGER MYERS CLIFFE ROAD GARAGE LIMITED Director 1994-04-18 CURRENT 1957-10-23 Active - Proposal to Strike off
JOHN RODGER MYERS READYMIX HUDDERSFIELD LTD Director 1994-04-18 CURRENT 1946-03-26 Active
JOHN RODGER MYERS MOBILE CONCRETE PUMPS LIMITED Director 1992-01-25 CURRENT 1969-04-08 Active - Proposal to Strike off
JOHN RODGER MYERS MYERS BUILDING SUPPLIES LTD Director 1992-01-25 CURRENT 1973-06-05 Active
JOHN RODGER MYERS MYERS SKIP HIRE LTD Director 1992-01-25 CURRENT 1977-11-15 Active
JOHN RODGER MYERS JOHNSONS WELLFIELD LTD Director 1992-01-25 CURRENT 1943-12-30 Active
JOHN RODGER MYERS MYERS GROUP 1959 LTD Director 1991-01-25 CURRENT 1947-12-11 Active
JOHN RODGER MYERS MINI MIX-HUDDERSFIELD LIMITED Director 1991-01-25 CURRENT 1951-05-31 Active
JOHN RODGER MYERS BLASTMIXER INTERNATIONAL LIMITED Director 1991-01-25 CURRENT 1970-12-15 Active - Proposal to Strike off
JOHN RODGER MYERS ISAAC TIMMINS LIMITED Director 1991-01-15 CURRENT 1929-05-30 Active

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
2025-12-09SECOND GAZETTE not voluntary dissolution
2025-09-23FIRST GAZETTE notice for voluntary strike-off
2025-09-15Application to strike the company off the register
2025-08-08APPOINTMENT TERMINATED, DIRECTOR ANNE JACQUELINE MYERS BERRY
2024-12-20CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-20Termination of appointment of John Rodger Myers on 2023-03-20
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER MYERS
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-04AP01DIRECTOR APPOINTED MR JAMES DAVID MYERS BERRY
2020-02-28CH01Director's details changed for Mrs Anne Jacqueline Myers Berry on 2020-02-28
2020-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RODGER MYERS on 2020-02-28
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 2002
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2002
2015-12-04AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2002
2015-01-12AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-07AA01Previous accounting period extended from 30/06/13 TO 30/09/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2002
2013-12-06AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-10AR0119/10/12 ANNUAL RETURN FULL LIST
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-01AR0119/10/11 ANNUAL RETURN FULL LIST
2011-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-10-26AR0119/10/10 ANNUAL RETURN FULL LIST
2010-09-20MISCAuditors resignation
2010-08-06MISCSection 519
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26AR0119/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODGER MYERS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JACQUELINE MYERS BERRY / 26/10/2009
2009-01-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-03-01363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: UNITS 3-5 CANAL STREET HUDDERSFIELD WEST YORKSHIRE HD1 6NY
2006-12-04225ACC. REF. DATE SHORTENED FROM 15/01/07 TO 30/06/06
2006-05-23AUDAUDITOR'S RESIGNATION
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/06
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 15/01/06
2005-11-02363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-06363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-22363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-14363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/99
1999-10-21363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-04363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-01-26288aNEW SECRETARY APPOINTED
1998-01-26288bSECRETARY RESIGNED
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-05363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-02363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-14363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-18363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRAFTVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAFTVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-03-13 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2020-09-30

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 CRAFTVALE LIMITED

Intangible Assets
Patents
We have not found any records of CRAFTVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAFTVALE LIMITED
Trademarks
We have not found any records of CRAFTVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFTVALE 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 (99999 - Dormant Company) as CRAFTVALE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CRAFTVALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAFTVALE 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 CRAFTVALE 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.