CROWN FOODS LIMITED

Register to unlock more data on OkredoRegister

CROWN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644956

Incorporation date

11/09/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anchor House 96 High Street, Lymington, Hampshire SO41 9APCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/06/2024
Appointment of Mr Ivor Christopher Rawlins as a director on 2024-06-14
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon03/10/2023
Change of details for Mr John Stewart Pickett as a person with significant control on 2019-04-01
dot icon16/08/2023
Satisfaction of charge 026449560005 in full
dot icon28/07/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Termination of appointment of Gayl Fortune Pickett as a secretary on 2021-03-17
dot icon17/03/2021
Appointment of Mr James Pickett as a secretary on 2021-03-17
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon01/11/2019
Change of share class name or designation
dot icon01/11/2019
Resolutions
dot icon01/10/2019
Appointment of Mrs Claire Michelle Rawlins as a director on 2019-10-01
dot icon01/10/2019
Appointment of Mrs Trisha Jane Rasor as a director on 2019-10-01
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Termination of appointment of Gregory Olaf Kelson as a director on 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Registration of charge 026449560007, created on 2017-10-13
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-10-11
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Appointment of Mr Gregory Olaf Kelson as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr James Martin Rasor as a director on 2016-11-01
dot icon23/08/2016
Registration of charge 026449560006, created on 2016-08-22
dot icon13/07/2016
Particulars of variation of rights attached to shares
dot icon13/07/2016
Statement of company's objects
dot icon13/07/2016
Resolutions
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2013
Satisfaction of charge 3 in full
dot icon19/09/2013
Registration of charge 026449560005
dot icon20/07/2013
Registration of charge 026449560004
dot icon13/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Gayl Fortune Pickett on 2010-01-11
dot icon11/01/2010
Director's details changed for John Stewart Pickett on 2010-01-11
dot icon11/01/2010
Director's details changed for Gayl Fortune Pickett on 2010-01-11
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 01/01/08; full list of members
dot icon02/01/2007
Return made up to 01/01/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Director resigned
dot icon17/01/2006
Return made up to 01/01/06; full list of members
dot icon05/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon23/06/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon14/02/2005
Return made up to 01/01/05; full list of members
dot icon21/05/2004
Accounts for a medium company made up to 2003-11-30
dot icon21/05/2004
Secretary resigned;director resigned
dot icon21/05/2004
New secretary appointed
dot icon02/03/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon05/01/2004
Return made up to 01/01/04; full list of members
dot icon17/10/2003
Amended accounts made up to 2002-11-30
dot icon28/09/2003
Full accounts made up to 2002-11-30
dot icon21/01/2003
Return made up to 01/01/03; full list of members
dot icon01/11/2002
New director appointed
dot icon01/10/2002
Accounts for a medium company made up to 2001-11-30
dot icon09/09/2002
Director resigned
dot icon23/01/2002
Return made up to 01/01/02; full list of members
dot icon14/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon01/02/2001
Return made up to 01/01/01; full list of members
dot icon09/10/2000
New director appointed
dot icon28/09/2000
Accounts for a medium company made up to 1999-11-30
dot icon18/01/2000
Return made up to 01/01/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-11-30
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Return made up to 01/01/99; full list of members
dot icon02/10/1998
Accounts for a medium company made up to 1997-11-30
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed
dot icon17/02/1998
Return made up to 01/01/98; no change of members
dot icon15/10/1997
Director's particulars changed
dot icon30/09/1997
Accounts for a medium company made up to 1996-11-30
dot icon08/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
Return made up to 01/01/97; no change of members
dot icon10/10/1996
£ sr 40000@1 30/11/93
dot icon10/10/1996
Resolutions
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon14/08/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
Return made up to 01/01/96; full list of members
dot icon23/05/1995
Accounts for a medium company made up to 1994-11-30
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon02/02/1995
Return made up to 01/01/95; full list of members
dot icon17/01/1995
Registered office changed on 17/01/95 from: brock house grigg lane brockenhurst hampshire. SO42 7RE
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 icon03/10/1994
Full accounts made up to 1993-11-30
dot icon17/05/1994
Director resigned
dot icon07/05/1994
Auditor's resignation
dot icon02/02/1994
Return made up to 01/01/94; full list of members
dot icon11/01/1994
Memorandum and Articles of Association
dot icon06/01/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon21/12/1993
Full accounts made up to 1992-12-31
dot icon17/12/1993
Resolutions
dot icon17/12/1993
Ad 30/11/93--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon17/12/1993
S-div 30/11/93
dot icon17/12/1993
Resolutions
dot icon15/12/1993
Director resigned
dot icon15/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Nc inc already adjusted 05/11/91
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon17/03/1993
Return made up to 26/02/93; no change of members
dot icon16/02/1993
New director appointed
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon18/11/1992
Return made up to 11/09/92; full list of members
dot icon10/02/1992
Secretary's particulars changed
dot icon13/01/1992
Particulars of mortgage/charge
dot icon05/01/1992
Accounting reference date notified as 31/12
dot icon19/12/1991
Resolutions
dot icon18/12/1991
Certificate of change of name
dot icon13/12/1991
Registered office changed on 13/12/91 from: 35/37 moulsham street chelmsford essex CM2 0HY
dot icon13/12/1991
Ad 04/12/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New director appointed
dot icon13/12/1991
Director resigned;new director appointed
dot icon13/12/1991
Secretary resigned;new secretary appointed
dot icon13/11/1991
Resolutions
dot icon11/09/1991
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
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
10
1.93M
-
0.00
1.04M
-
2023
11
2.44M
-
8.78M
1.55M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlins, Ivor Christopher
Director
14/06/2024 - Present
-
Rasor, James Martin
Director
01/11/2016 - Present
-
Pickett, Gayl Fortune
Director
01/08/1996 - Present
-
Rasor, Trisha Jane
Director
01/10/2019 - Present
-
Rawlins, Claire Michelle
Director
01/10/2019 - 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 FOODS LIMITED

CROWN FOODS LIMITED is an(a) Active company incorporated on 11/09/1991 with the registered office located at Anchor House 96 High Street, Lymington, Hampshire SO41 9AP. 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 CROWN FOODS LIMITED?

toggle

CROWN FOODS LIMITED is currently Active. It was registered on 11/09/1991 .

Where is CROWN FOODS LIMITED located?

toggle

CROWN FOODS LIMITED is registered at Anchor House 96 High Street, Lymington, Hampshire SO41 9AP.

What does CROWN FOODS LIMITED do?

toggle

CROWN FOODS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CROWN FOODS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.