About

Registered Number: 04034199
Date of Incorporation: 14/07/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Ignite, Magna Way, Rotherham, South Yorkshire, S60 1FD

 

Based in Rotherham, Crown Labels Mfg. Co. Ltd was registered on 14 July 2000, it's status is listed as "Active". This organisation is registered for VAT. 11-20 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Michael 14 July 2000 - 1
HARDY, Thomas Michael 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Diane Lesley 14 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 01 November 2019
CH03 - Change of particulars for secretary 01 November 2019
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 16 July 2018
MR01 - N/A 31 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 July 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.