Company NameCrown Securities (UK) Limited
DirectorsMark John Stoneley and Joseph Fletcher Strickland
Company StatusActive
Company Number04690863
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark John Stoneley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417-419 Newcastle Road
Shavington
Crewe
CW2 5EB
Director NameMr Joseph Fletcher Strickland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417-419 Newcastle Road
Shavington
Crewe
CW2 5EB
Director NameMr Colin Nicholas Bloor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Lake House Estate
Grange Road
Ellesmere
Shropshire
SY12 9DQ
Wales
Director NameMrs Susan Ann Bloor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Lake House Estate
Grange Road
Ellesmere
Shropshire
SY12 9DQ
Wales
Secretary NameMrs Susan Ann Bloor
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Lake House Estate
Grange Road
Ellesmere
Shropshire
SY12 9DQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrownsecurities.co.uk
Email address[email protected]
Telephone0800 0191131
Telephone regionFreephone

Location

Registered Address417-419 Newcastle Road
Shavington
Crewe
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Colin Nicholas Bloor
39.60%
Ordinary
40 at £1Susan Ann Bloor
39.60%
Ordinary
20 at £1Sulin Limited
19.80%
Ordinary
1 at £1Sulin LTD
0.99%
Redeemable

Financials

Year2014
Net Worth£530,006
Cash£555,611
Current Liabilities£302,046

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

30 May 2022Delivered on: 10 June 2022
Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 101
(6 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 101
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(6 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(6 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
(6 pages)
19 December 2013Secretary's details changed for Mrs Susan Ann Bloor on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Colin Nicholas Bloor on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Colin Nicholas Bloor on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from Longwood Hall New Woodhouses Near Whitchurch Shropshire SY13 4ER on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Longwood Hall New Woodhouses Near Whitchurch Shropshire SY13 4ER on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mrs Susan Ann Bloor on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Susan Ann Bloor on 19 December 2013 (2 pages)
19 December 2013Secretary's details changed for Mrs Susan Ann Bloor on 19 December 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
20 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from longwood hall new woodhouse near whitchurch shropshire SY13 4ER (1 page)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from longwood hall new woodhouse near whitchurch shropshire SY13 4ER (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 07/03/06; full list of members (2 pages)
24 April 2006Return made up to 07/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 07/03/05; full list of members (2 pages)
4 April 2005Return made up to 07/03/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Registered office changed on 05/08/04 from: security house, bunsley bank audlem cheshire CW3 0HS (1 page)
5 August 2004Registered office changed on 05/08/04 from: security house, bunsley bank audlem cheshire CW3 0HS (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)