About

Registered Number: 02644956
Date of Incorporation: 11/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

 

Based in Hampshire, Crown Foods Ltd was founded on 11 September 1991, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKETT, Gayl Fortune 01 August 1996 - 1
PICKETT, John Stewart N/A - 1
RASOR, James Martin 01 November 2016 - 1
RASOR, Trisha Jane 01 October 2019 - 1
RAWLINS, Claire Michelle 01 October 2019 - 1
CORCORAN, Edward William N/A 30 November 1993 1
GILMOUR, David 26 January 1996 31 August 2002 1
KELSON, Gregory Olaf 01 November 2016 31 December 2018 1
PRICE, David Michael N/A 14 May 2004 1
TOBIN, Michael 01 September 2000 13 February 2004 1
WATSON, Neil George N/A 06 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 12 December 2019
RESOLUTIONS - N/A 01 November 2019
SH08 - Notice of name or other designation of class of shares 01 November 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 November 2017
MR01 - N/A 18 October 2017
SH01 - Return of Allotment of shares 25 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
MR01 - N/A 23 August 2016
RESOLUTIONS - N/A 13 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2016
CC04 - Statement of companies objects 13 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 05 October 2013
MR01 - N/A 19 September 2013
MR01 - N/A 20 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 02 January 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 23 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 05 January 2004
AAMD - Amended Accounts 17 October 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 13 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1997
AA - Annual Accounts 30 September 1997
395 - Particulars of a mortgage or charge 08 February 1997
363s - Annual Return 23 January 1997
RESOLUTIONS - N/A 10 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 1996
AA - Annual Accounts 30 September 1996
288 - N/A 14 August 1996
363s - Annual Return 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 23 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
363s - Annual Return 02 February 1995
287 - Change in situation or address of Registered Office 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
288 - N/A 17 May 1994
AUD - Auditor's letter of resignation 07 May 1994
363s - Annual Return 02 February 1994
MEM/ARTS - N/A 11 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1994
AA - Annual Accounts 21 December 1993
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
123 - Notice of increase in nominal capital 13 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1993
395 - Particulars of a mortgage or charge 04 December 1993
363b - Annual Return 17 March 1993
288 - N/A 16 February 1993
288 - N/A 09 February 1993
363s - Annual Return 18 November 1992
288 - N/A 10 February 1992
395 - Particulars of a mortgage or charge 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1992
RESOLUTIONS - N/A 19 December 1991
CERTNM - Change of name certificate 18 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
RESOLUTIONS - N/A 13 November 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 22 August 2016 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

Fixed and floating charge 19 January 1997 Fully Satisfied

N/A

Debenture 03 December 1993 Fully Satisfied

N/A

Charge 02 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.