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

CRAWSHAW GROUP PLC

C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
04755803
Public Limited Company
Liquidation

Company Overview

About Crawshaw Group Plc
CRAWSHAW GROUP PLC was founded on 2003-05-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Crawshaw Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRAWSHAW GROUP PLC
 
Legal Registered Office
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in S60
 
Previous Names
FELIX GROUP PLC10/04/2008
Filing Information
Company Number 04755803
Company ID Number 04755803
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2018
Account next due 31/07/2019
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWSHAW GROUP PLC
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 CRAWSHAW GROUP PLC

Current Directors
Officer Role Date Appointed
NICK TAYLOR
Company Secretary 2018-05-21
STEPHEN HENDERSON
Director 2017-05-26
JAMES JOHN MCCARTHY
Director 2017-04-26
MARK HOWARD NAUGHTON-RUMBO
Director 2011-10-25
NICK TAYLOR
Director 2018-05-21
JAMES RUSSELL VIGGARS
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HOWARD NAUGHTON-RUMBO
Company Secretary 2018-05-04 2018-05-21
NOEL NATHAN JAMES COLLETT
Director 2015-03-01 2018-05-21
ALAN RICHARDSON
Company Secretary 2015-10-01 2018-05-04
ALAN RICHARDSON
Director 2015-10-01 2018-05-04
KENNEDY MCMEIKAN
Director 2016-07-08 2017-06-28
RICHARD SIDNEY ROSE
Director 2006-09-01 2017-06-28
KEVIN PATRICK BOYD
Director 2008-04-11 2017-01-06
LYNDA JANE SHERRATT
Company Secretary 2007-07-02 2015-09-30
LYNDA JANE SHERRATT
Director 2009-05-08 2015-09-30
COLIN BRIAN CRAWSHAW
Director 2008-04-11 2015-06-08
PHILIP ELLIS KANAS
Director 2004-03-08 2011-11-01
ANDREW RICHARDSON
Director 2008-04-11 2009-05-08
MICHAEL DAVID MASTERS
Director 2006-09-01 2008-04-11
LYNDA JANE SHERRATT
Director 2006-07-01 2008-04-11
ALAN JAMES UREN
Director 2004-12-01 2008-04-11
ANDREW EGAN
Director 2004-03-08 2007-12-03
MICHAEL WALLWORK
Company Secretary 2004-08-01 2007-06-29
JONATHAN DAVID BALLARD
Director 2004-03-08 2006-09-01
MICHAEL PATRICK NEVILLE
Director 2004-03-08 2006-09-01
ALASDAIR DUNCAN WADDELL
Director 2004-03-08 2006-09-01
JOHN FRANCIS LIWOSZ
Director 2005-09-14 2006-06-30
HUGH MICHAEL BONNIN STEWART
Director 2004-03-08 2004-11-11
IAN ASPINALL
Company Secretary 2003-05-20 2004-07-31
IAN ASPINALL
Director 2003-05-20 2004-03-08
JOHN MICHAEL EDELSON
Director 2003-05-20 2004-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-07 2003-05-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-07 2003-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-05-07 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HENDERSON BERNARD MATTHEWS FOODS LIMITED Director 2018-05-22 CURRENT 2016-03-02 Active
STEPHEN HENDERSON ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
STEPHEN HENDERSON ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
STEPHEN HENDERSON SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
STEPHEN HENDERSON EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN HENDERSON BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON ED'S EASY DINER GROUP LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
STEPHEN HENDERSON BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
STEPHEN HENDERSON INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
STEPHEN HENDERSON INDIAN RESTAURANTS LIMITED Director 2016-01-19 CURRENT 1997-10-21 Active
STEPHEN HENDERSON FISHWORKS RESTAURANTS LIMITED Director 2016-01-19 CURRENT 2011-09-23 Active
STEPHEN HENDERSON CORKERS CRISPS LTD Director 2016-01-14 CURRENT 2007-05-10 Active
STEPHEN HENDERSON CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
STEPHEN HENDERSON INVEST CO 1 LIMITED Director 2014-09-17 CURRENT 2014-05-29 Active
STEPHEN HENDERSON PIE COMPANY LIMITED(THE) Director 2014-08-02 CURRENT 1985-01-25 Active - Proposal to Strike off
MARK HOWARD NAUGHTON-RUMBO A|WEAR UK LIMITED Director 2008-04-09 CURRENT 2008-04-03 Dissolved 2015-05-04
NICK TAYLOR EAST YORKSHIRE BEEF LIMITED Director 2018-05-21 CURRENT 2002-03-08 Liquidation
NICK TAYLOR CRAWSHAW BUTCHERS LIMITED Director 2018-05-21 CURRENT 1989-06-30 Liquidation
NICK TAYLOR CRAWSHAW HOLDINGS LIMITED Director 2018-05-21 CURRENT 2006-12-11 Active - Proposal to Strike off
JAMES RUSSELL VIGGARS EAST YORKSHIRE BEEF LIMITED Director 2018-05-21 CURRENT 2002-03-08 Liquidation
JAMES RUSSELL VIGGARS CRAWSHAW BUTCHERS LIMITED Director 2018-05-21 CURRENT 1989-06-30 Liquidation
JAMES RUSSELL VIGGARS CRAWSHAW HOLDINGS LIMITED Director 2018-05-21 CURRENT 2006-12-11 Active - Proposal to Strike off

