CROWCON DETECTION INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWCON DETECTION INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978878

Incorporation date

06/05/1970

Size

Full

Contacts

Registered address

Registered address

172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1970)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon17/10/2025
Termination of appointment of Neil Webster as a director on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Michael Vaux as a director on 2023-09-18
dot icon22/09/2023
Appointment of Ms Nicola Kate Browne as a director on 2023-09-18
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon10/04/2023
Termination of appointment of Anna Pulisciano as a director on 2023-04-06
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Marion Barnham as a director on 2022-12-01
dot icon01/11/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon08/06/2022
Director's details changed for Mr Jamie Nicholas Dyer on 2022-06-01
dot icon08/06/2022
Director's details changed for Mr Graham Jardine on 2022-04-01
dot icon16/05/2022
Appointment of Mr Jamie Nicholas Dyer as a director on 2022-04-21
dot icon16/05/2022
Appointment of Mrs Marion Barnham as a director on 2022-04-21
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon13/08/2021
Termination of appointment of James Gravestock as a director on 2021-08-13
dot icon13/05/2021
Termination of appointment of Louise Early as a director on 2021-04-30
dot icon20/04/2021
Appointment of Mrs Anna Pulisciano as a director on 2021-04-20
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/09/2020
Termination of appointment of Frazer Mackay as a director on 2020-07-20
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon08/08/2019
Appointment of Louise Early as a director on 2019-07-25
dot icon15/05/2019
Appointment of Mr Neil Webster as a director on 2019-05-15
dot icon15/05/2019
Appointment of Mr Graham Jardine as a director on 2019-05-15
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon18/12/2017
Full accounts made up to 2017-04-01
dot icon15/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/09/2017
Termination of appointment of Alison Jacqueline Smith as a director on 2017-06-09
dot icon15/05/2017
Appointment of Mr Frazer Mackay as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Peter Callard as a director on 2017-05-15
dot icon30/03/2017
Termination of appointment of Barry Swift as a director on 2017-03-30
dot icon15/03/2017
Appointment of Mr James Gravestock as a director on 2017-01-01
dot icon15/03/2017
Termination of appointment of Michael Ophield as a director on 2016-10-27
dot icon08/12/2016
Full accounts made up to 2016-04-02
dot icon02/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon14/11/2015
Full accounts made up to 2015-03-28
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Peter Callard as a director on 2015-07-30
dot icon12/08/2015
Termination of appointment of Neil Anthony Quinn as a director on 2015-05-14
dot icon12/08/2015
Termination of appointment of Keith Alan Worthington as a director on 2014-12-01
dot icon26/01/2015
Termination of appointment of Mark Jonathan Osborne as a director on 2014-12-01
dot icon26/01/2015
Appointment of Mr Terence Michael Mccarthy as a director on 2014-12-01
dot icon26/01/2015
Appointment of Mr Terence Michael Mccarthy as a secretary on 2014-12-01
dot icon26/01/2015
Termination of appointment of Keith Alan Worthington as a secretary on 2014-12-01
dot icon30/10/2014
Full accounts made up to 2014-03-29
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Michael Ophield on 2014-08-22
dot icon29/08/2014
Director's details changed for Keith Alan Worthington on 2014-08-22
dot icon29/08/2014
Secretary's details changed for Keith Alan Worthington on 2014-08-22
dot icon29/08/2014
Registered office address changed from 172 172 Brook Drive Milton Park Abingdon OX14 4SD England to 172 Brook Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SD on 2014-08-29
dot icon28/08/2014
Registered office address changed from 2 Blacklands Way Abingdon Oxfordshire OX14 1DY to 172 Brook Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SD on 2014-08-28
dot icon28/08/2013
Full accounts made up to 2013-03-30
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Barry Swift as a director
dot icon26/02/2013
Termination of appointment of Stuart Woodward as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/08/2012
Appointment of Ms Alison Jacqueline Smith as a director
dot icon20/08/2012
Termination of appointment of James Rees as a director
dot icon10/10/2011
Full accounts made up to 2011-04-02
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Stuart James Woodward on 2011-05-06
dot icon18/08/2011
Termination of appointment of Nigel Trodd as a director
dot icon16/08/2011
Appointment of Mr Michael Ophield as a director
dot icon13/12/2010
Appointment of Mr Mark Jonathan Osborne as a director
dot icon29/11/2010
Full accounts made up to 2010-04-03
dot icon01/11/2010
Appointment of Mr Neil Anthony Quinn as a director
dot icon29/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon29/09/2010
Director's details changed for James Warren Rees on 2010-04-01
dot icon29/09/2010
Termination of appointment of Antoine Michaud as a director
dot icon29/09/2010
Director's details changed for Keith Alan Worthington on 2010-04-01
dot icon24/03/2010
Appointment of Mr Stuart James Woodward as a director
dot icon19/10/2009
Full accounts made up to 2009-03-28
dot icon25/08/2009
Return made up to 15/08/09; full list of members
dot icon25/08/2009
Appointment terminated director stefan kukula
dot icon25/08/2009
Appointment terminated director paul dunn
dot icon04/04/2009
Director appointed antoine michaud
dot icon08/01/2009
Full accounts made up to 2008-03-29
