Based in Newcastle Upon Tyne, Crownfold Ltd was registered on 01 February 1989, it's status at Companies House is "Active". The company has 11 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN HAAZEL, Sarah Lyn | 07 April 2017 | - | 1 |
AULD, David | N/A | 31 March 2014 | 1 |
AULD, Graham | N/A | 07 April 2017 | 1 |
BIRKENSHAW, Carl William | 21 December 2007 | 12 June 2009 | 1 |
GESS, Melvin Harvey | 01 August 2009 | 19 September 2014 | 1 |
HUSSAIN, Sayeda Nusheen | 17 February 2017 | 28 June 2019 | 1 |
JENNEY, Graham Christopher | 01 August 2009 | 28 September 2020 | 1 |
MCLAREN, Derek Keith | 21 December 2007 | 23 May 2011 | 1 |
OLIVER, Alan David | 21 December 2007 | 16 February 2018 | 1 |
REDFORD, Michael | N/A | 24 October 1993 | 1 |
TINNION, Mark | 08 April 2014 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 September 2020 | |
CS01 - N/A | 24 August 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 30 August 2019 | |
MR04 - N/A | 23 July 2019 | |
MR01 - N/A | 23 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AA - Annual Accounts | 15 January 2019 | |
PSC02 - N/A | 18 September 2018 | |
PSC07 - N/A | 18 September 2018 | |
CS01 - N/A | 22 August 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
TM02 - Termination of appointment of secretary | 08 March 2018 | |
AA - Annual Accounts | 13 February 2018 | |
AA01 - Change of accounting reference date | 01 February 2018 | |
PSC05 - N/A | 04 September 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC07 - N/A | 04 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
RESOLUTIONS - N/A | 12 May 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
AA - Annual Accounts | 12 April 2017 | |
MR01 - N/A | 12 April 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
MR04 - N/A | 03 February 2017 | |
MR04 - N/A | 18 November 2016 | |
MR04 - N/A | 18 November 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 06 May 2015 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AD01 - Change of registered office address | 09 January 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 23 August 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 22 October 2008 | |
353 - Register of members | 22 October 2008 | |
AUD - Auditor's letter of resignation | 11 April 2008 | |
AA - Annual Accounts | 06 March 2008 | |
123 - Notice of increase in nominal capital | 07 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
363a - Annual Return | 12 December 2007 | |
363a - Annual Return | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
363s - Annual Return | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
128(4) - Notice of assignment of name or new name to any class of shares | 27 August 2003 | |
287 - Change in situation or address of Registered Office | 07 April 2003 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 06 October 2002 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 25 October 1999 | |
287 - Change in situation or address of Registered Office | 24 August 1999 | |
AA - Annual Accounts | 03 June 1999 | |
395 - Particulars of a mortgage or charge | 10 May 1999 | |
363s - Annual Return | 27 October 1998 | |
RESOLUTIONS - N/A | 19 June 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1998 | |
123 - Notice of increase in nominal capital | 11 June 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 07 October 1997 | |
225 - Change of Accounting Reference Date | 29 October 1996 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 03 October 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 08 June 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 11 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 15 December 1993 | |
288 - N/A | 09 December 1993 | |
363b - Annual Return | 05 May 1993 | |
AA - Annual Accounts | 21 April 1993 | |
363s - Annual Return | 18 December 1992 | |
363b - Annual Return | 24 November 1992 | |
AA - Annual Accounts | 31 May 1992 | |
395 - Particulars of a mortgage or charge | 19 February 1992 | |
363s - Annual Return | 10 February 1992 | |
395 - Particulars of a mortgage or charge | 13 May 1991 | |
363a - Annual Return | 30 April 1991 | |
AA - Annual Accounts | 24 December 1990 | |
363a - Annual Return | 24 December 1990 | |
288 - N/A | 15 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 March 1989 | |
287 - Change in situation or address of Registered Office | 27 February 1989 | |
288 - N/A | 27 February 1989 | |
NEWINC - New incorporation documents | 01 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 07 April 2017 | Fully Satisfied |
N/A |
Debenture | 21 December 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 30 July 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 19 November 2003 | Fully Satisfied |
N/A |
Debenture | 28 April 1999 | Fully Satisfied |
N/A |
Legal charge | 31 January 1992 | Fully Satisfied |
N/A |
Legal charge | 03 May 1991 | Fully Satisfied |
N/A |