CROWN BLUE LINE LIMITED

Register to unlock more data on OkredoRegister

CROWN BLUE LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946385

Incorporation date

21/01/1969

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Platinum House, St. Marks Hill, Surbiton KT6 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1969)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/09/2024
Change of details for Travelopia Holdings Limited as a person with significant control on 2024-09-20
dot icon25/09/2024
Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/10/2023
Director's details changed for Ms Cheryl Frances Brown on 2022-07-24
dot icon17/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon29/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon29/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon29/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon20/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon23/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon26/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon03/05/2019
Change of details for Travelopia Holdings Limited as a person with significant control on 2017-03-17
dot icon03/05/2019
Notification of Travelopia Holdings Limited as a person with significant control on 2016-09-29
dot icon10/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon27/03/2019
Cessation of First Choice Leisure Limited as a person with significant control on 2016-09-29
dot icon14/01/2019
Director's details changed for Cheryl Frances Brown on 2018-12-31
dot icon17/07/2018
Appointment of Mr Trevor Fahy as a director on 2018-06-29
dot icon17/07/2018
Termination of appointment of Mathew Roger Prior as a director on 2018-06-29
dot icon17/07/2018
Termination of appointment of Simon Barrie Michael Cross as a director on 2018-06-29
dot icon06/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon29/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon29/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon29/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon21/09/2017
Auditor's resignation
dot icon24/07/2017
Full accounts made up to 2016-09-30
dot icon18/07/2017
Director's details changed for Cheryl Frances Powell on 2017-07-18
dot icon20/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/04/2017
Secretary's details changed for Mrs Janet Northey on 2017-03-31
dot icon20/03/2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 2017-03-20
dot icon11/07/2016
Appointment of Mrs Janet Northey as a secretary on 2016-07-11
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Joyce Walter as a secretary on 2015-12-18
dot icon18/01/2016
Termination of appointment of Joyce Walter as a director on 2015-12-18
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Robert Bailkoski as a director
dot icon08/04/2014
Appointment of Simon Barrie Michael Cross as a director
dot icon04/04/2014
Director's details changed for Cheryl Frances Powell on 2014-03-26
dot icon23/11/2013
Satisfaction of charge 50 in full
dot icon17/10/2013
Director's details changed for Cheryl Frances Powell on 2013-10-01
dot icon03/09/2013
Director's details changed for Robert Broncho Bailkoski on 2013-08-01
dot icon03/09/2013
Director's details changed for Cheryl Frances Powell on 2013-09-01
dot icon02/09/2013
Director's details changed for Robert Broncho Bailkoski on 2013-01-01
dot icon02/09/2013
Director's details changed for Cheryl Frances Powell on 2013-01-01
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon28/05/2013
Statement of company's objects
dot icon28/05/2013
Resolutions
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Richard Bainbridge as a director
dot icon22/01/2013
Termination of appointment of Jonathan Grisdale as a director
dot icon19/12/2012
Appointment of Mr Mathew Roger Prior as a director
dot icon18/12/2012
Appointment of Mrs Joyce Walter as a director
dot icon13/11/2012
Appointment of Robert Broncho Bailkoski as a director
dot icon26/10/2012
Appointment of Mr Jonathan James Gerard Grisdale as a director
dot icon19/10/2012
Termination of appointment of Darren Mee as a director
dot icon19/07/2012
Termination of appointment of John Wimbleton as a director
dot icon19/07/2012
Termination of appointment of Andrew John as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/03/2012
Appointment of Richard Charles Bainbridge as a director
dot icon08/02/2012
Miscellaneous
dot icon21/12/2011
Miscellaneous
dot icon04/11/2011
Miscellaneous
dot icon26/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon10/10/2011
Auditor's resignation
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon27/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon03/09/2010
Full accounts made up to 2009-09-30
dot icon14/07/2010
Director's details changed for Mr John Wimbleton on 2010-07-14
dot icon28/06/2010
Secretary's details changed for Mrs. Joyce Walter on 2010-06-24
dot icon23/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-21
dot icon18/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-17
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon20/10/2009
Director's details changed for Cheryl Frances Powell on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2008-09-30
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon05/03/2009
Appointment terminated director karon cronin
dot icon17/02/2009
Director appointed cheryl frances powell
dot icon14/10/2008
Director appointed andrew lloyd john
dot icon14/10/2008
Appointment terminated director mathew prior
dot icon07/08/2008
Director's change of particulars / john wimbleton / 07/08/2008
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon15/07/2008
Director's change of particulars / darren mee / 11/05/2008
dot icon02/07/2008
Return made up to 11/05/08; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: first choice house london road, crawley west sussex RH10 9GX
dot icon18/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon04/09/2007
Director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 11/05/07; full list of members
dot icon23/11/2006
Director resigned
dot icon15/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
New director appointed
dot icon30/08/2006
Full accounts made up to 2005-10-31
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon22/11/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-10-31
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon23/05/2005
Director resigned
