About

Registered Number: 01734244
Date of Incorporation: 24/06/1983 (41 years ago)
Company Status: Active
Registered Address: Origin One, 108 High Street, Crawley, West Sussex, RH10 1BD,

 

Having been setup in 1983, Crown Holidays Ltd has its registered office in West Sussex, it has a status of "Active". The current directors of this company are Brown, Cheryl Frances, Fahy, Trevor, Baker, Christopher Paul, Alers Hankey, Andrew, Bailkoski, Robert Broncho, Carter, John Richard, Cronin, Karon Michelle, Dinnen, Sean Michael, Gordon, Christopher Richard Chesterfield, Green, Rupert, Grisdale, Jonathan James Gerard, Howard, Andrew Geoffrey David, Prior, Mathew Roger, Riddel, John Gervaise, Robinson, John Lee, Watling, Geoffrey Charles. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Cheryl Frances 03 April 2014 - 1
FAHY, Trevor 29 June 2018 - 1
ALERS HANKEY, Andrew 06 September 1995 31 August 1998 1
BAILKOSKI, Robert Broncho 17 October 2012 30 April 2014 1
CARTER, John Richard N/A 30 April 2001 1
CRONIN, Karon Michelle 07 August 2006 27 February 2009 1
DINNEN, Sean Michael 06 September 1995 21 July 1999 1
GORDON, Christopher Richard Chesterfield 31 August 2000 30 April 2004 1
GREEN, Rupert 31 August 2000 07 April 2004 1
GRISDALE, Jonathan James Gerard 17 October 2012 04 January 2013 1
HOWARD, Andrew Geoffrey David 04 February 2004 18 April 2005 1
PRIOR, Mathew Roger 10 October 2005 01 August 2008 1
RIDDEL, John Gervaise N/A 07 May 1997 1
ROBINSON, John Lee 20 May 1996 31 May 2002 1
WATLING, Geoffrey Charles 31 January 1994 06 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Christopher Paul N/A 06 September 1995 1

Filing History

Document Type Date
AAMD - Amended Accounts 05 October 2020
AA - Annual Accounts 08 July 2020
PARENT_ACC - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 07 August 2019
PARENT_ACC - N/A 22 July 2019
RESOLUTIONS - N/A 14 May 2019
CS01 - N/A 14 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2019
SH19 - Statement of capital 14 May 2019
CAP-SS - N/A 14 May 2019
GUARANTEE2 - N/A 07 May 2019
AGREEMENT2 - N/A 10 April 2019
CH01 - Change of particulars for director 14 January 2019
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 May 2018
AGREEMENT2 - N/A 29 March 2018
PARENT_ACC - N/A 29 March 2018
GUARANTEE2 - N/A 29 March 2018
RESOLUTIONS - N/A 03 January 2018
AUD - Auditor's letter of resignation 21 September 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 May 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 01 May 2014
MR04 - N/A 18 November 2013
MR04 - N/A 18 November 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
AUD - Auditor's letter of resignation 01 November 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 10 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 March 2011
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363a - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
363a - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363a - Annual Return 10 June 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
AA - Annual Accounts 03 September 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
363a - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AUD - Auditor's letter of resignation 30 October 2000
AUD - Auditor's letter of resignation 24 October 2000
AUD - Auditor's letter of resignation 19 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
123 - Notice of increase in nominal capital 08 September 2000
363s - Annual Return 06 September 2000
395 - Particulars of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 23 March 1999
395 - Particulars of a mortgage or charge 24 December 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 08 May 1997
395 - Particulars of a mortgage or charge 30 January 1997
363s - Annual Return 18 August 1996
288 - N/A 31 July 1996
AA - Annual Accounts 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
169 - Return by a company purchasing its own shares 27 October 1995
169 - Return by a company purchasing its own shares 27 October 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
123 - Notice of increase in nominal capital 20 September 1995
123 - Notice of increase in nominal capital 20 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1995
288 - N/A 19 September 1995
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 11 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 18 April 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
395 - Particulars of a mortgage or charge 21 February 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 26 August 1994
288 - N/A 30 March 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
MEM/ARTS - N/A 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
123 - Notice of increase in nominal capital 23 February 1994
AUD - Auditor's letter of resignation 03 November 1993
363s - Annual Return 20 August 1993
CERTNM - Change of name certificate 24 June 1993
AA - Annual Accounts 09 June 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1992
363b - Annual Return 12 August 1992
AA - Annual Accounts 16 July 1992
288 - N/A 31 May 1992
363b - Annual Return 12 March 1992
363a - Annual Return 11 October 1991
AA - Annual Accounts 01 May 1991
288 - N/A 25 February 1991
288 - N/A 28 January 1991
363a - Annual Return 12 December 1990
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
395 - Particulars of a mortgage or charge 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
123 - Notice of increase in nominal capital 20 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
SA - Shares agreement 14 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 1990
88(2)P - N/A 06 August 1990
AA - Annual Accounts 04 July 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
RESOLUTIONS - N/A 30 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 1990
123 - Notice of increase in nominal capital 30 May 1990
288 - N/A 30 May 1990
288 - N/A 22 May 1990
395 - Particulars of a mortgage or charge 17 May 1990
288 - N/A 03 May 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
CERTNM - Change of name certificate 03 May 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 13 December 1988
395 - Particulars of a mortgage or charge 22 April 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 12 October 1987
287 - Change in situation or address of Registered Office 22 June 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 November 2006 Fully Satisfied

N/A

Debenture between the company crown blue line and crown cruisers limited and bhf-bank ag 26 July 2000 Fully Satisfied

N/A

Assignment of hire 14 December 1998 Fully Satisfied

N/A

Debenture 23 January 1997 Fully Satisfied

N/A

Debenture 14 February 1995 Fully Satisfied

N/A

Guarantee & debenture 09 November 1990 Fully Satisfied

N/A

Debenture 09 November 1990 Fully Satisfied

N/A

Guarantee & debenture 11 May 1990 Fully Satisfied

N/A

Guarantee & debenture 18 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.