CROWN HIGHWAYS LIMITED

Register to unlock more data on OkredoRegister

CROWN HIGHWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598541

Incorporation date

22/11/2002

Size

Medium

Contacts

Registered address

Registered address

Unit 5 Queens Drive Industrial, Estate Chasetown, Burntwood, Staffordshire WS7 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon10/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon12/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon14/03/2025
Termination of appointment of Michael Joseph Leadbetter as a director on 2025-02-28
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Change of details for Smj Crown Limited as a person with significant control on 2016-04-06
dot icon12/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon16/11/2022
Director's details changed for Mr Michael Joseph Leadbetter on 2022-11-16
dot icon23/02/2022
Registration of charge 045985410003, created on 2022-02-18
dot icon11/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Appointment of Mr Michael Joseph Leadbetter as a director on 2021-03-11
dot icon11/03/2021
Appointment of Miss Anita Julie Parr as a director on 2021-03-11
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-22 with updates
dot icon26/03/2020
Cessation of Stephen Mark Jones as a person with significant control on 2020-03-05
dot icon26/03/2020
Change of details for Smj Crown Limited as a person with significant control on 2020-03-05
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/08/2019
Auditor's resignation
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Michael James Dale as a director on 2017-04-01
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon08/12/2016
Director's details changed for Mr Stephen Mark Jones on 2016-11-20
dot icon07/12/2016
Secretary's details changed for Mr Stephen Mark Jones on 2016-11-20
dot icon07/12/2016
Director's details changed for Mr Stephen Mark Jones on 2016-11-20
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon10/09/2015
Auditor's resignation
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/09/2014
Certificate of change of name
dot icon12/08/2014
Change of name notice
dot icon03/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-22
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Robert Stretton as a director
dot icon30/03/2012
Resolutions
dot icon30/03/2012
Change of name notice
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon08/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon16/12/2009
Director's details changed for Stephen Mark Jones on 2009-11-21
dot icon16/12/2009
Director's details changed for Robert Andrew Stretton on 2009-11-21
dot icon15/04/2009
Memorandum and Articles of Association
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2009
Certificate of change of name
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Return made up to 22/11/08; full list of members
dot icon21/12/2007
Return made up to 22/11/07; full list of members
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon05/01/2007
Return made up to 22/11/06; full list of members
dot icon23/02/2006
Return made up to 22/11/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2004
Return made up to 22/11/04; full list of members
dot icon28/07/2004
Secretary's particulars changed;director's particulars changed
dot icon27/07/2004
Accounts for a small company made up to 2004-03-31
dot icon05/12/2003
Return made up to 22/11/03; full list of members
dot icon29/10/2003
Ad 16/05/03--------- £ si 135@1=135 £ ic 1/136
dot icon10/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon29/05/2003
Resolutions
dot icon22/05/2003
Particulars of mortgage/charge
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New secretary appointed;new director appointed
dot icon30/11/2002
Registered office changed on 30/11/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon22/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-131 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2021
128
3.98M
-
0.00
260.25K
-
2022
131
4.23M
-
0.00
110.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Stretton, Robert Andrew
Director
22/11/2002 - 31/10/2012
5
Jones, Stephen Mark
Director
22/11/2002 - Present
21
Dale, Michael James
Director
01/04/2017 - Present
5
Leadbetter, Michael Joseph
Director
11/03/2021 - 28/02/2025
1
Parr, Anita Julie
Director
11/03/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CROWN HIGHWAYS LIMITED

CROWN HIGHWAYS LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at Unit 5 Queens Drive Industrial, Estate Chasetown, Burntwood, Staffordshire WS7 4QF. 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 HIGHWAYS LIMITED?

toggle

CROWN HIGHWAYS LIMITED is currently Active. It was registered on 22/11/2002 .

Where is CROWN HIGHWAYS LIMITED located?

toggle

CROWN HIGHWAYS LIMITED is registered at Unit 5 Queens Drive Industrial, Estate Chasetown, Burntwood, Staffordshire WS7 4QF.

What does CROWN HIGHWAYS LIMITED do?

toggle

CROWN HIGHWAYS LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CROWN HIGHWAYS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-22 with no updates.