Shavington
Crewe
CW2 5EB
Director Name | Mr Joseph Fletcher Strickland |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417-419 Newcastle Road Shavington Crewe CW2 5EB |
Director Name | Mr Colin Nicholas Bloor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Lake House Estate Grange Road Ellesmere Shropshire SY12 9DQ Wales |
Director Name | Mrs Susan Ann Bloor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Lake House Estate Grange Road Ellesmere Shropshire SY12 9DQ Wales |
Secretary Name | Mrs Susan Ann Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Lake House Estate Grange Road Ellesmere Shropshire SY12 9DQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crownsecurities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0191131 |
Telephone region | Freephone |
Registered Address | 417-419 Newcastle Road Shavington Crewe CW2 5EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Colin Nicholas Bloor 39.60% Ordinary |
---|---|
40 at £1 | Susan Ann Bloor 39.60% Ordinary |
20 at £1 | Sulin Limited 19.80% Ordinary |
1 at £1 | Sulin LTD 0.99% Redeemable |
Year | 2014 |
---|---|
Net Worth | £530,006 |
Cash | £555,611 |
Current Liabilities | £302,046 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (2 months ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
30 May 2022 | Delivered on: 10 June 2022 Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Classification: A registered charge Outstanding |
---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 December 2013 | Secretary's details changed for Mrs Susan Ann Bloor on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Colin Nicholas Bloor on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Colin Nicholas Bloor on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from Longwood Hall New Woodhouses Near Whitchurch Shropshire SY13 4ER on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Longwood Hall New Woodhouses Near Whitchurch Shropshire SY13 4ER on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mrs Susan Ann Bloor on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Susan Ann Bloor on 19 December 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Mrs Susan Ann Bloor on 19 December 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from longwood hall new woodhouse near whitchurch shropshire SY13 4ER (1 page) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from longwood hall new woodhouse near whitchurch shropshire SY13 4ER (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: security house, bunsley bank audlem cheshire CW3 0HS (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: security house, bunsley bank audlem cheshire CW3 0HS (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Return made up to 07/03/04; full list of members
|
31 March 2004 | Return made up to 07/03/04; full list of members
|
21 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 May 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |