About

Registered Number: OC301792
Date of Incorporation: 22/03/2002 (22 years ago)
Company Status: Active
Registered Address: Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9FA

 

Founded in 2002, Crowther Beard LLP has its registered office in Worcester in Worcestershire, it has a status of "Active". We don't currently know the number of employees at the business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HOBBS, Christopher John 22 March 2002 - 1
CROWTHER, Jonathan James 22 March 2002 13 April 2006 1
WATKINS, David Edgar Lawrence 21 June 2002 06 April 2004 1

Filing History

Document Type Date
LLCS01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 11 June 2019
LLCS01 - N/A 11 June 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 17 December 2018
LLCS01 - N/A 05 June 2018
LLMR04 - N/A 03 April 2018
LLMR04 - N/A 03 April 2018
AA - Annual Accounts 02 January 2018
LLCS01 - N/A 09 June 2017
AA - Annual Accounts 09 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 08 June 2016
AA - Annual Accounts 16 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 06 July 2015
AA - Annual Accounts 08 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 19 June 2014
AA - Annual Accounts 06 January 2014
LLMR01 - N/A 13 December 2013
LLMR01 - N/A 05 December 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 22 November 2013
LLAR01 - Annual Return of a Limited Liability Partnership 15 August 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 15 August 2013
LLMR04 - N/A 02 July 2013
LLMR04 - N/A 02 July 2013
LLMR04 - N/A 02 July 2013
LLMR04 - N/A 02 July 2013
AA - Annual Accounts 05 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 09 August 2012
AA - Annual Accounts 03 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 August 2011
AA - Annual Accounts 04 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 18 June 2010
AA - Annual Accounts 02 December 2009
LLP363 - N/A 04 August 2009
LLP395 - N/A 04 August 2009
AA - Annual Accounts 22 January 2009
LLP288b - N/A 08 December 2008
LLP363 - N/A 08 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 05 February 2007
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
363a - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 19 September 2002
395 - Particulars of a mortgage or charge 20 August 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

Debenture 27 July 2009 Outstanding

N/A

Assignment of keyman life policy 05 November 2004 Fully Satisfied

N/A

Assignment of keyman life policy 05 November 2004 Fully Satisfied

N/A

Assignment of keyman life policy 05 November 2004 Fully Satisfied

N/A

Debenture 27 November 2003 Fully Satisfied

N/A

Debenture 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.