Craghoppers Limited URMSTON


Craghoppers started in year 1995 as Private Limited Company with registration number 03057810. The Craghoppers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Urmston at Risol House. Postal code: M41 7RR. Since May 23, 1996 Craghoppers Limited is no longer carrying the name Craghoppers International.

At present there are 6 directors in the the company, namely Orla F., Rebecca D. and Majid K. and others. In addition one secretary - John M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craghoppers Limited Address / Contact

Office Address Risol House
Office Address2 Mercury Way Dumplington
Town Urmston
Post code M41 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057810
Date of Incorporation Wed, 17th May 1995
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

John M.

Position: Secretary

Appointed: 26 September 2023

Orla F.

Position: Director

Appointed: 21 September 2022

Rebecca D.

Position: Director

Appointed: 02 August 2022

Majid K.

Position: Director

Appointed: 12 November 2020

David H.

Position: Director

Appointed: 09 July 2013

Keith B.

Position: Director

Appointed: 22 May 1995

Joanne B.

Position: Director

Appointed: 22 May 1995

David H.

Position: Secretary

Appointed: 09 July 2013

Resigned: 26 September 2023

Peter D.

Position: Director

Appointed: 01 February 2007

Resigned: 21 September 2009

James M.

Position: Director

Appointed: 21 August 2000

Resigned: 31 July 2020

Martyn I.

Position: Secretary

Appointed: 01 February 1999

Resigned: 09 July 2013

Martyn I.

Position: Director

Appointed: 05 September 1995

Resigned: 26 September 2013

Harold K.

Position: Director

Appointed: 22 May 1995

Resigned: 31 August 2012

Naphtali W.

Position: Secretary

Appointed: 22 May 1995

Resigned: 01 February 1999

Bonusworth Limited

Position: Corporate Director

Appointed: 17 May 1995

Resigned: 22 May 1995

Clifford W.

Position: Secretary

Appointed: 17 May 1995

Resigned: 22 May 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Keith B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanne B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Joanne B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Craghoppers International May 23, 1996
Surepath June 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to January 31, 2023
filed on: 25th, October 2023
Free Download (37 pages)

Company search

Advertisements