About

Registered Number: 02368980
Date of Incorporation: 06/04/1989 (35 years ago)
Company Status: Active
Registered Address: 332-334 Coleford Road, Darnall, Sheffield, South Yorkshire, S9 5PH

 

Crown Hand Tools Ltd was founded on 06 April 1989, it's status in the Companies House registry is set to "Active". The companies directors are Gandy, Brian Leslie, Gandy, Edward, Gandy, Lynda Joan, Wardle, Charlotte Elizabeth, Gandy, Edith, Webster, John Anthony. We don't know the number of employees at Crown Hand Tools Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Brian Leslie N/A - 1
GANDY, Edward 01 September 2000 - 1
GANDY, Lynda Joan N/A - 1
WARDLE, Charlotte Elizabeth 01 September 2000 - 1
WEBSTER, John Anthony N/A 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
GANDY, Edith N/A 14 May 2001 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 15 September 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 07 August 1995
288 - N/A 18 May 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
395 - Particulars of a mortgage or charge 24 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1989
287 - Change in situation or address of Registered Office 17 July 1989
288 - N/A 17 July 1989
RESOLUTIONS - N/A 17 May 1989
288 - N/A 17 May 1989
RESOLUTIONS - N/A 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
CERTNM - Change of name certificate 04 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.