Background WavePink WaveYellow Wave

CRAIGMYLE AND COMPANY LIMITED (02029113)

CRAIGMYLE AND COMPANY LIMITED (02029113) is an active UK company. incorporated on 18 June 1986. with registered office in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRAIGMYLE AND COMPANY LIMITED has been registered for 39 years. Current directors include BARBOUR, Aaron Patrick, BUCCELLA, Mary Christine, ELSEN, Gijsbert Johan and 1 others.

Company Number
02029113
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Wren House, St Albans, AL1 1NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARBOUR, Aaron Patrick, BUCCELLA, Mary Christine, ELSEN, Gijsbert Johan, NEWTON, Sian Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGMYLE AND COMPANY LIMITED

CRAIGMYLE AND COMPANY LIMITED is an active company incorporated on 18 June 1986 with the registered office located in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRAIGMYLE AND COMPANY LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02029113

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

HIDELANCE LIMITED
From: 18 June 1986To: 4 December 1986
Contact
Address

Wren House 68 London Road St Albans, AL1 1NG,

Previous Addresses

The Stable Block the Grove Harpenden AL5 1AJ
From: 18 June 1986To: 30 March 2015
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Mar 20
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Capital Reduction
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Nov 22
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Capital Update
Oct 24
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
3
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARBOUR, Aaron Patrick

Active
Mill Road, North LancingBN15 0PT
Born March 1975
Director
Appointed 31 Jan 2026

BUCCELLA, Mary Christine

Active
StanstedCM24 8BX
Born June 1966
Director
Appointed 17 May 2022

ELSEN, Gijsbert Johan

Active
ReadingRG4 7LU
Born February 1963
Director
Appointed 17 May 2022

NEWTON, Sian Mary

Active
GuildfordGU2 7SL
Born November 1973
Director
Appointed 02 Sept 2019

BARTON, Trevor James

Resigned
46 Crossfell Road, Hemel HempsteadHP3 8RQ
Secretary
Appointed 19 Oct 1994
Resigned 21 Oct 2003

BROWN, Michael Peter Willis

Resigned
6 Blacksmiths Hill, BanburyOX17 3AH
Secretary
Appointed 01 Nov 1993
Resigned 19 Oct 1994

HOWARD, Geoffrey

Resigned
Broadview 4 The Prophets, AwbridgeSO51 0GJ
Secretary
Appointed 21 Oct 2003
Resigned 31 May 2011

JOHNSTONE, Susan Margaret

Resigned
2c Carlisle Place, LondonSW1P 1NP
Secretary
Appointed N/A
Resigned 31 Oct 1993

MOODY, Gillian Mary

Resigned
LondonSE2 0JX
Secretary
Appointed 01 Jun 2011
Resigned 29 Mar 2022

BARTON, Trevor James

Resigned
46 Crossfell Road, Hemel HempsteadHP3 8RQ
Born February 1950
Director
Appointed 25 Oct 1995
Resigned 31 Dec 2003

BLYTH, Andrew Kenneth

Resigned
10 Black Horse Lane, Potters BarEN6 3PR
Born September 1963
Director
Appointed 17 Mar 1998
Resigned 01 Jul 1998

BROWN, Michael Peter Willis

Resigned
6 Blacksmiths Hill, BanburyOX17 3AH
Born November 1935
Director
Appointed N/A
Resigned 01 Jul 1998

CRAIG-COOPER, Michael, Sir

Resigned
Itchen Cottage, AlresfordSO24 0NE
Born January 1936
Director
Appointed 19 Oct 1994
Resigned 31 Aug 2009

HOMBERSLEY, William St George

Resigned
223 Westbourne Grove, LondonW11 2SE
Born September 1942
Director
Appointed N/A
Resigned 30 Nov 1992

HOWARD, Geoffrey

Resigned
Broadview 4 The Prophets, AwbridgeSO51 0GJ
Born May 1947
Director
Appointed 17 Mar 1998
Resigned 01 Sept 2022

JACKSON, Godfrey Andrew Duthie

Resigned
Fletchings Roundwood, Kings LangleyWD4 8BE
Born April 1948
Director
Appointed N/A
Resigned 21 Jun 1999

JEFFERIES, Mark Hugh Wilson

Resigned
68 London Road, St AlbansAL1 1NG
Born May 1951
Director
Appointed N/A
Resigned 19 Oct 2022

JOHNSTONE, Susan Margaret

Resigned
2c Carlisle Place, LondonSW1P 1NP
Born April 1940
Director
Appointed 28 May 1992
Resigned 31 Oct 1993

LORD CRAIGMYLE, Thomas Donaldmackay, The Right Honourable

Resigned
18 The Boltons, LondonSW10 9NY
Born November 1923
Director
Appointed N/A
Resigned 30 Apr 1998

MOODY, Gillian Mary

Resigned
LondonSE2 0JX
Born March 1958
Director
Appointed 20 May 2003
Resigned 29 Mar 2022

Persons with significant control

7

3 Active
4 Ceased

Mr Aaron Patrick Barbour

Active
Mill Road, North LancingBN15 0PT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2026

Mr Gijs Elsen

Active
St AlbansAL1 1NG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2022

Ms Mary Christine Buccella

Ceased
StanstedCM24 8BX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022
Ceased 31 Jan 2026

Mrs Sian Mary Newton

Active
GuildfordGU2 7SL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2019

Mr Geoffrey Howard

Ceased
4 The Prophets, AwbridgeSO51 0GJ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Mark Hugh Wilson Jefferies

Ceased
68 London Road, St AlbansAL1 1NG
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Ms Gillian Mary Moody

Ceased
LondonSE2 0JX
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

156

Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 November 2024
SH19Statement of Capital
Legacy
18 October 2024
CAP-SSCAP-SS
Legacy
3 October 2024
SH20SH20
Resolution
3 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
22 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Miscellaneous
21 September 2010
MISCMISC
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
169169
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
169169
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
169169
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
1 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
288288
Accounts With Accounts Type Small Group
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363b363b
Legacy
14 April 1993
288288
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
3 June 1992
363b363b
Legacy
4 March 1992
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
3 June 1991
363b363b
Legacy
28 February 1991
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
14 June 1989
PUC 2PUC 2
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
15 July 1988
288288
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
16 June 1988
288288
Legacy
28 February 1988
288288
Accounts With Accounts Type Small
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
5 June 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Certificate Change Of Name Company
4 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1986
224224
Legacy
20 November 1986
287Change of Registered Office
Legacy
3 November 1986
GAZ(U)GAZ(U)
Legacy
21 October 1986
287Change of Registered Office
Legacy
21 October 1986
288288
Miscellaneous
18 June 1986
MISCMISC