Company NameCrown Flooring Limited
Company StatusActive
Company Number03313671
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Martin Desmond Cotterill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(26 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 65 Burtonwood Industrial Centre
Phipps Lane
Warrington
WA5 4HX
Director NameMr Ali Akbar Sharifi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(26 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Wood Manley Road
Manley
Frodsham
WA6 9ED
Director NameMr Andrew John Stubbs
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(26 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Wood Manley Road
Manley
Frodsham
WA6 9ED
Director NameMargaret Stenson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleHome Help
Correspondence Address192 Darley Avenue
Chorlton Cum Hardy
Manchester
M21 7JH
Secretary NameSuzette Litchfield
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Secretary NameJohn Stenson
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCo Director
Correspondence Address192 Darley Avenue
Churlton Cum Hardy
Manchester
M21 7JU
Director NameJames Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1999)
RoleCarton Maker
Correspondence Address26 Rostherne Crescent
Widnes
Cheshire
WA8 7PW
Secretary NameBarbara Brown
NationalityBritish
StatusResigned
Appointed03 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 Rostherne Crescent
Widnes
Cheshire
WA8 7PW
Director NameWayne David Edwards
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Llys Edmund Prys
St Asaph Business Park
St Asaph
Denbighshire
LL17 0JA
Wales
Director NameMr Anthony Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Llys Edmund Prys
St Asaph Business Park
St Asaph
Denbighshire
LL17 0JA
Wales
Secretary NameWayne David Edwards
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Llys Edmund Prys
St Asaph Business Park
St Asaph
Denbighshire
LL17 0JA
Wales
Director Name1 Stop Company Bureau Ltd (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address24 Yorkshire Street
Oldham
OL1 1TL

Contact

Websitecrownflooring.co.uk

Location

Registered AddressUnit 65 Burtonwood Industrial Centre
Phipps Lane
Warrington
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

4.5k at £0.1Anthony Thompson
49.89%
Ordinary
4.5k at £0.1Wayne David Edwards
49.89%
Ordinary
1 at £1Mrs Maureen Thompson
0.11%
Ordinary B
1 at £1Wayne David Edwards
0.11%
Ordinary B

Financials

Year2014
Turnover£11,666,216
Gross Profit£2,899,124
Net Worth£1,942,226
Cash£1,366,500
Current Liabilities£2,533,444

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

1 July 2014Delivered on: 10 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 29 February 2020 (30 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 28 February 2019 (28 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 28 February 2018 (27 pages)
22 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 February 2018Change of details for Mrs Maureen Thompson as a person with significant control on 6 February 2018 (2 pages)
22 February 2018Change of details for Mr Anthony Thompson as a person with significant control on 6 February 2018 (2 pages)
22 February 2018Change of details for Mrs Helen Edwards as a person with significant control on 6 February 2018 (2 pages)
22 February 2018Change of details for Mr Wayne David Edwards as a person with significant control on 6 February 2018 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (28 pages)
6 December 2017Full accounts made up to 28 February 2017 (28 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
10 November 2016Full accounts made up to 29 February 2016 (26 pages)
10 November 2016Full accounts made up to 29 February 2016 (26 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 902
(5 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 902
(5 pages)
6 December 2015Full accounts made up to 28 February 2015 (20 pages)
6 December 2015Full accounts made up to 28 February 2015 (20 pages)
22 February 2015Director's details changed for Anthony Thompson on 6 February 2015 (2 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 902
(5 pages)
22 February 2015Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page)
22 February 2015Director's details changed for Anthony Thompson on 6 February 2015 (2 pages)
22 February 2015Director's details changed for Anthony Thompson on 6 February 2015 (2 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 902
(5 pages)
22 February 2015Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages)
22 February 2015Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages)
22 February 2015Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page)
22 February 2015Secretary's details changed for Wayne David Edwards on 6 February 2015 (1 page)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 902
(5 pages)
22 February 2015Director's details changed for Wayne David Edwards on 6 February 2015 (2 pages)
4 December 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
4 December 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
10 July 2014Registration of charge 033136710001 (18 pages)
10 July 2014Registration of charge 033136710001 (18 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 902
(6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 902
(6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 902
(6 pages)
2 December 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
2 December 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
3 April 2013Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Secretary's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Wayne David Edwards on 6 February 2013 (2 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Thompson on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Thompson on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Thompson on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Wayne David Edwards on 6 February 2010 (2 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
28 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
7 July 2008S-div (1 page)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 01/07/2008
(16 pages)
7 July 2008S-div (1 page)
7 July 2008Nc inc already adjusted 01/07/08 (1 page)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Nc inc already adjusted 01/07/08 (1 page)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 01/07/2008
(16 pages)
7 July 2008Ad 01/07/08\gbp si [email protected]=898\gbp ic 4/902\ (2 pages)
7 July 2008Ad 01/07/08\gbp si [email protected]=898\gbp ic 4/902\ (2 pages)
12 March 2008Return made up to 06/02/08; full list of members (4 pages)
12 March 2008Return made up to 06/02/08; full list of members (4 pages)
28 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
28 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
8 June 2007Return made up to 06/02/07; full list of members (9 pages)
8 June 2007Return made up to 06/02/07; full list of members (9 pages)
5 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
5 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
28 July 2006Nc inc already adjusted 10/05/06 (1 page)
28 July 2006Nc inc already adjusted 10/05/06 (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Ad 10/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 2006Ad 10/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(8 pages)
20 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(8 pages)
1 November 2005Registered office changed on 01/11/05 from: unit 32 st asaph business park st asaph denbighshire LL17 0JA (1 page)
1 November 2005Registered office changed on 01/11/05 from: unit 32 st asaph business park st asaph denbighshire LL17 0JA (1 page)
3 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
3 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
24 March 2005Return made up to 06/02/05; full list of members (8 pages)
24 March 2005Return made up to 06/02/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
2 March 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
2 March 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 March 2003Return made up to 06/02/03; full list of members (8 pages)
27 March 2003Return made up to 06/02/03; full list of members (8 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
2 April 2001Accounts for a small company made up to 29 February 2000 (6 pages)
2 April 2001Accounts for a small company made up to 29 February 2000 (6 pages)
5 March 2001Return made up to 06/02/01; full list of members (7 pages)
5 March 2001Return made up to 06/02/01; full list of members (7 pages)
26 May 2000Return made up to 06/02/00; full list of members (6 pages)
26 May 2000Return made up to 06/02/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Return made up to 06/02/99; change of members (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Return made up to 06/02/99; change of members (6 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 192 darley avenue chorlton-um-hardy manchester M21 7JH (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 192 darley avenue chorlton-um-hardy manchester M21 7JH (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 14 alpine drive milnrow rochdale lancs OH6 3HW (1 page)
17 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 14 alpine drive milnrow rochdale lancs OH6 3HW (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (15 pages)
6 February 1997Incorporation (15 pages)