Company NameCrown Logistics (UK) Limited
DirectorGeorge Lewis Arrowsmith
Company StatusActive
Company Number04237334
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Previous NameWrexham Car Hire Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr George Lewis Arrowsmith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Pentre Lane
Buckley
Clwyd
CH7 3PA
Wales
Secretary NameMr George Lewis Arrowsmith
NationalityBritish
StatusCurrent
Appointed01 September 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Pentre Lane
Buckley
Clwyd
CH7 3PA
Wales
Director NameMr Mark Anthony Coates
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoppins
Old Mold Road, Gwersyllt
Wrexham
Clwyd
LL11 4SB
Wales
Secretary NameJoanne Evans
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Emmanuel Grove
Cefn Mawr
Wrexham
Clwyd
LL14 3PS
Wales
Secretary NameKaren Paula Coates
NationalityBritish
StatusResigned
Appointed02 March 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2013)
RoleCompany Director
Correspondence AddressCoppins
Old Mold Road
Gwersyllt
Clwyd
LL11 4SB
Wales
Director NameMr John Tomlinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2019)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Grange Hafod Road
Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 3479777
Telephone regionLiverpool

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60k at £1George Lewis Arrowsmith
98.36%
Redeemable Preference
700 at £1George Lewis Arrowsmith
1.15%
Ordinary
100 at £1John Tomlinson & Helen Tomlinson
0.16%
Ordinary
100 at £1Nicola Claire Arrowsmith
0.16%
Ordinary
100 at £1Robert Lewis Arrowsmith
0.16%
Ordinary

Financials

Year2014
Net Worth-£94,990
Cash£1,984
Current Liabilities£249,086

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Charges

8 February 2012Delivered on: 9 February 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2010Delivered on: 5 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of brook street, wrexham t/no WA486707 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 July 2010Delivered on: 15 July 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 June 2008Delivered on: 21 June 2008
Satisfied on: 15 June 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 September 2007Delivered on: 13 September 2007
Satisfied on: 15 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
15 March 2006Delivered on: 16 March 2006
Satisfied on: 15 June 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 September 2019Termination of appointment of John Tomlinson as a director on 1 August 2019 (1 page)
11 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
18 December 2018Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
20 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
20 July 2017Notification of George Lewis Arrowsmith as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
20 July 2017Notification of George Lewis Arrowsmith as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 61,000
(6 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 61,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 61,000
(6 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 61,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 61,000
(6 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 61,000
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
16 January 2014Appointment of Mr John Tomlinson as a director (2 pages)
16 January 2014Termination of appointment of Karen Coates as a secretary (1 page)
16 January 2014Appointment of Mr John Tomlinson as a director (2 pages)
16 January 2014Termination of appointment of Karen Coates as a secretary (1 page)
1 October 2013Termination of appointment of Mark Coates as a director (2 pages)
1 October 2013Termination of appointment of Mark Coates as a director (2 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2010Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages)
14 July 2010Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages)
14 July 2010Director's details changed for George Lewis Arrowsmith on 9 June 2010 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
27 August 2009Return made up to 10/06/09; full list of members (4 pages)
27 August 2009Return made up to 10/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 January 2007Registered office changed on 05/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
5 January 2007Registered office changed on 05/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Ad 01/09/06-01/09/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Ad 01/09/06-01/09/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2006Memorandum and Articles of Association (11 pages)
13 September 2006Memorandum and Articles of Association (11 pages)
11 September 2006Company name changed wrexham car hire company LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed wrexham car hire company LIMITED\certificate issued on 11/09/06 (2 pages)
17 August 2006Return made up to 10/06/06; full list of members (2 pages)
17 August 2006Return made up to 10/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 July 2004Return made up to 19/06/04; full list of members (6 pages)
2 July 2004Return made up to 19/06/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
29 June 2002Return made up to 19/06/02; full list of members (6 pages)
29 June 2002Return made up to 19/06/02; full list of members (6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
19 June 2001Incorporation (17 pages)
19 June 2001Incorporation (17 pages)