dot icon18/12/2008
Director appointed nigel james benedict trodd
dot icon01/10/2008
Return made up to 15/08/08; full list of members
dot icon29/07/2008
Appointment terminated director keith roy
dot icon29/07/2008
Appointment terminated director allan stamper
dot icon29/07/2008
Appointment terminated director neil rossiter
dot icon29/07/2008
Director's change of particulars / james rees / 11/07/2008
dot icon01/04/2008
Appointment terminated director gustaaf bol
dot icon27/11/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 15/08/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon06/11/2006
Director's particulars changed
dot icon03/10/2006
Full accounts made up to 2006-04-01
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon08/02/2006
New director appointed
dot icon22/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon07/11/2005
Return made up to 15/08/05; full list of members
dot icon09/08/2005
Full accounts made up to 2005-04-02
dot icon24/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon26/10/2004
Return made up to 15/08/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-04-03
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon23/10/2003
Full accounts made up to 2003-03-29
dot icon10/10/2003
Return made up to 15/08/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
Full accounts made up to 2002-03-30
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon21/08/2002
Return made up to 15/08/02; full list of members
dot icon09/07/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Return made up to 15/08/01; full list of members
dot icon26/06/2001
New director appointed
dot icon16/06/2001
Director's particulars changed
dot icon16/06/2001
Director resigned
dot icon19/04/2001
Director's particulars changed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon01/09/2000
Return made up to 15/08/00; no change of members
dot icon22/08/2000
Full accounts made up to 2000-04-01
dot icon13/01/2000
Director resigned
dot icon19/11/1999
Full accounts made up to 1999-04-03
dot icon20/09/1999
Director's particulars changed
dot icon20/09/1999
Director's particulars changed
dot icon23/08/1999
Return made up to 15/08/99; no change of members
dot icon08/04/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-28
dot icon09/09/1998
Auditor's resignation
dot icon02/09/1998
Return made up to 15/08/98; full list of members
dot icon15/04/1998
Director's particulars changed
dot icon22/08/1997
Full accounts made up to 1997-03-29
dot icon22/08/1997
Return made up to 15/08/97; no change of members
dot icon02/09/1996
Full accounts made up to 1996-03-30
dot icon02/09/1996
Return made up to 15/08/96; no change of members
dot icon09/11/1995
New director appointed
dot icon23/08/1995
Full accounts made up to 1995-04-01
dot icon23/08/1995
Return made up to 15/08/95; full list of members
dot icon21/12/1994
Director's particulars changed
dot icon27/10/1994
Director resigned
dot icon13/09/1994
Full accounts made up to 1994-04-02
dot icon13/09/1994
Return made up to 15/08/94; no change of members
dot icon27/04/1994
Director resigned;new director appointed
dot icon29/11/1993
Full accounts made up to 1993-04-03
dot icon05/09/1993
Return made up to 15/08/93; full list of members
dot icon06/07/1993
Director resigned
dot icon15/10/1992
Full accounts made up to 1992-03-28
dot icon09/09/1992
Return made up to 15/08/92; no change of members
dot icon07/01/1992
Certificate of change of name
dot icon03/10/1991
Full accounts made up to 1991-03-30
dot icon16/09/1991
Return made up to 15/08/91; no change of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
New director appointed
dot icon19/09/1990
Return made up to 15/08/90; full list of members
dot icon21/11/1989
Full accounts made up to 1989-04-01
dot icon10/11/1989
Return made up to 16/08/89; full list of members
dot icon15/03/1989
Director resigned
dot icon08/12/1988
Return made up to 17/08/88; no change of members
dot icon25/11/1988
Full accounts made up to 1988-04-02
dot icon12/05/1988
Registered office changed on 12/05/88 from: 77 temple road cowley oxford
dot icon30/10/1987
Full accounts made up to 1987-03-28
dot icon27/10/1987
New director appointed
dot icon08/10/1987
Return made up to 09/09/87; full list of members
dot icon24/10/1986
Resolutions
dot icon10/10/1986
Certificate of change of name
dot icon08/10/1986
Full accounts made up to 1986-03-29
dot icon18/09/1986
Return made up to 14/08/86; full list of members
dot icon18/09/1986
New director appointed
dot icon08/08/1986
Return made up to 28/02/86; full list of members
dot icon11/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1970
Miscellaneous
dot icon06/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frew, David
Director
30/10/1995 - 15/12/2000
7
Webster, Neil
Director
15/05/2019 - 17/10/2025
4
Roy, Keith John
Director
01/06/2001 - 30/09/2007
13
Lyons, John Blakeney
Director
01/03/1999 - 06/12/1999
2
Osborne, Mark Jonathan
Director
01/12/2010 - 01/12/2014
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWCON DETECTION INSTRUMENTS LIMITED

CROWCON DETECTION INSTRUMENTS LIMITED is an(a) Active company incorporated on 06/05/1970 with the registered office located at 172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWCON DETECTION INSTRUMENTS LIMITED?

toggle

CROWCON DETECTION INSTRUMENTS LIMITED is currently Active. It was registered on 06/05/1970 .

Where is CROWCON DETECTION INSTRUMENTS LIMITED located?

toggle

CROWCON DETECTION INSTRUMENTS LIMITED is registered at 172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SD.

What does CROWCON DETECTION INSTRUMENTS LIMITED do?

toggle

CROWCON DETECTION INSTRUMENTS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CROWCON DETECTION INSTRUMENTS LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.