Background WavePink WaveYellow Wave

CRAFTED PROJECTS LTD (01641889)

CRAFTED PROJECTS LTD (01641889) is an active UK company. incorporated on 8 June 1982. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CRAFTED PROJECTS LTD has been registered for 43 years. Current directors include LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh.

Company Number
01641889
Status
active
Type
ltd
Incorporated
8 June 1982
Age
43 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTED PROJECTS LTD

CRAFTED PROJECTS LTD is an active company incorporated on 8 June 1982 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CRAFTED PROJECTS LTD was registered 43 years ago.(SIC: 56302)

Status

active

Active since 43 years ago

Company No

01641889

LTD Company

Age

43 Years

Incorporated 8 June 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NORTHPLAN LIMITED
From: 8 June 1982To: 12 May 2017
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF
From: 8 June 1982To: 11 February 2020
Timeline

13 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LADHAR, Bhupinder Singh

Active
Stockholm Close, North Shields, Newcastle Upon TyneNE29 7ST
Born June 1981
Director
Appointed 28 Apr 2010

LADHAR, Mandeep Singh

Active
Stockholm Close, North Shield, Newcastle Upon TyneNE29 7ST
Born January 1985
Director
Appointed 28 Apr 2010

HAUGH, Derek Lowery

Resigned
108 Runnymede Road, Newcastle Upon TyneNE20 9HL
Secretary
Appointed N/A
Resigned 07 Nov 2002

LADHAR, Bhagwant Kaur

Resigned
15-16 Stockholm Close, North ShieldsNE29 7SF
Secretary
Appointed 08 Nov 2002
Resigned 31 Oct 2013

HAUGH, Derek Lowery

Resigned
108 Runnymede Road, Newcastle Upon TyneNE20 9HL
Born March 1944
Director
Appointed N/A
Resigned 08 Nov 2002

HAUGH, June

Resigned
108 Runneymede Road, Newcastle Upon Tyne
Born June 1947
Director
Appointed N/A
Resigned 08 Nov 2002

LADHAR, Amarjit Singh

Resigned
15-16 Stockholm Close, North ShieldsNE29 7SF
Born September 1956
Director
Appointed 07 Nov 2005
Resigned 28 Apr 2010

LADHAR, Baldev Singh

Resigned
15-16 Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 08 Nov 2002
Resigned 28 Apr 2010

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Legacy
2 June 2010
MG02MG02
Legacy
2 June 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
363aAnnual Return
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
155(6)a155(6)a
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
26 November 1991
363aAnnual Return
Gazette Notice Compulsary
23 January 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
18 October 1988
363363
Accounts With Accounts Type Small
17 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
8 June 1982
NEWINCIncorporation