CROWN BUCKLEY LIMITED

Register to unlock more data on OkredoRegister

CROWN BUCKLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809284

Incorporation date

14/04/1993

Size

Small

Contacts

Registered address

Registered address

Dragon Brewery, Pacific Road, Cardiff CF24 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon16/01/2025
Termination of appointment of Nicole Trebilcock as a secretary on 2025-01-04
dot icon16/01/2025
Termination of appointment of Jonathan Bridge as a director on 2025-01-04
dot icon16/01/2025
Appointment of Mr Nicholas Payne as a director on 2025-01-06
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-26
dot icon13/10/2023
Termination of appointment of Andrew Winning as a director on 2023-10-09
dot icon13/10/2023
Appointment of Mr Richard James Westwood as a director on 2023-10-09
dot icon11/05/2023
Accounts for a small company made up to 2022-03-27
dot icon10/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon22/03/2023
Registered office address changed from 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 2023-03-22
dot icon12/07/2022
Accounts for a small company made up to 2021-03-28
dot icon06/06/2022
Registration of charge 028092840046, created on 2022-05-20
dot icon20/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon24/08/2021
Registration of charge 028092840045, created on 2021-08-13
dot icon19/06/2021
Accounts for a small company made up to 2019-09-28
dot icon20/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon16/02/2021
Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 2021-02-16
dot icon16/02/2021
Appointment of Mr Andrew Winning as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Hannah Patricia Heath as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Charles Nicholas Brain as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Alistair William Darby as a director on 2021-02-05
dot icon31/01/2021
Appointment of Miss Nicole Trebilcock as a secretary on 2021-01-31
dot icon31/01/2021
Termination of appointment of Hannah Patricia Heath as a secretary on 2021-01-31
dot icon30/09/2020
Director's details changed for Ms Hannah Patricia Heath on 2020-09-26
dot icon30/09/2020
Appointment of Ms Hannah Patricia Heath as a secretary on 2020-09-30
dot icon30/09/2020
Termination of appointment of Charles Nicholas Brain as a secretary on 2020-09-30
dot icon21/09/2020
Director's details changed for Mr Alistair William Darby on 2020-08-01
dot icon08/07/2020
Appointment of Ms Hannah Patricia Heath as a director on 2020-07-01
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon29/04/2020
Registration of charge 028092840044, created on 2020-04-17
dot icon23/10/2019
Memorandum and Articles of Association
dot icon23/10/2019
Resolutions
dot icon07/10/2019
Registration of charge 028092840043, created on 2019-09-30
dot icon09/07/2019
Change of details for S a Brain & Co as a person with significant control on 2018-06-06
dot icon09/07/2019
Director's details changed for Mr Charles Nicholas Brain on 2019-06-28
dot icon09/07/2019
Appointment of Mr Jonathan Bridge as a director on 2019-06-28
dot icon09/07/2019
Termination of appointment of Martin Stuart Reed as a director on 2019-06-28
dot icon04/07/2019
Accounts for a small company made up to 2018-09-29
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon20/11/2018
Appointment of Mr Alistair William Darby as a director on 2018-10-26
dot icon19/11/2018
Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 2018-11-19
dot icon19/11/2018
Termination of appointment of John Scott Waddington as a director on 2018-10-26
dot icon19/11/2018
Confirmation statement made on 2018-04-19 with updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon16/04/2018
Appointment of Mr Charles Nicholas Brain as a director on 2018-04-06
dot icon16/04/2018
Termination of appointment of David Peter Bonney as a director on 2018-04-06
dot icon10/04/2018
Confirmation statement made on 2018-02-23 with updates
dot icon05/03/2018
Cessation of John Scott Waddington as a person with significant control on 2016-04-06
dot icon05/03/2018
Cessation of Martin Stuart Reed as a person with significant control on 2016-04-06
dot icon05/03/2018
Cessation of Peter Jones as a person with significant control on 2016-04-06
dot icon05/03/2018
Cessation of David Peter Bonney as a person with significant control on 2016-04-06
dot icon22/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/02/2017
Full accounts made up to 2016-10-01
dot icon18/08/2016
Director's details changed for Mr John Scott Waddington on 2016-07-08
dot icon01/06/2016
Full accounts made up to 2015-09-26
dot icon24/05/2016
Director's details changed for Mr John Scott Waddington on 2016-05-20
dot icon21/03/2016
Annual return made up to 2016-02-23 with bulk list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-09-27
dot icon17/03/2015
Annual return made up to 2015-02-23 with bulk list of shareholders
dot icon02/07/2014
Director's details changed for Mr Peter Jones on 2013-12-01
dot icon30/06/2014
Full accounts made up to 2013-09-28
dot icon24/03/2014
Annual return made up to 2014-02-23 with bulk list of shareholders
dot icon10/07/2013
Appointment of David Peter Bonney as a director
dot icon05/07/2013
Full accounts made up to 2012-09-29
dot icon01/07/2013
Termination of appointment of Richard Davies as a director
