Craxton Wood Developments Limited LEEDS


Craxton Wood Developments started in year 1968 as Private Limited Company with registration number 00936032. The Craxton Wood Developments company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB.

The firm has 2 directors, namely Hugh G., Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 19 January 2022 and Hugh G. has been with the company for the least time - from 20 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Craxton Wood Developments Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936032
Date of Incorporation Wed, 24th Jul 1968
Industry Other service activities not elsewhere classified
End of financial Year 26th September
Company age 56 years old
Account next due date Wed, 26th Jun 2024 (68 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 23 February 2005

Resigned: 11 April 2008

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Robert F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 05 January 2009

Brendan G.

Position: Secretary

Appointed: 09 July 1999

Resigned: 20 April 2001

Alan P.

Position: Secretary

Appointed: 06 April 1999

Resigned: 09 July 1999

Donald M.

Position: Director

Appointed: 18 November 1997

Resigned: 06 July 2010

James B.

Position: Secretary

Appointed: 18 November 1997

Resigned: 06 April 1999

James B.

Position: Director

Appointed: 18 November 1997

Resigned: 23 February 2005

Susan P.

Position: Director

Appointed: 23 April 1991

Resigned: 18 November 1997

Medard P.

Position: Director

Appointed: 23 April 1991

Resigned: 18 November 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Macdonald Hotels (Management) Limited from Bathgate, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Macdonald Hotels Limited that put Bathgate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macdonald Hotels (Management) Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc141208
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc247423
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-292019-09-272020-09-262021-09-302022-09-29
Balance Sheet
Net Assets Liabilities2 0002 0002 0002 0002 000
Other
Creditors3 0003 0003 0003 0003 000
Fixed Assets5 0005 0005 0005 0005 000
Net Current Assets Liabilities3 0003 0003 0003 0003 000
Total Assets Less Current Liabilities2 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search