About

Registered Number: 02342225
Date of Incorporation: 01/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: PENNINE HOME IMPROVEMENTS, 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.