dot icon14/03/2013
Annual return made up to 2013-02-23 with bulk list of shareholders
dot icon28/05/2012
Director's details changed for Mr Martin Stuart Reed on 2012-04-04
dot icon23/03/2012
Full accounts made up to 2011-10-01
dot icon20/03/2012
Annual return made up to 2012-02-23 with bulk list of shareholders
dot icon19/03/2012
Termination of appointment of Rees Button as a director
dot icon22/12/2011
Director's details changed for Mr Martin Stuart Reed on 2011-10-17
dot icon07/04/2011
Full accounts made up to 2010-09-25
dot icon18/03/2011
Annual return made up to 2011-02-23 with bulk list of shareholders
dot icon14/03/2011
Secretary's details changed for Mr Charles Nicholas Brain on 2011-03-01
dot icon14/03/2011
Director's details changed for Mr John Scott Waddington on 2011-03-01
dot icon14/03/2011
Director's details changed for Mr Martin Stuart Reed on 2011-03-01
dot icon14/03/2011
Director's details changed for Peter Jones on 2011-03-01
dot icon14/03/2011
Director's details changed for Mr Richard Peter Davies on 2011-03-01
dot icon14/03/2011
Director's details changed for Rees Button on 2011-03-01
dot icon23/03/2010
Annual return made up to 2010-02-23 with bulk list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-09-26
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon21/10/2009
Termination of appointment of Christopher Brain as a director
dot icon14/04/2009
Director appointed rees button
dot icon08/04/2009
Director appointed peter jones
dot icon02/04/2009
Appointment terminated director richard thomas
dot icon02/04/2009
Appointment terminated director berwyn lansley
dot icon23/03/2009
Full accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 23/02/09; bulk list available separately
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon11/04/2008
Director appointed richard emlyn thomas
dot icon11/04/2008
Director appointed berwyn lansley
dot icon04/04/2008
Appointment terminated director peter jones
dot icon04/04/2008
Appointment terminated director rees button
dot icon02/04/2008
Return made up to 23/02/08; bulk list available separately
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon25/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Director resigned
dot icon11/04/2007
Return made up to 23/02/07; bulk list available separately
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon24/03/2006
Return made up to 23/02/06; bulk list available separately
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon21/02/2006
Secretary's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon03/02/2006
Director resigned
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/03/2005
Return made up to 23/02/05; bulk list available separately
dot icon08/03/2005
Full accounts made up to 2004-09-30
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-09-30
dot icon06/04/2004
Return made up to 23/02/04; bulk list available separately
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon16/03/2004
Director's particulars changed
dot icon28/08/2003
Full accounts made up to 2002-09-30
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon20/03/2003
Return made up to 23/02/03; bulk list available separately
dot icon14/03/2003
Director resigned
dot icon30/01/2003
Auditor's resignation
dot icon14/10/2002
Director's particulars changed
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon01/06/2002
Full accounts made up to 2001-09-30
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon21/03/2002
Return made up to 23/02/02; bulk list available separately
dot icon06/02/2002
New director appointed
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 23/02/01; full list of members
dot icon28/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon20/06/2000
Registered office changed on 20/06/00 from: the old brewery, 49 st mary street, po box 53, cardiff CF10 1SP
dot icon09/05/2000
Location of register of members
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Return made up to 23/02/00; bulk list available separately
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Director resigned
dot icon30/03/1999
Return made up to 23/02/99; bulk list available separately
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon11/08/1998
Auditor's resignation
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon17/03/1998
Return made up to 23/02/98; bulk list available separately
dot icon18/02/1998
New director appointed
dot icon17/10/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon15/04/1997
Secretary resigned
dot icon26/03/1997
Auditor's resignation
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
Return made up to 23/02/97; full list of members
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Registered office changed on 13/03/97 from: cowbridge road,, pontyclun,, mid glamorgan,, CF72 9YG
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon12/06/1996
New director appointed
dot icon19/05/1996
New director appointed
dot icon17/04/1996
Full group accounts made up to 1995-09-30
dot icon15/04/1996
Return made up to 28/02/96; bulk list available separately
dot icon13/03/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of contract relating to shares
dot icon10/08/1995
Ad 31/05/95--------- £ si 100@1
dot icon14/07/1995
Ad 31/05/95--------- £ si 100@1=100 £ ic 737210/737310
