About

Registered Number: 01284502
Date of Incorporation: 02/11/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Cirencester Office Park, Unit 18/19 Cirencester Office Park, Unit 18/19, Tetbury Road, Cirencester, Glos, GL7 6JJ,

 

Crown Timber Ltd was founded on 02 November 1976, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSSON, Mattias 31 March 2016 - 1
NILSSON LINDQUIST, Lars Jörgen Ingvar 09 November 2015 - 1
THORN, Christer 31 March 2016 - 1
GROVE, Harvey Gordon Edwin 09 November 2015 31 March 2016 1
MCINTYRE, Mary Johnston Campbell N/A 01 November 1995 1
NILSSON, Peter Olaf 04 July 2005 06 July 2012 1
SVENSSON, Håkan 06 July 2012 09 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 27 February 2019
RESOLUTIONS - N/A 27 September 2018
RESOLUTIONS - N/A 26 September 2018
SH19 - Statement of capital 26 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2018
CAP-SS - N/A 26 September 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 July 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 27 February 2017
MR04 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 08 September 2016
RESOLUTIONS - N/A 06 September 2016
MAR - Memorandum and Articles - used in re-registration 06 September 2016
CERT10 - Re-registration of a company from public to private 06 September 2016
RR02 - Application by a public company for re-registration as a private limited company 06 September 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP03 - Appointment of secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AUD - Auditor's letter of resignation 25 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 June 2014
MR01 - N/A 10 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 15 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 28 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 20 April 2001
225 - Change of Accounting Reference Date 03 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 28 March 2000
AUD - Auditor's letter of resignation 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 17 March 1999
395 - Particulars of a mortgage or charge 08 September 1998
AA - Annual Accounts 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 06 May 1998
363s - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 12 February 1996
288 - N/A 23 November 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 09 February 1995
287 - Change in situation or address of Registered Office 18 January 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 19 February 1994
288 - N/A 26 November 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 05 March 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 26 February 1991
363 - Annual Return 20 June 1990
RESOLUTIONS - N/A 03 May 1990
RESOLUTIONS - N/A 03 May 1990
CERT5 - Re-registration of a company from private to public 03 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 03 May 1990
BS - Balance sheet 03 May 1990
AUDS - Auditor's statement 03 May 1990
AUDR - Auditor's report 03 May 1990
MAR - Memorandum and Articles - used in re-registration 03 May 1990
43(3) - Application by a private company for re-registration as a public company 03 May 1990
AA - Annual Accounts 09 March 1990
RESOLUTIONS - N/A 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
CERTNM - Change of name certificate 18 December 1989
CERTNM - Change of name certificate 18 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
363 - Annual Return 14 June 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 02 March 1989
395 - Particulars of a mortgage or charge 16 June 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
395 - Particulars of a mortgage or charge 23 May 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
288 - N/A 14 June 1986
AA - Annual Accounts 31 July 1984
AA - Annual Accounts 12 July 1983
363 - Annual Return 19 June 1983
AA - Annual Accounts 01 April 1982
AA - Annual Accounts 31 March 1982
MISC - Miscellaneous document 02 November 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Fully Satisfied

N/A

Mortgage debenture 26 August 1998 Fully Satisfied

N/A

Legal mortgage 20 February 1989 Fully Satisfied

N/A

Legal mortgage 10 June 1988 Fully Satisfied

N/A

Letter of charge 13 May 1987 Fully Satisfied

N/A

Letter of charge 18 March 1986 Fully Satisfied

N/A

Letter of charge 29 April 1984 Fully Satisfied

N/A

Debenture 01 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.