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

CRAFTSMAN NEWBURY LIMITED

62 BARTHOLOMEW STREET, NEWBURY, RG14 7BE,
Company Registration Number
04132415
Private Limited Company
Active

Company Overview

About Craftsman Newbury Ltd
CRAFTSMAN NEWBURY LIMITED was founded on 2000-12-29 and has its registered office in Newbury. The organisation's status is listed as "Active". Craftsman Newbury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAFTSMAN NEWBURY LIMITED
 
Legal Registered Office
62 BARTHOLOMEW STREET
NEWBURY
RG14 7BE
Other companies in RG14
 
Filing Information
Company Number 04132415
Company ID Number 04132415
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAFTSMAN NEWBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE & INSPIRE UK LIMITED   SMITHSONKIME 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 CRAFTSMAN NEWBURY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH PEAKE
Company Secretary 2001-02-16
CHRISTINE ELIZABETH PEAKE
Director 2001-02-16
BETONY TAIT
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-29 2001-02-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-29 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE HELEN THOMPSON JHT2 LIMITED Director 2012-07-13 CURRENT 2012-07-13 Liquidation

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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 43B Bartholomew Street Newbury Berkshire RG14 5QA England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 43B Bartholomew Street Newbury Berkshire RG14 5QA England
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 43a/43B Bartholomew Street Newbury Berkshire RG14 5QA
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-10PSC07CESSATION OF CHRISTINE ELIZABETH PEAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ELIZABETH PEAKE
2021-07-01PSC07CESSATION OF CHRISTINE ELIZABETH PEAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH PEAKE
2021-07-01TM02Termination of appointment of Christine Elizabeth Peake on 2021-06-30
2021-06-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-10AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0129/12/11 ANNUAL RETURN FULL LIST
2011-01-08AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-06AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BETONY TAIT / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH PEAKE / 06/02/2010
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26363aReturn made up to 29/12/08; full list of members
2009-01-14AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-31122Capital statment S-div 18/12/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-22363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-27225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2888(2)RAD 16/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-13(W)ELRESS386 DIS APP AUDS 16/02/01
2001-03-13(W)ELRESS366A DISP HOLDING AGM 16/02/01
2001-03-08CERTNMCOMPANY NAME CHANGED OILSTOCK LIMITED CERTIFICATE ISSUED ON 08/03/01
2001-03-08288bSECRETARY RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CRAFTSMAN NEWBURY 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 CRAFTSMAN NEWBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 128,350
Creditors Due After One Year 2012-03-31 £ 135,940
Creditors Due Within One Year 2013-03-31 £ 42,649
Creditors Due Within One Year 2012-03-31 £ 42,841
Provisions For Liabilities Charges 2013-03-31 £ 10,056
Provisions For Liabilities Charges 2012-03-31 £ 10,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRAFTSMAN NEWBURY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,214
Current Assets 2013-03-31 £ 21,927
Current Assets 2012-03-31 £ 27,551
Debtors 2013-03-31 £ 3,116
Debtors 2012-03-31 £ 7,623
Fixed Assets 2013-03-31 £ 206,322
Fixed Assets 2012-03-31 £ 206,763
Shareholder Funds 2013-03-31 £ 47,194
Shareholder Funds 2012-03-31 £ 45,389
Stocks Inventory 2013-03-31 £ 14,597
Stocks Inventory 2012-03-31 £ 19,928
Tangible Fixed Assets 2013-03-31 £ 206,322
Tangible Fixed Assets 2012-03-31 £ 206,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAFTSMAN NEWBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAFTSMAN NEWBURY LIMITED
Trademarks
We have not found any records of CRAFTSMAN NEWBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFTSMAN NEWBURY 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CRAFTSMAN NEWBURY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CRAFTSMAN NEWBURY 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 CRAFTSMAN NEWBURY 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 CRAFTSMAN NEWBURY 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.