Cragg Wood Management Limited LEEDS


Founded in 1979, Cragg Wood Management, classified under reg no. 01456277 is an active company. Currently registered at 12 Larchwood Woodlands Drive LS19 6JZ, Leeds the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Katy M., Gary A. and Lee W.. In addition one secretary - Katy M. - is with the company. Currently 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.

Cragg Wood Management Limited Address / Contact

Office Address 12 Larchwood Woodlands Drive
Office Address2 Rawdon
Town Leeds
Post code LS19 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01456277
Date of Incorporation Tue, 23rd Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Katy M.

Position: Director

Appointed: 07 August 2023

Katy M.

Position: Secretary

Appointed: 07 August 2023

Gary A.

Position: Director

Appointed: 01 April 2023

Lee W.

Position: Director

Appointed: 01 April 2023

Terence B.

Position: Secretary

Resigned: 31 March 1991

Tanja L.

Position: Director

Appointed: 01 April 2023

Resigned: 07 August 2023

Tanja L.

Position: Secretary

Appointed: 01 April 2023

Resigned: 07 August 2023

Douglas S.

Position: Director

Appointed: 07 December 2022

Resigned: 01 April 2023

Debby M.

Position: Director

Appointed: 01 November 2020

Resigned: 01 April 2023

Paul H.

Position: Director

Appointed: 04 March 2020

Resigned: 07 December 2022

Olivia C.

Position: Director

Appointed: 04 March 2020

Resigned: 01 November 2020

Ailsa R.

Position: Secretary

Appointed: 30 June 2019

Resigned: 08 April 2023

Andrew D.

Position: Secretary

Appointed: 04 March 2015

Resigned: 30 June 2019

Gary A.

Position: Secretary

Appointed: 13 March 2013

Resigned: 04 March 2015

Gefrin P.

Position: Secretary

Appointed: 01 April 2012

Resigned: 13 March 2013

Christine P.

Position: Director

Appointed: 02 March 2011

Resigned: 04 March 2020

Cragg Wood Management Ltd

Position: Corporate Director

Appointed: 01 May 2009

Resigned: 01 May 2009

Matthew M.

Position: Director

Appointed: 01 May 2009

Resigned: 04 March 2020

James R.

Position: Director

Appointed: 01 December 2006

Resigned: 02 March 2011

Gemma H.

Position: Director

Appointed: 01 March 2002

Resigned: 01 December 2006

Julian H.

Position: Director

Appointed: 16 December 1996

Resigned: 01 March 2002

Michael S.

Position: Director

Appointed: 04 September 1996

Resigned: 01 May 2009

Catherine B.

Position: Director

Appointed: 01 December 1995

Resigned: 01 April 2012

Catherine B.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 April 2012

Robin B.

Position: Director

Appointed: 30 June 1995

Resigned: 04 September 1996

John C.

Position: Director

Appointed: 01 October 1992

Resigned: 16 December 1996

Peter M.

Position: Director

Appointed: 01 April 1991

Resigned: 01 December 1995

Peter M.

Position: Secretary

Appointed: 01 April 1991

Resigned: 01 December 1995

Terence B.

Position: Director

Appointed: 21 March 1991

Resigned: 01 December 1992

Alan P.

Position: Director

Appointed: 21 March 1991

Resigned: 31 January 1991

Sheila A.

Position: Director

Appointed: 21 March 1991

Resigned: 30 June 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Tanja L. This PSC. Another entity in the persons with significant control register is Ailsa R. This PSC has significiant influence or control over the company,. Moving on, there is Andrew D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tanja L.

Notified on 16 April 2023
Ceased on 7 August 2023
Nature of control: right to appoint and remove directors

Ailsa R.

Notified on 1 July 2019
Ceased on 1 April 2023
Nature of control: significiant influence or control

Andrew D.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 6829 57811 14012 79913 9514 259
Net Assets Liabilities6 3339 22910 79112 48613 6503 869
Other
Version Production Software     2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    390390
Fixed Assets8989898989 
Net Current Assets Liabilities6 2449 14010 70212 39713 5614 259
Total Assets Less Current Liabilities6 3339 22910 79112 48613 6504 259
Creditors438438438402390 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, June 2023
Free Download (5 pages)

Company search