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
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-29
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2022-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2020-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2020-08-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-11600Appointment of a voluntary liquidator
2019-10-30AM22Liquidation. Administration move to voluntary liquidation
2019-06-14AM10Administrator's progress report
2019-02-14AM07Liquidation creditors meeting
2019-01-16AM03Statement of administrator's proposal
2019-01-16AM02Liquidation statement of affairs AM02SOA
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL
2018-11-21AM01Appointment of an administrator
2018-11-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600115707Y2018 ASIN: GB00B2PQMW21
2018-11-05BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.05 for COAF: UK600115586Y2018 ASIN: GB00B2PQMW21
2018-10-31BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.05 for COAF: UK600115586Y2018 ASIN: GB00B2PQMW21
2018-05-23AP03Appointment of Mr Nick Taylor as company secretary on 2018-05-21
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/18
2018-05-22AP01DIRECTOR APPOINTED MR JAMES RUSSELL VIGGARS
2018-05-22AP01DIRECTOR APPOINTED MR NICK TAYLOR
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL NATHAN JAMES COLLETT
2018-05-21TM02Termination of appointment of Mark Howard Naughton-Rumbo on 2018-05-21
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2018-05-04TM02Termination of appointment of Alan Richardson on 2018-05-04
2018-05-04AP03Appointment of Mr Mark Howard Naughton-Rumbo as company secretary on 2018-05-04
2017-08-31PSC02Notification of Invest Co 1 Limited as a person with significant control on 2017-05-25
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 5651252.45
2017-07-03SH0126/05/17 STATEMENT OF CAPITAL GBP 5651252.45
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-26AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-29AP01DIRECTOR APPOINTED MR JAMES JOHN MCCARTHY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BOYD
2016-11-11AP01DIRECTOR APPOINTED MR KENNEDY MCMEIKAN
2016-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600089921Y2016 ASIN: GB00B2PQMW21
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 3946822
2016-05-27AR0107/05/16 FULL LIST
2016-05-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600089921Y2016 ASIN: GB00B2PQMW21
2016-04-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600089921Y2016 ASIN: GB00B2PQMW21
2015-11-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083932Y2015 ASIN: GB00B2PQMW21
2015-10-01AP03SECRETARY APPOINTED MR ALAN RICHARDSON
2015-10-01AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SHERRATT
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY LYNDA SHERRATT
2015-09-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083932Y2015 ASIN: GB00B2PQMW21
2015-09-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083932Y2015 ASIN: GB00B2PQMW21
2015-08-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600079382Y2015 ASIN: GB00B2PQMW21
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-01RES13OTHER COMPANY BUSINESS 23/06/2015
2015-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 3940939.75
2015-06-09AR0107/05/15 NO MEMBER LIST
2015-06-09AD02SAIL ADDRESS CHANGED FROM: UNIT 16 BRADMARSH BUSINESS PARK BOW BRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRAWSHAW
2015-04-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600079382Y2015 ASIN: GB00B2PQMW21
2015-04-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600079382Y2015 ASIN: GB00B2PQMW21
2015-03-04AP01DIRECTOR APPOINTED MR NOEL NATHAN JAMES COLLETT
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 16 BRADMARSH BUSINESS PARK BOW BRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY
2014-11-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073746Y2014 ASIN: GB00B2PQMW21
2014-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073746Y2014 ASIN: GB00B2PQMW21
2014-09-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073746Y2014 ASIN: GB00B2PQMW21
2014-08-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600069476Y2014 ASIN: GB00B2PQMW21
2014-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-01SH0129/07/14 STATEMENT OF CAPITAL GBP 3940939.75
2014-07-31SH0128/07/14 STATEMENT OF CAPITAL GBP 3218320.85
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-02MISCSECTION 519
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-02AR0107/05/14 NO MEMBER LIST
2014-04-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600069476Y2014 ASIN: GB00B2PQMW21
