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

CROFT HOUSE BOOKS LIMITED

BICESTER, OXFORDSHIRE, OX26,
Company Registration Number
02292988
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Croft House Books Ltd
CROFT HOUSE BOOKS LIMITED was founded on 1988-09-05 and had its registered office in Bicester. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
CROFT HOUSE BOOKS LIMITED
 
Legal Registered Office
BICESTER
OXFORDSHIRE
 
Filing Information
Company Number 02292988
Date formed 1988-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 05:16:18
Primary Source:Companies House
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 CROFT HOUSE BOOKS LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES BILTCLIFFE
Company Secretary 2015-03-30
GARETH DAVID POWELL
Director 2008-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SCOTT LEONARD
Director 2008-09-03 2015-03-13
MARSHALL A WIGHT
Director 2008-04-24 2015-03-13
THOMAS IRVIN MORGAN
Director 2008-09-03 2013-03-20
PETER ALAN GEOBEY
Company Secretary 2008-09-03 2010-02-26
JAMES CARROLL MELTON
Company Secretary 2008-04-24 2008-09-03
JAMES CARROLL MELTON
Director 2007-07-25 2008-09-03
MIRIAM RUTH LINDSAY
Director 2004-11-22 2008-04-28
GARY SHIRK
Company Secretary 2004-11-22 2008-04-24
ROBERT AGRES
Director 2004-11-22 2008-04-24
GARY SHIRK
Director 2004-11-22 2008-04-24
RICHARDS WILLIS
Director 2004-11-22 2008-01-04
NICHOLAS JOHN BOISSEAU
Director 1991-05-14 2005-12-31
KEVIN GARETH CASTLE
Company Secretary 1991-05-14 2004-11-22
KEVIN GARETH CASTLE
Director 1991-05-14 2004-11-22
DAVID HAROLD SMITH
Director 1991-05-14 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID POWELL BRIDGEALL LIBRARIES LIMITED Director 2011-12-16 CURRENT 2006-02-24 Active
GARETH DAVID POWELL KENSINGTON ENGLISH LANGUAGE TEACHING INFORMATION CENTRE LIMITED Director 2008-09-03 CURRENT 1980-04-29 Dissolved 2016-06-28
GARETH DAVID POWELL DELTA INTERNATIONAL BOOK WHOLESALERS LTD. Director 2008-09-03 CURRENT 1978-08-08 Dissolved 2016-08-30
GARETH DAVID POWELL BAKER & TAYLOR UK INVESTMENTS LIMITED Director 2008-09-03 CURRENT 2007-03-15 Active
GARETH DAVID POWELL YANKEE BOOK PEDDLER LIMITED Director 2008-09-03 CURRENT 1996-08-20 Active
GARETH DAVID POWELL AURA BOOKS LIMITED Director 2000-08-01 CURRENT 1993-09-27 Dissolved 2016-06-21
GARETH DAVID POWELL METRASTOCK LIMITED Director 2000-08-01 CURRENT 1986-10-30 Dissolved 2016-06-28
GARETH DAVID POWELL THE BOOK SHED (BARGAIN BOOKS) LTD Director 2000-08-01 CURRENT 1983-06-24 Dissolved 2016-06-21
GARETH DAVID POWELL BAKER & TAYLOR (UK) LTD Director 2000-08-01 CURRENT 1986-09-17 Active
GARETH DAVID POWELL ADVANCED MARKETING (EUROPE) LIMITED Director 2000-08-01 CURRENT 1997-07-29 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
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0129/02/16 FULL LIST
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-04DS01APPLICATION FOR STRIKING-OFF
2016-02-09AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-04AP03SECRETARY APPOINTED MR STUART JAMES BILTCLIFFE
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0128/02/15 FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL WIGHT
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEONARD
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0128/02/14 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POWELL / 27/11/2013
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN
2013-03-12AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-12AR0128/02/13 FULL LIST
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-21AR0129/02/12 FULL LIST
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-03AR0128/02/11 FULL LIST
2010-04-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL A WIGHT / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRVIN MORGAN / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT LEONARD / 28/02/2010
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY PETER GEOBEY
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM LAKE HOUSE WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG
2009-07-06288aDIRECTOR APPOINTED MR THOMAS IRVIN MORGAN
2009-07-06288aDIRECTOR APPOINTED MR JEFFREY SCOTT LEONARD
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-07-06190LOCATION OF DEBENTURE REGISTER
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY JAMES MELTON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES MELTON
2009-06-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-27288aDIRECTOR APPOINTED GARETH POWELL
2009-05-27288aSECRETARY APPOINTED PETER ALAN GEOBEY
2008-11-28363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2008-11-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-13288aDIRECTOR APPOINTED JAMES CARROLL MELTON
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY SHIRK
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT AGRES
2008-05-13288aSECRETARY APPOINTED JAMES CARROLL MELTON
2008-05-13288aDIRECTOR APPOINTED MARSHALL A WIGHT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM LINDSAY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLIS
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-19363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07288bDIRECTOR RESIGNED
2006-02-06AUDAUDITOR'S RESIGNATION
2005-12-23225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-02363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 39 ALEXANDRA ROAD, ADDLESTONE, WEYBRIDGE, SURREY KT15 2PQ
2004-12-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-08225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/11/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROFT HOUSE BOOKS 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 CROFT HOUSE BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CROFT HOUSE BOOKS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-07-01 £ 216,442
Creditors Due Within One Year 2011-07-01 £ 216,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 CROFT HOUSE BOOKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2012-07-01 £ 333,902
Current Assets 2011-07-01 £ 333,902
Debtors 2012-07-01 £ 333,902
Debtors 2011-07-01 £ 333,902
Shareholder Funds 2012-07-01 £ 117,460
Shareholder Funds 2011-07-01 £ 117,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROFT HOUSE BOOKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CROFT HOUSE BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT HOUSE BOOKS 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 (99999 - Dormant Company) as CROFT HOUSE BOOKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROFT HOUSE BOOKS 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 CROFT HOUSE BOOKS 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 CROFT HOUSE BOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.