Sale
Cheshire
M33 4DX
Director Name | Mr Paul Samuel Crossley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Roy Edward Crossley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Logistics |
Country of Residence | England |
Correspondence Address | Unit 3 Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Roy Edward Crossley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Bank Brow Roby Mill Skelmersdale Lancashire WN8 0SY |
Secretary Name | Linda Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Green Lane Padgate Warrington Cheshire WA1 4JG |
Secretary Name | Doreen Mary Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 68 Edward Gardens Woolston Warrington Cheshire WA1 4QT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | regalcrown.co.uk |
---|---|
Telephone | 01925 885385 |
Telephone region | Warrington |
Registered Address | 3 Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,137 |
Cash | £666,252 |
Current Liabilities | £2,886,295 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 August 1998 | Delivered on: 14 September 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £80,000 together with interest accrued now or to be held by the bank on an account numbered 98720864 and earmarked by reference to the company. Outstanding |
---|---|
8 December 1997 | Delivered on: 15 December 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 98720864 and earmarked or designated by reference to the company. Outstanding |
7 July 2003 | Delivered on: 23 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 1998 | Delivered on: 18 December 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 2 bonds both in favour of commissioners of hm customs and excise & both for the sum of £250,000. Particulars: The sum of £55,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 9872064 and earmarked or designated by reference to the company. Outstanding |
3 November 1997 | Delivered on: 11 November 1997 Satisfied on: 10 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 November 1994 | Delivered on: 21 November 1994 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 1 August 1994 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 1 August 1994 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the counter indemnity. Particulars: The sum of £70,000 in or to be credited to a designated account with lloyds bank PLC and all interest in respect thereof. Fully Satisfied |
29 November 1993 | Delivered on: 3 December 1993 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: £50,000 standing to the credit of an assigned account with the bank. Fully Satisfied |
7 June 1993 | Delivered on: 21 June 1993 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Counter-indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and charge on deposit. Particulars: The sum of £20,000 standing in or to be credited to a designated account with the bank and all interest. See the mortgage charge document for full details. Fully Satisfied |
29 March 1993 | Delivered on: 19 April 1993 Satisfied on: 22 January 1998 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity and charge. Particulars: The sum of £10,000 standing to the credit of an account with the bank. See the mortgage charge document for full details. Fully Satisfied |
30 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
23 May 2023 | Satisfaction of charge 9 in full (1 page) |
23 May 2023 | Satisfaction of charge 10 in full (1 page) |
23 May 2023 | Satisfaction of charge 8 in full (1 page) |
14 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
2 November 2021 | Statement of capital on 2 November 2021
|
2 November 2021 | Statement by Directors (1 page) |
2 November 2021 | Resolutions
|
2 November 2021 | Solvency Statement dated 01/10/21 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 August 2021 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 3 Kelvin Close Birchwood Warrington WA3 7PB on 19 August 2021 (1 page) |
15 April 2021 | Full accounts made up to 30 March 2020 (27 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 March 2019 (27 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 May 2019 | Previous accounting period extended from 27 February 2019 to 31 March 2019 (1 page) |
25 January 2019 | Full accounts made up to 28 February 2018 (24 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Director's details changed for Paul Crossley on 29 January 2007 (1 page) |
23 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
10 May 2018 | Appointment of Mr Roy Edward Crossley as a director on 10 May 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 January 2018 | Director's details changed for Paul Crossley on 8 January 2018 (2 pages) |
19 July 2017 | Full accounts made up to 28 February 2017 (22 pages) |
19 July 2017 | Full accounts made up to 28 February 2017 (22 pages) |
8 March 2017 | Secretary's details changed for Paul Crossley on 6 December 2016 (1 page) |
8 March 2017 | Secretary's details changed for Paul Crossley on 6 December 2016 (1 page) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Full accounts made up to 29 February 2016 (23 pages) |
23 December 2016 | Full accounts made up to 29 February 2016 (23 pages) |
23 December 2016 | Registered office address changed from Unit 3 Kelvin Close Birchwood Warrington WA3 7PB to 8 Eastway Sale Cheshire M33 4DX on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Paul Crossley on 6 December 2016 (4 pages) |
23 December 2016 | Director's details changed for Paul Crossley on 6 December 2016 (4 pages) |
23 December 2016 | Registered office address changed from Unit 3 Kelvin Close Birchwood Warrington WA3 7PB to 8 Eastway Sale Cheshire M33 4DX on 23 December 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Director's details changed for Paul Crossley on 1 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Paul Crossley on 1 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Paul Crossley on 1 January 2016 (1 page) |
13 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Roy Edward Crossley as a director on 1 April 2015 (1 page) |
13 January 2016 | Director's details changed for Paul Crossley on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Roy Edward Crossley as a director on 1 April 2015 (1 page) |
10 January 2016 | Full accounts made up to 28 February 2015 (19 pages) |
10 January 2016 | Full accounts made up to 28 February 2015 (19 pages) |
15 January 2015 | Accounts for a small company made up to 28 February 2014 (19 pages) |
15 January 2015 | Registered office address changed from 3 Kelvin Close Science Park North Warrington WA3 7WF to Unit 3 Kelvin Close Birchwood Warrington WA3 7PB on 15 January 2015 (1 page) |
15 January 2015 | Accounts for a small company made up to 28 February 2014 (19 pages) |
15 January 2015 | Registered office address changed from 3 Kelvin Close Science Park North Warrington WA3 7WF to Unit 3 Kelvin Close Birchwood Warrington WA3 7PB on 15 January 2015 (1 page) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 June 2014 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG on 12 June 2014 (1 page) |
21 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
3 December 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
30 July 2013 | Resolutions
|
22 April 2013 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 22 April 2013 (1 page) |
4 April 2013 | Director's details changed for Paul Crossley on 1 February 2013 (2 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Paul Crossley on 1 February 2013 (2 pages) |
4 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Paul Crossley on 1 February 2013 (2 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
4 September 2012 | Memorandum and Articles of Association (4 pages) |
4 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
4 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2012 | Memorandum and Articles of Association (4 pages) |
18 July 2012 | Registered office address changed from 8 Winmarleigh St Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 8 Winmarleigh St Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages) |
29 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (12 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (12 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
4 November 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
4 March 2005 | Return made up to 08/02/05; full list of members
|
4 March 2005 | Return made up to 08/02/05; full list of members
|
28 January 2005 | Company name changed airlink cargo services LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed airlink cargo services LIMITED\certificate issued on 28/01/05 (2 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members
|
19 February 2004 | Return made up to 08/02/04; full list of members
|
17 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Return made up to 08/02/03; full list of members
|
17 February 2003 | Return made up to 08/02/03; full list of members
|
13 December 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
13 December 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members
|
12 March 2002 | Return made up to 08/02/02; full list of members
|
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
24 October 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members
|
15 February 2000 | Return made up to 08/02/00; full list of members
|
20 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
20 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members
|
21 February 1999 | Return made up to 08/02/99; full list of members
|
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
3 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
3 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
5 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
5 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
23 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
8 February 1993 | Incorporation (16 pages) |
8 February 1993 | Incorporation (16 pages) |