CROWDER & CO LIMITED

Register to unlock more data on OkredoRegister

CROWDER & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003604

Incorporation date

20/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Post Office House, 99-105 Argyle Street, Birkenhead, Wirral CH41 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon10/04/2026
Appointment of Mr Ian William Garner as a director on 2026-04-01
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Change of details for Mr George Stanley Crowder as a person with significant control on 2024-01-01
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Registration of charge 030036040002, created on 2024-07-01
dot icon13/01/2024
Change of share class name or designation
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Resolutions
dot icon03/11/2016
Particulars of variation of rights attached to shares
dot icon03/11/2016
Change of share class name or designation
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Steven George as a director
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Appointment of Mr Dilraj Singh Dhillon as a director
dot icon11/05/2012
Appointment of Mrs Gillian Sowden as a director
dot icon04/04/2012
Appointment of Mr Thomas Michael Crowder as a director
dot icon23/03/2012
Secretary's details changed for Miss Kathryn Sara Mayers on 2012-03-23
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Resolutions
dot icon25/03/2011
Change of share class name or designation
dot icon25/03/2011
Change of share class name or designation
dot icon25/03/2011
Change of share class name or designation
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon23/12/2009
Director's details changed for Miss Kathryn Sara Mayers on 2009-12-23
dot icon23/12/2009
Director's details changed for George Stanley Crowder on 2009-12-23
dot icon23/12/2009
Director's details changed for Steven Michael George on 2009-12-23
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Director and secretary's change of particulars / kathryn mayers / 23/12/2008
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Resolutions
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon14/05/2007
Resolutions
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon21/12/2006
Director resigned
dot icon13/07/2006
Resolutions
dot icon08/05/2006
Ad 25/04/06--------- £ si 171@1=171 £ ic 20/191
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Secretary resigned
dot icon12/01/2006
Return made up to 20/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Resolutions
dot icon16/06/2005
Registered office changed on 16/06/05 from: birkenhead house ground floor 17-21 price street birkenhead merseyside CH41 6JN
dot icon07/04/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon13/01/2004
Return made up to 20/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon14/11/2002
New director appointed
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon11/02/2002
Return made up to 20/12/01; full list of members
dot icon06/11/2001
Director resigned
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 20/12/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Ad 15/05/00--------- £ si 15@1=15 £ ic 5/20
dot icon20/01/2000
Return made up to 20/12/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 20/12/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 20/12/97; no change of members
dot icon15/01/1998
New director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: unit 44/46 price street business centres 426 price street birkenhead merseyside L41 4JQ
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
Secretary resigned
dot icon10/03/1997
Return made up to 20/12/96; full list of members
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/02/1996
Return made up to 20/12/95; full list of members
dot icon18/02/1996
Ad 08/02/96--------- £ si 3@1=3 £ ic 2/5
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Registered office changed on 18/02/96 from: 4 grosvenor court foregate street chester CH1 1HG
dot icon15/09/1995
Accounting reference date notified as 31/12
dot icon11/04/1995
Particulars of mortgage/charge
dot icon20/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
2.18M
-
0.00
351.13K
-
2022
118
2.37M
-
0.00
528.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowder, George Stanley
Director
01/12/1997 - Present
-
George, Steven Michael
Director
08/11/2002 - 19/02/2014
5
Mayers, Kathryn Sara
Director
01/04/2006 - Present
-
Crowder, Thomas Michael
Director
01/04/2012 - Present
-
Dhillon, Dilraj Singh
Director
01/06/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CROWDER & CO LIMITED

CROWDER & CO LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Post Office House, 99-105 Argyle Street, Birkenhead, Wirral CH41 6AD. There are currently 5 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 CROWDER & CO LIMITED?

toggle

CROWDER & CO LIMITED is currently Active. It was registered on 20/12/1994 .

Where is CROWDER & CO LIMITED located?

toggle

CROWDER & CO LIMITED is registered at Post Office House, 99-105 Argyle Street, Birkenhead, Wirral CH41 6AD.

What does CROWDER & CO LIMITED do?

toggle

CROWDER & CO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CROWDER & CO LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Ian William Garner as a director on 2026-04-01.