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

CRAFTS ALIVE LTD

133B RHOSMAEN STREET, LLANDEILO, CARMARTHENSHIRE, SA19 6EN,
Company Registration Number
03085568
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crafts Alive Ltd
CRAFTS ALIVE LTD was founded on 1995-07-31 and has its registered office in Llandeilo. The organisation's status is listed as "Active". Crafts Alive Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAFTS ALIVE LTD
 
Legal Registered Office
133B RHOSMAEN STREET
LLANDEILO
CARMARTHENSHIRE
SA19 6EN
Other companies in SA19
 
Filing Information
Company Number 03085568
Company ID Number 03085568
Date formed 1995-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 00:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAFTS ALIVE LTD
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 CRAFTS ALIVE LTD

Current Directors
Officer Role Date Appointed
SALLY JANE ROWLES
Company Secretary 2013-12-05
KENNETH MAURICE DAY
Director 2014-09-20
SALLY JANE ROWLES
Director 2013-10-18
JON SHIPTON
Director 2008-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE JILL THOMAS
Director 2015-11-10 2017-11-05
CAROL JONES
Company Secretary 2013-09-01 2017-03-20
KATIE JILL THOMAS
Director 2015-11-12 2016-11-10
ROBERT WYN HOPKINS
Director 2013-12-05 2016-05-12
MOIRA WHITE
Director 2014-04-04 2015-11-12
ADELE LOUISE MORRIS
Director 2012-10-04 2013-12-19
JEANNIE COTTAGE
Company Secretary 2011-08-08 2013-12-05
ELEANOR MARY BIRCHELL HUGHES
Director 2012-10-04 2013-12-05
LISA MARIE HARDING-JONES
Director 2011-10-06 2013-10-08
JOHN FRASER FRASER COX
Company Secretary 2006-05-05 2011-10-06
JOHN FRASER FRASER COX
Director 2008-06-24 2011-10-06
LISA MARIE HARDING JONES
Director 2008-07-03 2011-10-06
ADELE LOUISE MORRIS
Director 2008-07-03 2011-10-06
JULIA NINA VANGEROW
Director 2008-09-02 2011-08-08
ELIZABETH BERNAYS
Director 1995-07-31 2008-08-20
AVRINA EGGLESTON
Director 2005-08-19 2007-01-12
AVRINA EGGLESTON
Company Secretary 2005-08-19 2006-02-01
JACQUELINE RIDEOUT
Company Secretary 1996-09-30 2005-08-19
GARETH WYN DAVIES
Director 1996-02-12 2005-08-19
JACQUELINE RIDEOUT
Director 1995-07-31 2005-08-19
BARBARA KING
Director 1995-07-31 2002-07-02
CORAL WILLIAMS
Director 1995-07-31 2000-02-29
KENNETH JOHN BEDFORD
Director 1996-05-05 1998-03-05
ROGER GEORGE NEWMAN
Director 1995-07-31 1998-03-05
GWEN NORMA ATLEY
Director 1995-07-31 1997-08-31
ELIZABETH ANNE BURGESS
Director 1995-07-31 1997-05-11
MARY JANE EVANS
Company Secretary 1995-07-31 1996-09-30
MARY JANE EVANS
Director 1995-07-31 1996-09-30
JANET ROBINSON
Director 1995-07-31 1996-08-31
SALLY HARGREAVES
Director 1995-07-31 1996-01-14
CECIL OSWALD LOCKYEAR
Director 1995-07-31 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE ROWLES PEMBROKESHIRE CRAFT MAKERS LIMITED Director 2013-09-12 CURRENT 2010-07-28 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
2024-05-24DIRECTOR APPOINTED MRS ELAINE KATRINA,FRANCES, GRACE FRANKS
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ALED JENKINS
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-24CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-08TM02Termination of appointment of Sally Jane Rowles on 2020-11-17
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE ROWLES
2020-12-08AP01DIRECTOR APPOINTED MR GARY STEPHEN RUDLAND
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED RUTH VICTORIA TAIT
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED RIC FOOT
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAURICE DAY
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-09-02AP01DIRECTOR APPOINTED MR ALED JENKINS
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JILL THOMAS
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20TM02Termination of appointment of Carol Jones on 2017-03-20
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JILL THOMAS
2016-09-28AP01DIRECTOR APPOINTED MRS KATIE JILL THOMAS
2016-09-28AP01DIRECTOR APPOINTED MRS KATIE JILL THOMAS
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA WHITE
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYN HOPKINS
2016-02-09AP01DIRECTOR APPOINTED MRS KATIE JILL THOMAS
2015-10-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JACKI YORKE
