Background WavePink WaveYellow Wave

CRAWFORD HIDE COMPANY (N.I.) LIMITED (NI044975)

CRAWFORD HIDE COMPANY (N.I.) LIMITED (NI044975) is an active UK company. incorporated on 13 December 2002. with registered office in Hilltown. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46240). CRAWFORD HIDE COMPANY (N.I.) LIMITED has been registered for 23 years. Current directors include CRAWFORD, Mary Teresa, CRAWFORD, Michael Vincent, CRAWFORD, Michael Brian and 1 others.

Company Number
NI044975
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
15 Yellow Road, Hilltown, BT34 5UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46240)
Directors
CRAWFORD, Mary Teresa, CRAWFORD, Michael Vincent, CRAWFORD, Michael Brian, SHIELDS, Colin
SIC Codes
46240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD HIDE COMPANY (N.I.) LIMITED

CRAWFORD HIDE COMPANY (N.I.) LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Hilltown. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46240). CRAWFORD HIDE COMPANY (N.I.) LIMITED was registered 23 years ago.(SIC: 46240)

Status

active

Active since 23 years ago

Company No

NI044975

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

15 Yellow Road Hilltown, BT34 5UD,

Previous Addresses

15 Yellow Road Hilltown Newry BT14 6JZ
From: 13 December 2002To: 26 September 2011
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 11
Director Joined
Mar 15
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CRAWFORD, Mary Teresa

Active
Strangford Park, DownpatrickBT30 6WQ
Secretary
Appointed 13 Dec 2002

CRAWFORD, Mary Teresa

Active
Strangford Park, DownpatrickBT30 6WQ
Born October 1951
Director
Appointed 16 Dec 2002

CRAWFORD, Michael Vincent

Active
Yellow Road, HilltownBT34 5UD
Born March 1985
Director
Appointed 03 Mar 2015

CRAWFORD, Michael Brian

Active
Strangford Park, DownpatrickBT30 6WQ
Born November 1954
Director
Appointed 16 Dec 2002

SHIELDS, Colin

Active
Yellow Road, HilltownBT34 5UD
Born January 1974
Director
Appointed 01 Jan 2010

JOHNSTON, William James

Resigned
94 Cliftonville Road, Co AntrimBT14 6JZ
Born October 1941
Director
Appointed 13 Dec 2002
Resigned 16 Dec 2002

Persons with significant control

4

2 Active
2 Ceased

Mrs Mary Teresa Crawford

Ceased
Yellow Road, NewryBT34 5UD
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2022

Mr Michael Brian Crawford

Ceased
Yellow Road, NewryBT34 5UD
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2022

Mr Michael Vincent Crawford

Active
Yellow Road, NewryBT34 5UD
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colin Shields

Active
Yellow Road, NewryBT34 5UD
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
27 April 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
4 March 2008
371S(NI)371S(NI)
Legacy
4 March 2008
371S(NI)371S(NI)
Legacy
4 March 2008
371S(NI)371S(NI)
Legacy
4 March 2008
371S(NI)371S(NI)
Legacy
4 March 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 October 2007
402(NI)402(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
16 June 2005
AC(NI)AC(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
11 May 2004
G98-2(NI)G98-2(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
20 December 2002
296(NI)296(NI)
Legacy
13 December 2002
MEM(NI)MEM(NI)
Legacy
13 December 2002
ARTS(NI)ARTS(NI)
Incorporation Company
13 December 2002
NEWINCIncorporation
Legacy
13 December 2002
G21(NI)G21(NI)
Legacy
13 December 2002
G23(NI)G23(NI)