Phipps Lane
Warrington
WA5 4HX
Director Name | Mr Ali Akbar Sharifi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Wood Manley Road Manley Frodsham WA6 9ED |
Director Name | Mr Andrew John Stubbs |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Wood Manley Road Manley Frodsham WA6 9ED |
Director Name | Margaret Stenson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Home Help |
Correspondence Address | 192 Darley Avenue Chorlton Cum Hardy Manchester M21 7JH |
Secretary Name | Suzette Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Secretary Name | John Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Co Director |
Correspondence Address | 192 Darley Avenue Churlton Cum Hardy Manchester M21 7JU |
Director Name | James Brown |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1999) |
Role | Carton Maker |
Correspondence Address | 26 Rostherne Crescent Widnes Cheshire WA8 7PW |
Secretary Name | Barbara Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 26 Rostherne Crescent Widnes Cheshire WA8 7PW |
Director Name | Wayne David Edwards |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales |
Director Name | Mr Anthony Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales |
Secretary Name | Wayne David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales |
Director Name | 1 Stop Company Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 24 Yorkshire Street Oldham OL1 1TL |
Website | crownflooring.co.uk |
---|
Registered Address | Unit 65 Burtonwood Industrial Centre Phipps Lane Warrington WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
4.5k at £0.1 | Anthony Thompson 49.89% Ordinary |
---|---|
4.5k at £0.1 | Wayne David Edwards 49.89% Ordinary |
1 at £1 | Mrs Maureen Thompson 0.11% Ordinary B |
1 at £1 | Wayne David Edwards 0.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,666,216 |
Gross Profit | £2,899,124 |
Net Worth | £1,942,226 |
Cash | £1,366,500 |
Current Liabilities | £2,533,444 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
1 July 2014 | Delivered on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Full accounts made up to 29 February 2020 (30 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 28 February 2019 (28 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 28 February 2018 (27 pages) |
22 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 February 2018 | Change of details for Mrs Maureen Thompson as a person with significant control on 6 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Anthony Thompson as a person with significant control on 6 February 2018 (2 pages) |
22 February 2018 | Change of details for Mrs Helen Edwards as a person with significant control on 6 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Wayne David Edwards as a person with significant control on 6 February 2018 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (28 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (28 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (9 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (26 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (26 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
22 February 2015 | Director's details changed for Anthony Thompson on 6 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page) |
22 February 2015 | Director's details changed for Anthony Thompson on 6 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Anthony Thompson on 6 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages) |
22 February 2015 | Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page) |
22 February 2015 | Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages) |
4 December 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
4 December 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
10 July 2014 | Registration of charge 033136710001 (18 pages) |
10 July 2014 | Registration of charge 033136710001 (18 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 December 2013 | Accounts for a medium company made up to 28 February 2013 (17 pages) |
2 December 2013 | Accounts for a medium company made up to 28 February 2013 (17 pages) |
3 April 2013 | Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Thompson on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Thompson on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Thompson on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
7 July 2008 | S-div (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | S-div (1 page) |
7 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Ad 01/07/08\gbp si [email protected]=898\gbp ic 4/902\ (2 pages) |
7 July 2008 | Ad 01/07/08\gbp si [email protected]=898\gbp ic 4/902\ (2 pages) |
12 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
8 June 2007 | Return made up to 06/02/07; full list of members (9 pages) |
8 June 2007 | Return made up to 06/02/07; full list of members (9 pages) |
5 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
5 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 July 2006 | Nc inc already adjusted 10/05/06 (1 page) |
28 July 2006 | Nc inc already adjusted 10/05/06 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 10/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 2006 | Ad 10/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 2006 | Resolutions
|
20 March 2006 | Return made up to 06/02/06; full list of members
|
20 March 2006 | Return made up to 06/02/06; full list of members
|
1 November 2005 | Registered office changed on 01/11/05 from: unit 32 st asaph business park st asaph denbighshire LL17 0JA (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: unit 32 st asaph business park st asaph denbighshire LL17 0JA (1 page) |
3 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
3 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
24 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members
|
2 March 2004 | Return made up to 06/02/04; full list of members
|
8 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 February 2002 | Return made up to 06/02/02; full list of members
|
18 February 2002 | Return made up to 06/02/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
26 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 06/02/99; change of members (6 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Return made up to 06/02/99; change of members (6 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 192 darley avenue chorlton-um-hardy manchester M21 7JH (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 192 darley avenue chorlton-um-hardy manchester M21 7JH (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 14 alpine drive milnrow rochdale lancs OH6 3HW (1 page) |
17 February 1997 | Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 14 alpine drive milnrow rochdale lancs OH6 3HW (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (15 pages) |
6 February 1997 | Incorporation (15 pages) |