CROWN CREST (HOLDINGS) PLC

Register to unlock more data on OkredoRegister

CROWN CREST (HOLDINGS) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971805

Incorporation date

28/09/1994

Size

Full

Contacts

Registered address

Registered address

60 London Road, Oadby, Leicester LE2 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon21/01/2026
Appointment of Mrs Farida Abdul Rashid as a director on 2026-01-19
dot icon23/12/2025
Termination of appointment of Abdul Rashid Tayub as a director on 2025-11-09
dot icon23/12/2025
Termination of appointment of Abdul Rashid Tayub as a secretary on 2025-11-09
dot icon23/12/2025
Appointment of Mrs Rubab Rubab as a secretary on 2025-11-09
dot icon26/09/2025
Full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/08/2024
Full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon24/05/2024
Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 60 London Road Oadby Leicester LE2 5DH on 2024-05-24
dot icon01/09/2023
Full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon29/06/2022
Full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon11/04/2022
Change of share class name or designation
dot icon28/01/2022
Director's details changed for Mr Sakil Rashid Tayub on 2021-10-01
dot icon27/01/2022
Director's details changed for Mr Sakil Rashid Tayub on 2021-06-01
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon24/09/2021
Full accounts made up to 2021-03-31
dot icon11/07/2021
Satisfaction of charge 2 in full
dot icon11/07/2021
Satisfaction of charge 3 in full
dot icon11/07/2021
Satisfaction of charge 7 in full
dot icon11/07/2021
Satisfaction of charge 1 in full
dot icon28/05/2021
Satisfaction of charge 5 in full
dot icon28/05/2021
Satisfaction of charge 6 in full
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon12/11/2018
Registered office address changed from 70 Commercial Square Freemans Common Leicester LE2 7SR to 50 Woodgate Leicester LE3 5GF on 2018-11-12
dot icon07/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon24/11/2017
Notification of Sakil Rashid Tayub as a person with significant control on 2016-04-06
dot icon02/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/07/2013
Auditor's resignation
dot icon12/06/2013
Auditor's resignation
dot icon13/05/2013
Registered office address changed from 101 Cobden Street Leicester Leicestershire LE1 2LB on 2013-05-13
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon13/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon21/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon16/10/2007
Return made up to 28/09/07; full list of members
dot icon15/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon08/11/2005
Return made up to 28/09/05; full list of members
dot icon17/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon29/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 28/09/03; full list of members
dot icon26/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon17/04/2003
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 28/09/02; full list of members
dot icon06/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Interim accounts made up to 2002-07-24
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/10/2001
Certificate of re-registration from Private to Public Limited Company
dot icon26/10/2001
Re-registration of Memorandum and Articles
dot icon26/10/2001
Auditor's statement
dot icon26/10/2001
Declaration on reregistration from private to PLC
dot icon26/10/2001
Application for reregistration from private to PLC
dot icon26/10/2001
Auditor's report
dot icon26/10/2001
Balance Sheet
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon19/10/2001
Return made up to 28/09/01; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/10/2000
Return made up to 28/09/00; full list of members
dot icon21/07/2000
Full group accounts made up to 2000-03-31
dot icon14/07/2000
Registered office changed on 14/07/00 from: 70 commercial square freemans common leicester LE2 7SR
dot icon19/04/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon13/10/1999
Return made up to 28/09/99; full list of members
dot icon16/07/1999
Full group accounts made up to 1999-03-31
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon23/03/1999
Director resigned
dot icon31/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 28/09/98; no change of members
dot icon15/07/1998
Full group accounts made up to 1998-03-31
dot icon20/10/1997
Return made up to 28/09/97; no change of members
dot icon03/08/1997
Full group accounts made up to 1997-03-31
dot icon21/10/1996
Return made up to 28/09/96; full list of members
dot icon27/08/1996
Full group accounts made up to 1996-03-31
dot icon28/02/1996
Certificate of change of name
dot icon20/02/1996
New director appointed
dot icon05/02/1996
Full group accounts made up to 1995-03-31
dot icon17/10/1995
Return made up to 28/09/95; full list of members
dot icon06/01/1995
Accounting reference date notified as 31/08
dot icon06/01/1995
Ad 30/11/94--------- £ si 671508@1=671508 £ ic 2/671510
dot icon06/01/1995
Resolutions
dot icon06/01/1995
£ nc 1000/1000000 30/11/94
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
Resolutions
dot icon13/12/1994
Particulars of mortgage/charge
dot icon04/11/1994
Secretary resigned;new director appointed
dot icon04/11/1994
New secretary appointed;director resigned;new director appointed
dot icon04/11/1994
Registered office changed on 04/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon28/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+114.54 % *

* during past year

Cash in Bank

£595,486.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
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
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.81M
-
0.00
162.45K
-
2022
3
7.96M
-
0.00
277.56K
-
2023
3
9.44M
-
502.40K
595.49K
-
2023
3
9.44M
-
502.40K
595.49K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

9.44M £Ascended18.54 % *

Total Assets(GBP)

-

Turnover(GBP)

502.40K £Ascended- *

Cash in Bank(GBP)

595.49K £Ascended114.54 % *

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
Tayub, Abdul Aziz
Director
31/01/1996 - 05/10/2002
48
Tayub, Abdul Rashid
Director
14/10/1994 - 09/11/2025
12
Rashid, Farida Abdul
Director
19/01/2026 - Present
2
Tayub, Abdul Rashid
Secretary
05/10/2002 - 09/11/2025
5
Rubab, Rubab
Secretary
09/11/2025 - 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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROWN CREST (HOLDINGS) PLC

CROWN CREST (HOLDINGS) PLC is an(a) Active company incorporated on 28/09/1994 with the registered office located at 60 London Road, Oadby, Leicester LE2 5DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CREST (HOLDINGS) PLC?

toggle

CROWN CREST (HOLDINGS) PLC is currently Active. It was registered on 28/09/1994 .

Where is CROWN CREST (HOLDINGS) PLC located?

toggle

CROWN CREST (HOLDINGS) PLC is registered at 60 London Road, Oadby, Leicester LE2 5DH.

What does CROWN CREST (HOLDINGS) PLC do?

toggle

CROWN CREST (HOLDINGS) PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWN CREST (HOLDINGS) PLC have?

toggle

CROWN CREST (HOLDINGS) PLC had 3 employees in 2023.

What is the latest filing for CROWN CREST (HOLDINGS) PLC?

toggle

The latest filing was on 21/01/2026: Appointment of Mrs Farida Abdul Rashid as a director on 2026-01-19.