Company NameCrown Joinery Limited
DirectorsDavid Fritz Cowburn and Matthew John Barber
Company StatusActive
Company Number03786712
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NamesMactay Twenty Nine Ltd and Crown Plant (Macclesfield) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Fritz Cowburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMatthew John Barber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years after company formation)
Appointment Duration14 years, 10 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameValarie Joan Cowburn
NationalityBritish
StatusResigned
Appointed21 March 2000(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Westbury Drive
Macclesfield
Cheshire
SK11 8LJ

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Fritz Cowburn
50.00%
Ordinary
50 at £1Matthew John Barber
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

16 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 May 2020Change of details for Matthew John Barber as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Change of details for Matthew John Barber as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Matthew John Barber on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Matthew John Barber on 11 May 2020 (2 pages)
5 May 2020Director's details changed for Matthew John Barber on 4 May 2020 (2 pages)
5 May 2020Change of details for Matthew John Barber as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Change of details for Matthew John Barber as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Matthew John Barber on 4 May 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 January 2020Change of details for Matthew John Barber as a person with significant control on 29 January 2020 (2 pages)
30 January 2020Director's details changed for Matthew John Barber on 29 January 2020 (2 pages)
30 January 2020Change of details for Matthew John Barber as a person with significant control on 29 January 2020 (2 pages)
30 January 2020Director's details changed for Matthew John Barber on 29 January 2020 (2 pages)
12 December 2019Director's details changed for Matthew John Barber on 12 December 2019 (2 pages)
12 December 2019Change of details for Matthew John Barber as a person with significant control on 12 December 2019 (2 pages)
11 December 2019Change of details for Matthew John Barber as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Matthew John Barber on 11 December 2019 (2 pages)
13 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 January 2017Director's details changed for Matthew John Barber on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Matthew John Barber on 23 January 2017 (2 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 October 2014Company name changed crown plant (macclesfield) LTD.\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
29 October 2014Company name changed crown plant (macclesfield) LTD.\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 September 2010Registered office address changed from Chestergate 68 Chestergate Macclesfield Cheshire SK11 6DY on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Chestergate 68 Chestergate Macclesfield Cheshire SK11 6DY on 29 September 2010 (1 page)
2 September 2010Termination of appointment of Valarie Cowburn as a secretary (1 page)
2 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David Fritz Cowburn on 1 April 2010 (2 pages)
2 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David Fritz Cowburn on 1 April 2010 (2 pages)
2 September 2010Director's details changed for David Fritz Cowburn on 1 April 2010 (2 pages)
2 September 2010Termination of appointment of Valarie Cowburn as a secretary (1 page)
28 June 2010Appointment of Matthew John Barber as a director (1 page)
28 June 2010Appointment of Matthew John Barber as a director (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2008Return made up to 10/06/08; full list of members (3 pages)
2 July 2008Return made up to 10/06/08; full list of members (3 pages)
8 September 2007Return made up to 10/06/07; full list of members (6 pages)
8 September 2007Return made up to 10/06/07; full list of members (6 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 August 2006Return made up to 10/06/06; full list of members (6 pages)
30 August 2006Return made up to 10/06/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 February 2006Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
1 February 2006Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 September 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 May 2003Return made up to 10/06/02; full list of members (6 pages)
2 May 2003Return made up to 10/06/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 October 2001Return made up to 10/06/01; full list of members (6 pages)
1 October 2001Return made up to 10/06/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 November 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
20 March 2000Company name changed mactay twenty nine LTD\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed mactay twenty nine LTD\certificate issued on 21/03/00 (2 pages)
10 June 1999Incorporation (26 pages)
10 June 1999Incorporation (26 pages)