Company NameCresswell Designs Ltd
DirectorJill Margaret Westcott Foxley
Company StatusActive - Proposal to Strike off
Company Number04425680
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJill Margaret Westcott Foxley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceFrance
Correspondence AddressGrudordy Haut
47210 St Eutrope De Born
France
Secretary NameMr Simon Edward Foxley
NationalityBritish
StatusCurrent
Appointed10 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGrudordy Haut
47210 St Eutrope De Born
France
Director NameMr Simon Edward Foxley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 January 2024)
RoleManager
Country of ResidenceFrance
Correspondence AddressGrudordy Haut
47210 St Eutrope De Born
France
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jill Margaret Westcott Foxley
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,612
Current Liabilities£27,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 14 July 2015 (1 page)
14 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 14 July 2015 (1 page)
14 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
22 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 December 2012Director's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages)
18 December 2012Director's details changed for Jill Margaret Westcott Foxley on 13 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mr Simon Edward Foxley on 13 December 2012 (2 pages)
18 December 2012Director's details changed for Jill Margaret Westcott Foxley on 13 December 2012 (2 pages)
21 November 2012Director's details changed for Mr Simon Edward Foxley on 15 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Simon Edward Foxley on 15 November 2012 (2 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Appointment of Mr Simon Edward Foxley as a director (2 pages)
30 March 2012Appointment of Mr Simon Edward Foxley as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 August 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 26/04/07; full list of members (7 pages)
6 July 2007Return made up to 26/04/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 26/04/06; full list of members (6 pages)
2 June 2006Return made up to 26/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 26/04/05; full list of members (6 pages)
26 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
26 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 June 2002Registered office changed on 21/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 June 2002Registered office changed on 21/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)