dot icon10/05/2005
Secretary's particulars changed
dot icon22/06/2004
New director appointed
dot icon28/05/2004
Return made up to 11/05/04; full list of members
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-10-31
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon28/08/2003
Full accounts made up to 2002-10-31
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon16/06/2003
Return made up to 11/05/03; full list of members
dot icon05/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon28/08/2002
Full accounts made up to 2001-10-31
dot icon09/08/2002
Director resigned
dot icon10/06/2002
Return made up to 11/05/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon06/06/2001
Return made up to 11/05/01; full list of members
dot icon31/05/2001
New secretary appointed
dot icon21/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned
dot icon28/03/2001
Return made up to 11/03/01; full list of members
dot icon30/10/2000
Auditor's resignation
dot icon24/10/2000
Auditor's resignation
dot icon19/10/2000
Auditor's resignation
dot icon27/09/2000
Registered office changed on 27/09/00 from: 8 ber street norwich norfolk NR1 3EJ
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon09/05/2000
Particulars of contract relating to shares
dot icon09/05/2000
Particulars of contract relating to shares
dot icon09/05/2000
Particulars of contract relating to shares
dot icon09/05/2000
Ad 21/07/99--------- £ si 326379@1
dot icon03/04/2000
Full accounts made up to 1999-10-31
dot icon17/03/2000
Return made up to 11/03/00; full list of members
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
£ nc 250000/576379 21/07/99
dot icon08/10/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon12/05/1999
Return made up to 11/03/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-10-31
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon08/05/1998
Return made up to 11/03/98; no change of members
dot icon08/05/1998
Director resigned
dot icon22/08/1997
Director resigned
dot icon25/06/1997
Full accounts made up to 1996-10-31
dot icon18/03/1997
Return made up to 11/03/97; full list of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon18/08/1996
New director appointed
dot icon08/06/1996
Director resigned
dot icon28/03/1996
Full accounts made up to 1995-10-31
dot icon27/03/1996
Return made up to 11/03/96; no change of members
dot icon21/09/1995
Director resigned
dot icon19/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/07/1995
Full accounts made up to 1994-10-31
dot icon20/03/1995
Return made up to 11/03/95; no change of members
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon22/06/1994
Particulars of mortgage/charge
dot icon04/06/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon30/03/1994
New director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Return made up to 11/03/94; full list of members
dot icon12/11/1993
Registered office changed on 12/11/93 from: 8 ber street norwich NR1 3EJ
dot icon03/11/1993
Auditor's resignation
dot icon10/06/1993
Full accounts made up to 1992-10-31
dot icon02/04/1993
Return made up to 21/03/93; no change of members
dot icon27/11/1992
Declaration of satisfaction of mortgage/charge
dot icon23/10/1992
New director appointed
dot icon16/07/1992
Full accounts made up to 1991-10-31
dot icon27/04/1992
Return made up to 21/03/92; full list of members
dot icon23/05/1991
Return made up to 20/03/91; full list of members
dot icon01/05/1991
Accounts for a small company made up to 1990-10-31
dot icon25/02/1991
New director appointed
dot icon08/01/1991
Certificate of change of name
dot icon22/11/1990
Auditor's resignation
dot icon20/11/1990
Particulars of mortgage/charge
dot icon20/11/1990
New director appointed
dot icon20/11/1990
Director resigned
dot icon20/11/1990
Registered office changed on 20/11/90 from: 6 connaught place london W2 2EX
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
Declaration of assistance for shares acquisition
dot icon20/11/1990
Declaration of assistance for shares acquisition
dot icon14/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
New director appointed
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon31/08/1990
Full accounts made up to 1989-10-31
dot icon09/05/1990
Return made up to 21/03/90; full list of members
dot icon10/05/1989
Director resigned;new director appointed
dot icon17/04/1989
Return made up to 27/02/89; full list of members
dot icon07/04/1989
Memorandum and Articles of Association
dot icon23/03/1989
Full accounts made up to 1988-10-31
dot icon17/08/1988
Wd 11/07/88 ad 08/07/88--------- £ si 248000@1=248000 £ ic 2000/250000
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
£ nc 2000/250000
dot icon26/05/1988
Return made up to 25/04/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-10-31
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Full accounts made up to 1986-10-31
dot icon28/07/1987
Return made up to 15/06/87; full list of members
dot icon11/04/1987
New director appointed
dot icon15/11/1986
Director resigned
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon15/07/1986
Registered office changed on 15/07/86 from: haven house quay street truro cornwall TR1 2UE
dot icon15/07/1986
Accounting reference date extended from 30/09 to 31/10
dot icon07/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1986
Full accounts made up to 1985-09-30
dot icon21/01/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
07/08/2006 - 18/10/2012
210
Grisdale, Jonathan James Gerard
Director
17/10/2012 - 04/01/2013
16
Prior, Mathew Roger
Director
10/10/2005 - 01/08/2008
50
Prior, Mathew Roger
Director
14/12/2012 - 29/06/2018
50
Brown, Cheryl Frances
Director
13/01/2009 - Present
5

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 BLUE LINE LIMITED

CROWN BLUE LINE LIMITED is an(a) Active company incorporated on 21/01/1969 with the registered office located at Platinum House, St. Marks Hill, Surbiton KT6 4BH. There are currently 3 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 BLUE LINE LIMITED?

toggle

CROWN BLUE LINE LIMITED is currently Active. It was registered on 21/01/1969 .

Where is CROWN BLUE LINE LIMITED located?

toggle

CROWN BLUE LINE LIMITED is registered at Platinum House, St. Marks Hill, Surbiton KT6 4BH.

What does CROWN BLUE LINE LIMITED do?

toggle

CROWN BLUE LINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROWN BLUE LINE LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-09-30.