Company NameCraig Whitnall Ltd
DirectorsCraig Whitnall and Astrid Suzanne Whitnall
Company StatusActive
Company Number07902632
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Whitnall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winding Piece
Capel St. Mary
Ipswich
Suffolk
IP9 2UZ
Director NameMrs Astrid Suzanne Whitnall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winding Piece Capel St. Mary
Ipswich
Suffolk
IP9 2UZ
Director NameMrs Astrid Suzanne Whitnell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winding Piece Capel St. Mary
Ipswich
Suffolk
IP9 2UZ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1Mr Craig Whitnall
99.00%
Ordinary
1 at £1Mrs Astrid Whitnall
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,528
Cash£2,239
Current Liabilities£9,730

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

15 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
18 October 2022Notification of Astrid Suzanne Whitnall as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Change of details for Mr Craig Whitnall as a person with significant control on 18 October 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
27 March 2018Appointment of Mrs Astrid Suzanne Whitnall as a director on 26 March 2018 (2 pages)
7 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 47 Butt Road Colchester Essex CO3 3BZ on 10 January 2018 (1 page)
5 October 2017Termination of appointment of Astrid Suzanne Whitnell as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Astrid Suzanne Whitnell as a director on 4 October 2017 (1 page)
24 August 2017Director's details changed for Mrs Astrid Suzanne Whitnell on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Astrid Suzanne Whitnell on 23 August 2017 (2 pages)
23 August 2017Appointment of Mrs Astrid Suzanne Whitnell as a director on 16 August 2017 (2 pages)
23 August 2017Appointment of Mrs Astrid Suzanne Whitnell as a director on 16 August 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
14 March 2017Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 14 March 2017 (1 page)
6 February 2017Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 February 2017 (1 page)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 February 2016 (1 page)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
(4 pages)
14 January 2014Director's details changed for Craig Whitnall on 16 August 2013 (2 pages)
14 January 2014Director's details changed for Craig Whitnall on 16 August 2013 (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
(4 pages)
17 December 2013Registered office address changed from , C/O Avanti Company Secretarial Ltd, Brightwell Barns Ipswich Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from , C/O Avanti Company Secretarial Ltd, Brightwell Barns Ipswich Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England on 17 December 2013 (1 page)
1 October 2013Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Director's details changed for Craig Whitnall on 8 January 2013 (2 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Craig Whitnall on 8 January 2013 (2 pages)
28 January 2013Director's details changed for Craig Whitnall on 8 January 2013 (2 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)