Crawford Estates (sw) Ltd GLASTONBURY


Crawford Estates (sw) started in year 2014 as Private Limited Company with registration number 09023751. The Crawford Estates (sw) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glastonbury at Higher Hill Farm Butleigh Hill. Postal code: BA6 8TW. Since Thursday 20th April 2023 Crawford Estates (sw) Ltd is no longer carrying the name Galion (jarmany Hill).

The company has one director. Angus M., appointed on 16 October 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Iain S., Jeremy M. and others listed below. There were no ex secretaries.

Crawford Estates (sw) Ltd Address / Contact

Office Address Higher Hill Farm Butleigh Hill
Office Address2 Butleigh
Town Glastonbury
Post code BA6 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09023751
Date of Incorporation Fri, 2nd May 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Angus M.

Position: Director

Appointed: 16 October 2014

Iain S.

Position: Director

Appointed: 18 July 2016

Resigned: 10 May 2017

Jeremy M.

Position: Director

Appointed: 19 August 2015

Resigned: 17 June 2016

Hannah L.

Position: Director

Appointed: 02 May 2014

Resigned: 16 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Angus M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Katherine M. This PSC owns 25-50% shares.

Angus M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Katherine M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Galion (jarmany Hill) April 20, 2023
Crawford Estates (sw) March 21, 2023
Project Blue Sky June 18, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-05-312016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth100100-58 962       
Balance Sheet
Cash Bank On Hand  280 34440 588 6523 4 3281 657
Current Assets100 4 665 875326 28478 53876 07896 92295 09950 71546 997
Debtors  4 385 531285 696 76 01396 89995 09946 38745 340
Net Assets Liabilities  -58 962314 95076 73875 478    
Other Debtors  111 519285 696 76 01396 89995 09946 38745 340
Cash Bank In Hand100100280 344       
Net Assets Liabilities Including Pension Asset Liability100100-58 962       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve  -59 062       
Shareholder Funds100100-58 962       
Other
Accrued Liabilities   1 200      
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 200-1 800-600    
Amounts Owed By Related Parties  4 274 013       
Amounts Owed To Related Parties  1 200 100       
Average Number Employees During Period     11111
Creditors  5 768 95011 334  2 0001 1003 6031 331
Investments Fixed Assets  1 044 112  200200   
Investments In Group Undertakings Participating Interests     200200   
Investments In Subsidiaries  1 044 112-1 044 112      
Net Current Assets Liabilities100 -1 103 074314 950 75 27894 92293 99947 11245 666
Number Shares Issued Fully Paid  100100      
Other Creditors  4 488 754  8002 0001 1001 2101 331
Par Value Share 111      
Taxation Social Security Payable  61 957       
Total Assets Less Current Liabilities   316 15078 53875 47895 12293 999  
Trade Creditors Trade Payables  18 13910 134    2 393 
Creditors Due Within One Year  5 768 949       
Fixed Assets  1 044 112       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid 100        
Value Shares Allotted100 100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements