Background WavePink WaveYellow Wave

CRAWFORD LEATHER GROUP LIMITED (NI679944)

CRAWFORD LEATHER GROUP LIMITED (NI679944) is an active UK company. incorporated on 10 June 2021. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRAWFORD LEATHER GROUP LIMITED has been registered for 4 years. Current directors include CRAWFORD, Michael Vincent, CRAWFORD, Michael Brian, SHIELDS, Colin James.

Company Number
NI679944
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
15 Yellow Road, Newry, BT34 5UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWFORD, Michael Vincent, CRAWFORD, Michael Brian, SHIELDS, Colin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD LEATHER GROUP LIMITED

CRAWFORD LEATHER GROUP LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRAWFORD LEATHER GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

NI679944

LTD Company

Age

4 Years

Incorporated 10 June 2021

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

15 Yellow Road Hilltown Newry, BT34 5UD,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CRAWFORD, Michael Vincent

Active
Yellow Road, Newry
Born March 1985
Director
Appointed 26 Oct 2021

CRAWFORD, Michael Brian

Active
Yellow Road, NewryBT34 5UD
Born November 1954
Director
Appointed 10 Jun 2021

SHIELDS, Colin James

Active
Yellow Road, NewryBT34 5UD
Born January 1974
Director
Appointed 26 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Colin James Shields

Active
Yellow Road, NewryBT34 5UD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Mr Michael Vincent Crawford

Active
Yellow Road, NewryBT34 5UD
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Mr Michael Brian Crawford

Ceased
Yellow Road, NewryBT34 5UD
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Memorandum Articles
11 November 2021
MAMA
Capital Name Of Class Of Shares
11 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Incorporation Company
10 June 2021
NEWINCIncorporation