2013-09-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600063788Y2013 ASIN: GB00B2PQMW21
2013-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-02RES13COMPANY BUSINESS 24/06/2013
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-22AR0107/05/13 NO MEMBER LIST
2013-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600059568Y2013 ASIN: GB00B2PQMW21
2012-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09RES13FINANCIAL STATEMENT APPROVED/DIRECTORS REAPPOINTED/AUDITORS REAPPOINTED/ 25/06/2012
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-14AR0107/05/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE SHERRATT / 09/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE SHERRATT / 09/05/2012
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KANAS
2011-10-26AP01DIRECTOR APPOINTED MR MARK HOWARD NAUGHTON-RUMBO
2011-08-26RES12VARYING SHARE RIGHTS AND NAMES
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY ROSE / 01/06/2011
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-03AR0107/05/11 BULK LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY ROSE / 01/06/2011
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 15 BRADMARSH BUSINESSPARK BOW BRIDGE CLOSE ROTHERHAM S60 1BY
2010-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-29RES13COMPANY BUSINESS 21/06/2010
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-08AR0107/05/10 BULK LIST
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-3088(2)AD 22/06/09 GBP SI 5256254@0.05=262812.7 GBP IC 2628127.35/2890940.05
2009-06-12363aRETURN MADE UP TO 07/05/09; BULK LIST AVAILABLE SEPARATELY
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDSON
2009-05-22288aDIRECTOR APPOINTED LYNDA JANE SHERRATT
2009-02-12RES13SUBSTANTIAL PROPERTY TRANSACTIONS 10/02/2009
2009-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1288(2)AD 10/02/09 GBP SI 5882353@0.05=294117.65 GBP IC 2334009.7/2628127.35
2008-08-15MISCCERTIFICATE TO REDUCE SHARE CAPITAL AND CANCEL SHARE PREM ACCT
2008-08-15MISCCOURT ORDER TO REDUCE SHARE CAPITAL AND CANCEL SHARE PREM ACCT
2008-07-15MEM/ARTSARTICLES OF ASSOCIATION
2008-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-07RES13APPOINTMENTS. ACCOUNTS 31/01/08 RECEIVED 27/06/2008
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-25RES12VARYING SHARE RIGHTS AND NAMES
2008-06-25RES01ADOPT ARTICLES 10/04/2008
2008-06-18363sRETURN MADE UP TO 07/05/08; BULK LIST AVAILABLE SEPARATELY
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-28123NC INC ALREADY ADJUSTED 10/04/08
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MASTERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR LYNDA SHERRATT
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN UREN
2008-04-16288aDIRECTOR APPOINTED KEVIN PATRICK BOYD
2008-04-16288aDIRECTOR APPOINTED COLIN BRIAN CRAWSHAW
2008-04-16288aDIRECTOR APPOINTED ANDREW RICHARDSON
2008-04-16122S-DIV
2008-04-10CERTNMCOMPANY NAME CHANGED FELIX GROUP PLC CERTIFICATE ISSUED ON 10/04/08
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/01/2008
2008-03-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CRAWSHAW GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-01
Appointmen2019-11-06
Appointmen2018-11-07
Fines / Sanctions
No fines or sanctions have been issued against CRAWSHAW GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 CRAWSHAW GROUP PLC

Intangible Assets
Patents
We have not found any records of CRAWSHAW GROUP PLC registering or being granted any patents
Domain Names

CRAWSHAW GROUP PLC owns 3 domain names.

crawshawbutchers.co.uk   crawshawgroupplc.co.uk   crawshawsbutchers.co.uk  

Trademarks
We have not found any records of CRAWSHAW GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAWSHAW GROUP PLC. 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 (47220 - Retail sale of meat and meat products in specialised stores) as CRAWSHAW GROUP PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CRAWSHAW GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES UNIT 13 AT 31 BRAMLEY DISTRICT CENTRE LEEDS LS13 2ET 38,75008/05/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCRAWSHAW GROUP PLCEvent Date2022-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWSHAW GROUP PLC 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 CRAWSHAW GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CRAW
Listed Since 11-Apr-08
Market Sector Food & Drug Retailers
Market Sub Sector Food Retailers & Wholesalers
Market Capitalisation £21.5375M
Shares Issues 57,818,801.00
Share Type ORD GBP0.05
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.