About

Registered Number: 00807125
Date of Incorporation: 29/05/1964 (60 years and 10 months ago)
Company Status: Active
Registered Address: Park Farm House Kelvedon Road, Inworth, Colchester, Essex, CO5 9SH,

 

Based in Colchester, Essex, G. Crowe & Son (Holdings) Ltd was registered on 29 May 1964, it's status in the Companies House registry is set to "Active". Crowe, Doris, Crowe, Peter are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Peter N/A 15 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Doris N/A 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 08 November 2019
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 15 November 2016
MR01 - N/A 17 August 2016
MR04 - N/A 22 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 November 2015
MR01 - N/A 10 January 2015
MR01 - N/A 10 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 03 March 2009
353 - Register of members 24 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 10 December 2007
395 - Particulars of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 14 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 28 August 2001
RESOLUTIONS - N/A 15 March 2001
169 - Return by a company purchasing its own shares 15 March 2001
363s - Annual Return 27 November 2000
RESOLUTIONS - N/A 17 October 2000
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 19 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 09 November 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
AA - Annual Accounts 23 December 1997
363a - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 08 September 1997
395 - Particulars of a mortgage or charge 23 June 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1997
363a - Annual Return 03 January 1997
363(353) - N/A 03 January 1997
363(190) - N/A 03 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
353 - Register of members 03 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 December 1996
395 - Particulars of a mortgage or charge 15 October 1996
CERTNM - Change of name certificate 30 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 27 November 1995
363s - Annual Return 09 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 29 August 1995
395 - Particulars of a mortgage or charge 26 January 1995
AA - Annual Accounts 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
363s - Annual Return 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1994
288 - N/A 18 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 16 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
363s - Annual Return 13 November 1993
395 - Particulars of a mortgage or charge 15 July 1993
AA - Annual Accounts 02 July 1993
288 - N/A 21 May 1993
395 - Particulars of a mortgage or charge 19 April 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 28 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
363x - Annual Return 29 November 1991
AA - Annual Accounts 24 July 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 20 September 1990
395 - Particulars of a mortgage or charge 08 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 24 October 1989
395 - Particulars of a mortgage or charge 29 August 1989
395 - Particulars of a mortgage or charge 03 May 1989
395 - Particulars of a mortgage or charge 28 April 1989
RESOLUTIONS - N/A 20 April 1989
395 - Particulars of a mortgage or charge 09 January 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 20 October 1988
395 - Particulars of a mortgage or charge 08 July 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 01 July 1987
287 - Change in situation or address of Registered Office 16 March 1987
363 - Annual Return 09 March 1987
288 - N/A 09 March 1987
288 - N/A 22 May 1986
AA - Annual Accounts 21 October 1985
AA - Annual Accounts 17 July 1984
AA - Annual Accounts 31 January 1983
AA - Annual Accounts 27 October 1982
AA - Annual Accounts 26 October 1982
CERTNM - Change of name certificate 07 March 1975
MISC - Miscellaneous document 29 May 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 05 January 2015 Outstanding

N/A

A registered charge 05 January 2015 Outstanding

N/A

Rent deposit deed 24 February 2009 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Legal charge 02 May 2000 Outstanding

N/A

Legal charge 29 August 1997 Outstanding

N/A

Legal charge 03 June 1997 Outstanding

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Legal charge 06 December 1996 Outstanding

N/A

Legal charge 03 October 1996 Fully Satisfied

N/A

Debenture 20 November 1995 Outstanding

N/A

Legal charge 19 January 1995 Fully Satisfied

N/A

Legal charge 17 January 1994 Fully Satisfied

N/A

Legal charge 30 November 1993 Fully Satisfied

N/A

Legal charge 29 November 1993 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Legal charge 31 March 1993 Fully Satisfied

N/A

Legal charge. 14 August 1992 Outstanding

N/A

Legal charge 17 April 1990 Outstanding

N/A

Legal charge 15 August 1989 Outstanding

N/A

Legal charge 17 April 1989 Outstanding

N/A

Legal charge 17 April 1989 Outstanding

N/A

Legal charge 20 December 1988 Fully Satisfied

N/A

Legal charge 30 June 1988 Outstanding

N/A

Legal charge 07 April 1986 Outstanding

N/A

Legal charge 06 September 1985 Outstanding

N/A

Legal charge 12 March 1985 Outstanding

N/A

Legal charge 18 December 1984 Outstanding

N/A

Deposit & charge agreement 30 May 1984 Outstanding

N/A

Legal charge 16 May 1984 Fully Satisfied

N/A

Legal charge 22 July 1983 Outstanding

N/A

Legal charge 28 April 1983 Outstanding

N/A

Legal charge 28 April 1983 Outstanding

N/A

Legal charge 29 March 1982 Outstanding

N/A

Legal charge 05 November 1981 Outstanding

N/A

Legal charge 05 November 1981 Outstanding

N/A

Legal charge 21 June 1979 Outstanding

N/A

Legal charge 21 June 1979 Outstanding

N/A

Legal charge 25 May 1978 Outstanding

N/A

Legal charge 15 September 1977 Outstanding

N/A

Legal charge 06 January 1977 Outstanding

N/A

Legal charge 06 December 1976 Outstanding

N/A

Legal charge 17 May 1973 Outstanding

N/A

Legal charge 10 December 1971 Outstanding

N/A

Legal charge 01 September 1971 Outstanding

N/A

Legal charge 01 September 1971 Outstanding

N/A

Charge 15 February 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.