Background WavePink WaveYellow Wave

CRAXTON WOOD DEVELOPMENTS LIMITED (00936032)

CRAXTON WOOD DEVELOPMENTS LIMITED (00936032) is an active UK company. incorporated on 24 July 1968. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRAXTON WOOD DEVELOPMENTS LIMITED has been registered for 57 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh.

Company Number
00936032
Status
active
Type
ltd
Incorporated
24 July 1968
Age
57 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRASER, Robert Gordon, GILLIES, Hugh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAXTON WOOD DEVELOPMENTS LIMITED

CRAXTON WOOD DEVELOPMENTS LIMITED is an active company incorporated on 24 July 1968 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRAXTON WOOD DEVELOPMENTS LIMITED was registered 57 years ago.(SIC: 96090)

Status

active

Active since 57 years ago

Company No

00936032

LTD Company

Age

57 Years

Incorporated 24 July 1968

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 June 2022To: 30 December 2024
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 March 2017To: 14 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 20 March 2017
One St Pauls Churchyard London EC4M 8SH
From: 24 July 1968To: 22 June 2011
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Loan Secured
Mar 14
Director Joined
Mar 17
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 19 Jan 2022

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

BUSBY, James George William

Resigned
4 Murchison Road,Houston, RenfrewshirePA6 7JU
Secretary
Appointed 18 Nov 1997
Resigned 06 Apr 1999

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 20 Apr 2001
Resigned 05 Jan 2009

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 09 Jul 1999
Resigned 20 Apr 2001

PALMER, Alan Charles

Resigned
7 Earlsgate, HoustonPA6 7FB
Secretary
Appointed 06 Apr 1999
Resigned 09 Jul 1999

PETRANCA, Susan Jane

Resigned
Craxton Wood Lodge Parkgate Road, South WirralL66 9PB
Secretary
Appointed N/A
Resigned 18 Nov 1997

ROSS, Mark

Resigned
58 Kettilstoun Mains, LinlithgowEH49 6SL
Secretary
Appointed 05 Jan 2009
Resigned 06 Apr 2010

BUSBY, James George William

Resigned
16 Fairyknowe Court, GlasgowG71 8SZ
Born October 1948
Director
Appointed 18 Nov 1997
Resigned 23 Feb 2005

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 20 Apr 2001
Resigned 21 Jul 2005

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 17 Feb 2006
Resigned 19 May 2021

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 18 Nov 1997
Resigned 06 Jul 2010

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

PETRANCA, Medard Antony Jean

Resigned
Craxton Wood Lodge Parkgate Road, South WirralL66 9PB
Born April 1931
Director
Appointed N/A
Resigned 18 Nov 1997

PETRANCA, Susan Jane

Resigned
Craxton Wood Lodge Parkgate Road, South WirralL66 9PB
Born July 1955
Director
Appointed N/A
Resigned 18 Nov 1997

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 23 Feb 2005
Resigned 11 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
16 November 2010
MG01MG01
Resolution
15 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts Amended With Made Up Date
4 August 2009
AAMDAAMD
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
24 November 2005
AUDAUD
Legacy
2 November 2005
155(6)a155(6)a
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 August 2005
AUDAUD
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
18 April 2005
363aAnnual Return
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288cChange of Particulars
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Legacy
22 March 2004
288cChange of Particulars
Auditors Resignation Company
22 January 2004
AUDAUD
Legacy
14 January 2004
155(6)a155(6)a
Resolution
19 December 2003
RESOLUTIONSResolutions
Auditors Resignation Company
11 November 2003
AUDAUD
Memorandum Articles
10 October 2003
MEM/ARTSMEM/ARTS
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
30 June 2000
363(353)363(353)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
155(6)a155(6)a
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
24 September 1998
287Change of Registered Office
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
22 July 1992
353353
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Made Up Date
6 April 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 July 1968
MISCMISC