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 05/12/94--------- £ si 5972@1
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 30/11/94--------- £ si 1448@1
dot icon10/04/1995
Ad 31/10/94--------- £ si 250@1
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 14/12/94--------- £ si 883@1
dot icon10/04/1995
Particulars of contract relating to shares
dot icon30/03/1995
Particulars of contract relating to shares
dot icon30/03/1995
Ad 28/02/95--------- £ si 572@1
dot icon23/03/1995
Return made up to 28/02/95; bulk list available separately
dot icon13/03/1995
Ad 28/02/95--------- £ si 572@1=572 £ ic 725830/726402
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon21/02/1995
Particulars of contract relating to shares
dot icon21/02/1995
Ad 31/07/94--------- £ si 1228@1
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Ad 14/12/94--------- £ si 883@1=883 £ ic 724947/725830
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon18/01/1995
Ad 05/12/94--------- £ si 5972@1=5972 £ ic 718975/724947
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Ad 30/11/94--------- £ si 1448@1=1448 £ ic 717527/718975
dot icon09/12/1994
Ad 31/10/94--------- £ si 250@1=250 £ ic 717277/717527
dot icon25/11/1994
Particulars of contract relating to shares
dot icon25/11/1994
Ad 31/08/94--------- £ si 436@1
dot icon08/11/1994
Particulars of contract relating to shares
dot icon08/11/1994
Ad 14/04/94--------- £ si 1958@1
dot icon08/11/1994
Particulars of contract relating to shares
dot icon08/11/1994
Ad 30/06/94--------- £ si 4211@1
dot icon20/09/1994
Ad 31/08/94--------- £ si 436@1=436 £ ic 716841/717277
dot icon14/09/1994
Ad 31/07/94--------- £ si 1228@1=1228 £ ic 715613/716841
dot icon25/08/1994
Ad 14/04/94--------- £ si 1958@1
dot icon25/08/1994
Ad 30/06/94--------- £ si 4211@1=4211 £ ic 711402/715613
dot icon26/07/1994
Particulars of contract relating to shares
dot icon26/07/1994
Ad 23/02/94--------- £ si 50@1
dot icon24/05/1994
Return made up to 14/04/94; bulk list available separately
dot icon29/04/1994
Ad 23/02/94--------- £ si 50@1=50 £ ic 721678/721728
dot icon30/03/1994
Particulars of contract relating to shares
dot icon30/03/1994
Ad 30/11/93--------- £ si 2776@1
dot icon02/03/1994
Ad 31/12/93-31/01/94 £ si 10165@1=10165 £ ic 711513/721678
dot icon08/02/1994
Ad 30/11/93--------- £ si 2776@1=2776 £ ic 708737/711513
dot icon09/12/1993
Particulars of contract relating to shares
dot icon09/12/1993
Ad 30/09/93--------- £ si 10327@1
dot icon09/12/1993
Particulars of contract relating to shares
dot icon09/12/1993
Ad 29/10/93--------- £ si 34453@1
dot icon09/12/1993
Particulars of contract relating to shares
dot icon09/12/1993
Ad 31/07/93--------- £ si 93504@1
dot icon29/11/1993
Ad 30/09/93--------- £ si 10327@1=10327 £ ic 698410/708737
dot icon29/11/1993
Ad 29/10/93--------- £ si 34453@1=34453 £ ic 663957/698410
dot icon23/11/1993
Ad 15/06/93--------- £ si [email protected]=23499 £ ic 536627/560126
dot icon23/11/1993
Ad 31/07/93--------- £ si 93504@1=93504 £ ic 560126/653630
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon26/08/1993
Particulars of contract relating to shares
dot icon26/08/1993
Ad 19/07/93--------- £ si 22627@1
dot icon26/08/1993
Particulars of contract relating to shares
dot icon26/08/1993
Ad 02/07/93--------- £ si 512500@1
dot icon09/08/1993
New director appointed
dot icon28/07/1993
Ad 19/07/93--------- £ si 22627@1=22627 £ ic 685999/708626
dot icon28/07/1993
Ad 02/07/93--------- £ si 512500@1=512500 £ ic 173499/685999
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Resolutions
dot icon02/07/1993
S-div 15/06/93
dot icon02/07/1993
Ad 14/06/93--------- £ si [email protected]=1498 £ ic 2/1500
dot icon02/07/1993
£ nc 100/740829 15/06/93
dot icon02/07/1993
Registered office changed on 02/07/93 from: fitzalan road, cardiff, CF2 1XZ
dot icon02/07/1993
New director appointed
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon23/06/1993
Particulars of mortgage/charge
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New secretary appointed;new director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon11/06/1993
Secretary resigned;new director appointed
dot icon11/06/1993
Accounting reference date notified as 30/09
dot icon18/05/1993
Certificate of change of name
dot icon14/04/1993
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
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Richard James
Director
09/10/2023 - Present
52
Mr Peter Jones
Director
28/03/2009 - Present
-
Bridge, Jonathan
Director
28/06/2019 - 04/01/2025
16
Winning, Andrew
Director
05/02/2021 - 09/10/2023
79
Trebilcock, Nicole
Secretary
31/01/2021 - 04/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN BUCKLEY LIMITED

CROWN BUCKLEY LIMITED is an(a) Active company incorporated on 14/04/1993 with the registered office located at Dragon Brewery, Pacific Road, Cardiff CF24 5HJ. 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 BUCKLEY LIMITED?

toggle

CROWN BUCKLEY LIMITED is currently Active. It was registered on 14/04/1993 .

Where is CROWN BUCKLEY LIMITED located?

toggle

CROWN BUCKLEY LIMITED is registered at Dragon Brewery, Pacific Road, Cardiff CF24 5HJ.

What does CROWN BUCKLEY LIMITED do?

toggle

CROWN BUCKLEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN BUCKLEY LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.