CRAXTON WOOD DEVELOPMENTS LIMITED

CRAXTON WOOD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRAXTON WOOD DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00936032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAXTON WOOD DEVELOPMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CRAXTON WOOD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Foss Islands House
    Foss Islands Road
    YO31 7UJ York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAXTON WOOD DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 26, 2024
    Next Accounts Due OnJun 26, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for CRAXTON WOOD DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for CRAXTON WOOD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 009360320017, created on Feb 21, 2025

    22 pagesMR01
    XDX9NXXF

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024

    1 pagesAD01
    XDJ2YI15

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA
    XD5F9Z2W

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD0C5WAW

    Satisfaction of charge 009360320013 in full

    1 pagesMR04
    XCIVH2FD

    Satisfaction of charge 009360320015 in full

    1 pagesMR04
    XCIVH3KR

    Satisfaction of charge 009360320014 in full

    1 pagesMR04
    XCIVH3OR

    Satisfaction of charge 11 in full

    1 pagesMR04
    XCIVH6E8

    Satisfaction of charge 7 in full

    1 pagesMR04
    XCIVH6RE

    Satisfaction of charge 8 in full

    1 pagesMR04
    XCIVH8JL

    Satisfaction of charge 009360320012 in full

    1 pagesMR04
    XCIVH9FS

    Satisfaction of charge 10 in full

    1 pagesMR04
    XCIVH9X6

    Satisfaction of charge 6 in full

    1 pagesMR04
    XCIVHAGR

    Satisfaction of charge 9 in full

    1 pagesMR04
    XCIVHNNS

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA
    XC5M8VYY

    Registration of charge 009360320016, created on May 05, 2023

    42 pagesMR01
    XC3B3FEG

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC0HCJ2X

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01
    XBI9Z0Z4

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01
    XBFACUPD

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01
    XBFAAMAJ

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01
    XBF2L9HE

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA
    XB67MWU3

    Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on Jun 14, 2022

    1 pagesAD01
    XB64REXN

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB17ZQWQ

    Appointment of Mr Robert Gordon Fraser as a director on Jan 19, 2022

    2 pagesAP01
    XAWFKSSW

    Who are the officers of CRAXTON WOOD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishAccountant120322350001
    GILLIES, Hugh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant301475200001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    BritishFinance Director584980003
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    PALMER, Alan Charles
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    Secretary
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    BritishChartered Accountant89601520001
    PETRANCA, Susan Jane
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    Secretary
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    British9569150001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishDirector584980007
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritishDirector104262520001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier557590001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    ScotlandBritishFinance Director202600000001
    PETRANCA, Medard Antony Jean
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    Director
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    BritishHotelier9569160001
    PETRANCA, Susan Jane
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    Director
    Craxton Wood Lodge Parkgate Road
    Ledsham
    L66 9PB South Wirral
    Merseyside
    BritishHotelier9569150001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003

    Who are the persons with significant control of CRAXTON WOOD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc247423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0