CROWN ARTIST BRUSH LIMITED

Register to unlock more data on OkredoRegister

CROWN ARTIST BRUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00267073

Incorporation date

18/07/1932

Size

Full

Contacts

Registered address

Registered address

The Mediaworks Building, 191 Wood Lane, London W12 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1932)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon24/02/2025
Change of details for Colart International Holdings Limited as a person with significant control on 2025-02-24
dot icon13/02/2025
Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on 2025-02-13
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon20/01/2022
Termination of appointment of Richard Gwilym Llewellyn as a director on 2022-01-19
dot icon20/01/2022
Appointment of Mr Mark Richard Brindle as a director on 2022-01-20
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 2021-07-30
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-04 with updates
dot icon11/05/2020
Notification of Colart International Holdings Limited as a person with significant control on 2020-03-31
dot icon11/05/2020
Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on 2020-03-31
dot icon07/01/2020
Appointment of Mr Jonathan Paul William Spight as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Mark Barratt as a director on 2019-12-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Appointment of Mr Mark Barratt as a director on 2015-09-07
dot icon18/09/2015
Termination of appointment of Gordon Edward Lawrence Roper as a director on 2015-09-04
dot icon11/08/2015
Termination of appointment of Theriza Domingo as a secretary on 2015-08-07
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/04/2014
Appointment of Miss Theriza Domingo as a secretary
dot icon28/04/2014
Termination of appointment of Richard Evans as a secretary
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr Richard Jean Llewellyn Evans as a secretary
dot icon17/06/2013
Termination of appointment of Michael Charles as a secretary
dot icon28/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 2012-01-05
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Appointment of Mr Michael Charles as a secretary
dot icon24/06/2011
Appointment of Mr Gordon Edward Lawrence Roper as a director
dot icon24/06/2011
Termination of appointment of Janet Keightley as a secretary
dot icon24/06/2011
Termination of appointment of Janet Keightley as a director
dot icon09/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon22/11/2010
Auditor's resignation
dot icon15/11/2010
Auditor's resignation
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon02/06/2010
Director's details changed for Miss Janet Rosalyn Keightley on 2010-05-18
dot icon02/06/2010
Secretary's details changed for Miss Janet Rosalyn Keightley on 2010-05-18
dot icon27/04/2010
Termination of appointment of Paul Aston as a director
dot icon12/03/2010
Appointment of Mr Richard Gwilym Llewellyn as a director
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon27/02/2008
Appointment terminated director christopher wraight
dot icon19/11/2007
Miscellaneous
dot icon14/11/2007
Miscellaneous
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 18/05/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Secretary resigned
dot icon30/05/2006
Return made up to 18/05/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Director's particulars changed
dot icon11/06/2004
Return made up to 18/05/04; full list of members
dot icon23/01/2004
Director resigned
dot icon24/10/2003
Auditor's resignation
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 18/05/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Director's particulars changed
dot icon14/08/2002
Auditor's resignation
dot icon29/05/2002
Return made up to 18/05/02; full list of members
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 18/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Resolutions
dot icon15/06/2000
Return made up to 18/05/00; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Declaration of assistance for shares acquisition
dot icon14/06/1999
Return made up to 18/05/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Auditor's resignation
dot icon24/05/1998
Return made up to 18/05/98; no change of members
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 18/05/97; no change of members
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 18/05/96; full list of members
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 18/05/94; full list of members
dot icon09/05/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon25/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon14/06/1993
Return made up to 18/05/93; full list of members
dot icon20/04/1993
Ad 08/04/93--------- £ si [email protected]=119763 £ ic 150000/269763
dot icon28/02/1993
Director's particulars changed
dot icon23/02/1993
Memorandum and Articles of Association
dot icon23/02/1993
Nc inc already adjusted 11/02/93
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon15/02/1993
Certificate of change of name
dot icon28/01/1993
Director's particulars changed
dot icon22/01/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon22/12/1992
New director appointed
dot icon30/11/1992
Director's particulars changed
dot icon18/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon18/06/1992
Return made up to 18/05/92; full list of members
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Director resigned
dot icon27/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/11/1991
Resolutions
dot icon08/11/1991
Director's particulars changed
dot icon28/08/1991
Director resigned
dot icon28/08/1991
Secretary resigned
dot icon28/08/1991
Director resigned
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New secretary appointed
dot icon28/08/1991
New director appointed
dot icon28/07/1991
Return made up to 18/05/91; full list of members
dot icon24/01/1991
Director resigned
dot icon19/10/1990
Auditor's resignation
dot icon14/09/1990
New director appointed
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
New director appointed
dot icon02/08/1990
Director resigned;new director appointed
dot icon18/06/1990
Return made up to 18/05/90; full list of members
dot icon14/03/1990
Certificate of change of name
dot icon02/11/1989
Director resigned;new director appointed
dot icon29/08/1989
Return made up to 28/07/89; full list of members
dot icon14/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon07/07/1988
Return made up to 10/06/88; full list of members
dot icon07/07/1988
Director resigned;new director appointed
dot icon22/06/1988
Accounts made up to 1988-01-02
dot icon05/08/1987
Return made up to 15/06/87; full list of members
dot icon22/07/1987
Accounts made up to 1987-01-03
dot icon01/08/1986
Director resigned
dot icon18/07/1932
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spight, Jonathan Paul William
Director
07/01/2020 - Present
10
Brindle, Mark Richard
Director
20/01/2022 - 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 CROWN ARTIST BRUSH LIMITED

CROWN ARTIST BRUSH LIMITED is an(a) Active company incorporated on 18/07/1932 with the registered office located at The Mediaworks Building, 191 Wood Lane, London W12 7FP. There are currently 2 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 CROWN ARTIST BRUSH LIMITED?

toggle

CROWN ARTIST BRUSH LIMITED is currently Active. It was registered on 18/07/1932 .

Where is CROWN ARTIST BRUSH LIMITED located?

toggle

CROWN ARTIST BRUSH LIMITED is registered at The Mediaworks Building, 191 Wood Lane, London W12 7FP.

What does CROWN ARTIST BRUSH LIMITED do?

toggle

CROWN ARTIST BRUSH LIMITED operates in the Manufacture of brooms and brushes (32.91 - SIC 2007) sector.

What is the latest filing for CROWN ARTIST BRUSH LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.