Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTCLIFFE CROFTSHAW LIMITED
Company Information for

SUTCLIFFE CROFTSHAW LIMITED

EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE, LOCKETT ROAD, ASHTON-IN-MAKERFIELD, LANCASHIRE, WN4 8DE,
Company Registration Number
01612670
Private Limited Company
Active

Company Overview

About Sutcliffe Croftshaw Ltd
SUTCLIFFE CROFTSHAW LIMITED was founded on 1982-02-10 and has its registered office in Ashton-in-makerfield. The organisation's status is listed as "Active". Sutcliffe Croftshaw Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUTCLIFFE CROFTSHAW LIMITED
 
Legal Registered Office
EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE
LOCKETT ROAD
ASHTON-IN-MAKERFIELD
LANCASHIRE
WN4 8DE
Other companies in EC1A
 
Filing Information
Company Number 01612670
Company ID Number 01612670
Date formed 1982-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTCLIFFE CROFTSHAW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUTCLIFFE CROFTSHAW LIMITED

Current Directors
Officer Role Date Appointed
REINIER PIETER KEIJZER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL DIETER BRINKMANN-HORNBOGEN
Director 2013-04-16 2018-02-22
MITRE SECRETARIES LIMITED
Company Secretary 2005-03-01 2017-10-09
RICHARD D. ROSE
Director 2010-08-31 2015-09-30
NICOLE CAMBRE
Director 2010-01-01 2013-12-31
CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR
Director 2004-06-28 2011-12-31
LEROY MANGUS BALL
Director 2006-09-07 2010-08-31
HERVE DUBOCQUET
Director 2007-01-08 2008-03-21
REINIER PIETER KEIJZER
Director 2005-03-01 2007-02-04
ADRIAN MILES EDWARDS
Director 1996-04-01 2006-08-21
JAMES WILLIAM MCMULLON
Director 2002-01-01 2006-08-21
MICHAEL JOSEPH MOCNIAK
Director 2005-03-01 2006-04-05
JOHN PETER ROSS
Company Secretary 1992-04-28 2005-02-28
JOHN PETER ROSS
Director 1992-03-10 2005-02-28
WILLIAM WALTER VOGELHUBER
Director 1992-04-28 2004-06-28
JOSEPH WALTER JACKSON
Director 1991-08-29 2003-08-18
MARK EDWARD BRODY
Director 2000-03-20 2001-10-31
MICHAEL J VANTUSKO
Director 1998-06-05 2000-01-31
PETER LOWE
Director 1997-05-01 1999-12-03
WILLIAM FRANCIS GILLECE
Director 1992-04-28 1998-06-05
STUART JOHN LLOYD
Director 1997-09-24 1998-06-05
MICHAEL SHAUN MAHONY
Director 1992-04-28 1998-06-05
DAVID MARTIN
Director 1995-05-26 1997-06-30
JAMES WILLIAM MCMULLON
Director 1994-02-01 1997-04-30
DAVID GILLIGAN
Director 1994-02-01 1996-03-31
RICHARD JOHN MUMFORD
Director 1991-08-29 1994-08-23
MICHAEL JOHN MARRIOTT
Company Secretary 1992-03-10 1992-04-28
PETER CHARLES RUSSELL NORMAN
Director 1991-08-29 1992-04-28
PETER CHARLES RUSSELL NORMAN
Company Secretary 1991-08-29 1992-03-10
IAN DOUGLAS METCALFE
Director 1991-08-29 1992-02-20
PAUL LESTER FRANK THOMPSON
Director 1991-08-29 1992-01-06
JOHN THOMAS WELDRICK
Director 1991-08-29 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINIER PIETER KEIJZER SUTCLIFFE, SPEAKMANCO 5 LIMITED Director 2007-10-01 CURRENT 1982-02-16 Active
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN LIMITED Director 2007-10-01 CURRENT 1994-03-14 Active
REINIER PIETER KEIJZER WATERLINK (UK) HOLDINGS LIMITED Director 2007-10-01 CURRENT 1996-03-28 Active
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN CARBONS LIMITED Director 2007-10-01 CURRENT 1998-01-30 Active
REINIER PIETER KEIJZER CHARCOAL CLOTH LIMITED Director 2007-10-01 CURRENT 1992-09-01 Active
REINIER PIETER KEIJZER LAKELAND PROCESSING LIMITED Director 2007-10-01 CURRENT 1994-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-30PSC05Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 2021-04-30
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 250000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-29CH01Director's details changed for Mr Reinier Pieter Keijzer on 2018-03-29
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DIETER BRINKMANN-HORNBOGEN
2018-02-08PSC05Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF
2017-10-09TM02Termination of appointment of Mitre Secretaries Limited on 2017-10-09
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD D. ROSE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-07-06CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMBRE
2013-08-29AR0129/08/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED AXEL DIETER BRINKMANN-HORNBOGEN
2012-08-29AR0129/08/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAJOOR
2011-09-05AR0129/08/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15AR0129/08/10 FULL LIST
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 29/08/2010
2010-09-03AP01DIRECTOR APPOINTED RICHARD D. ROSE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEROY BALL
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22AP01DIRECTOR APPOINTED NICOLE CAMBRE
2009-09-29363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HERVE DUBOCQUET
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-17363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-21363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/05
2005-09-26363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2004-09-06363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/03
2003-09-08363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-27288bDIRECTOR RESIGNED
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: ANTLER COURT LOCKETT ROAD ASHTON IN MAKERFIELD LANCASHIRE WN4 8DU
2003-08-16AUDAUDITOR'S RESIGNATION
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-10363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16288aNEW DIRECTOR APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-09-07363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-27AUDAUDITOR'S RESIGNATION
2000-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/00
2000-09-01363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUTCLIFFE CROFTSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTCLIFFE CROFTSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1994-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-02-04 Satisfied KENNETH PETER SHEA, ALAN MOORES & ALFRED FLINT
DEBENTURE 1982-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUTCLIFFE CROFTSHAW LIMITED

Intangible Assets
Patents
We have not found any records of SUTCLIFFE CROFTSHAW LIMITED registering or being granted any patents
Domain Names

SUTCLIFFE CROFTSHAW LIMITED owns 2 domain names.

sutcliffecroftshaw.co.uk   sutcliffe-croftshaw.co.uk  

Trademarks
We have not found any records of SUTCLIFFE CROFTSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTCLIFFE CROFTSHAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SUTCLIFFE CROFTSHAW LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUTCLIFFE CROFTSHAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTCLIFFE CROFTSHAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTCLIFFE CROFTSHAW LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.