2014-10-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AP01DIRECTOR APPOINTED MR KENNETH MAURICE DAY
2014-09-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-01AP03Appointment of Ms Carol Jones as company secretary on 2013-09-01
2014-08-01CH01Director's details changed for Mrs Moira Lang White on 2014-08-01
2014-08-01AP01DIRECTOR APPOINTED MRS MOIRA LANG WHITE
2013-12-19AP01DIRECTOR APPOINTED MR ROBERT WYN HOPKINS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MORRIS
2013-12-19AP01DIRECTOR APPOINTED MRS SALLY JANE ROWLES
2013-12-19AP03SECRETARY APPOINTED MRS SALLY JANE ROWLES
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BIRCHELL HUGHES
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA HARDING-JONES
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY JEANNIE COTTAGE
2013-11-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 NO MEMBER LIST
2013-08-01AP01DIRECTOR APPOINTED MISS ADELE LOUISE MORRIS
2013-07-31AP01DIRECTOR APPOINTED MISS ELEANOR MARY BIRCHELL HUGHES
2012-12-17AA31/08/12 TOTAL EXEMPTION FULL
2012-08-01AR0131/07/12 NO MEMBER LIST
2012-08-01AP03SECRETARY APPOINTED MS JEANNIE COTTAGE
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA VANGEROW
2012-03-30AA31/08/11 TOTAL EXEMPTION FULL
2012-03-15AP01DIRECTOR APPOINTED MRS JACKI YORKE
2012-03-05AP01DIRECTOR APPOINTED MRS LISA MARIE HARDING-JONES
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MORRIS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE HARDING JONES
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER COX
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN FRASER COX
2011-08-12AR0131/07/11 NO MEMBER LIST
2011-03-18AA31/08/10 TOTAL EXEMPTION FULL
2010-09-16AR0131/07/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER COX / 31/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA NINA VANGEROW / 31/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JON SHIPTON / 31/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE MORRIS / 31/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE HARDING JONES / 31/07/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FRASER COX / 31/07/2010
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-09AR0131/07/09
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-16288aDIRECTOR APPOINTED JULIA NINA VANGEROW
2009-03-16363aANNUAL RETURN MADE UP TO 31/07/08
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 74 RHOSMAEN STREET LLANDEILO CARMARTHENSHIRE SA19 6EN
2009-03-03288cSECRETARY'S CHANGE OF PARTICULARS / JOHN COX / 15/07/2008
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR ELIZABETH JENNY BERNATS LOGGED FORM
2008-08-27288aDIRECTOR APPOINTED ADELE LOUISE MORRIS
2008-08-27288aDIRECTOR APPOINTED JON SHIPTON
2008-08-27288aDIRECTOR APPOINTED LISA MARIE HARDING JONES
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH BERNAYS
2008-08-13288aDIRECTOR APPOINTED JOHN FRASER COX
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-23363sANNUAL RETURN MADE UP TO 31/07/07
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-10363sANNUAL RETURN MADE UP TO 31/07/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-05288bSECRETARY RESIGNED
2005-08-31363sANNUAL RETURN MADE UP TO 31/07/05
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to CRAFTS ALIVE LTD 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 CRAFTS ALIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAFTS ALIVE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2013-08-31 £ 3,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CRAFTS ALIVE LTD

Intangible Assets
Patents
We have not found any records of CRAFTS ALIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRAFTS ALIVE LTD
Trademarks
We have not found any records of CRAFTS ALIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFTS ALIVE LTD. 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 (46190 - Agents involved in the sale of a variety of goods) as CRAFTS ALIVE LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CRAFTS ALIVE LTD 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 CRAFTS ALIVE LTD 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 CRAFTS ALIVE LTD 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.