CROWN LEISURE LIMITED

Register to unlock more data on OkredoRegister

CROWN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01267676

Incorporation date

08/07/1976

Size

Full

Contacts

Registered address

Registered address

Unit 6 Pysons Road, Broadstairs, Kent CT10 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1976)
dot icon29/01/2026
Full accounts made up to 2025-04-30
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon24/01/2026
-
dot icon03/04/2025
Registration of charge 012676760021, created on 2025-03-26
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon30/10/2024
Full accounts made up to 2024-04-30
dot icon19/01/2024
Full accounts made up to 2023-04-30
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon20/10/2023
Registration of a charge with Charles court order to extend. Charge code 012676760019, created on 2023-05-23
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon24/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon19/04/2021
Full accounts made up to 2020-04-30
dot icon22/03/2021
Director's details changed for Mr Dean Leonard Harding on 2019-02-01
dot icon18/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon03/02/2020
Termination of appointment of Matthew Deith as a director on 2020-01-28
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon03/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 012676760017
dot icon23/04/2019
Termination of appointment of Roger Povey as a director on 2019-04-17
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon28/12/2018
Full accounts made up to 2018-04-30
dot icon28/02/2018
Registration of charge 012676760018, created on 2018-02-26
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/08/2016
Satisfaction of charge 16 in full
dot icon11/08/2016
Satisfaction of charge 13 in full
dot icon11/08/2016
Satisfaction of charge 14 in full
dot icon23/05/2016
Auditor's resignation
dot icon12/05/2016
Auditor's resignation
dot icon23/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr Roger Povey as a director on 2015-06-15
dot icon11/08/2015
Appointment of Paula Jean Martin as a director on 2015-06-15
dot icon25/07/2015
Satisfaction of charge 15 in full
dot icon08/07/2015
Appointment of Mr Harold John Levy as a director on 2015-07-01
dot icon01/07/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon01/07/2015
Registration of charge 012676760017, created on 2015-06-17
dot icon23/06/2015
Appointment of Matthew Deith as a director on 2015-06-15
dot icon23/06/2015
Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Unit 6 Pysons Road Broadstairs Kent CT10 2LF on 2015-06-23
dot icon05/06/2015
Statement of capital on 2015-06-05
dot icon05/06/2015
Statement by Directors
dot icon05/06/2015
Solvency Statement dated 03/06/15
dot icon05/06/2015
Resolutions
dot icon23/05/2015
Termination of appointment of St John Stott as a secretary on 2015-05-22
dot icon23/05/2015
Termination of appointment of St John Stott as a director on 2015-05-22
dot icon09/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/12/2013
Accounts made up to 2013-03-29
dot icon04/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/09/2012
Accounts made up to 2012-03-30
dot icon05/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon29/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
dot icon29/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon29/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14
dot icon29/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
dot icon05/10/2011
Accounts made up to 2011-04-01
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon23/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon24/11/2010
Accounts made up to 2010-03-26
dot icon17/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Mr St John Stott on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Dean Leonard Harding on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr St John Stott on 2010-02-17
dot icon02/02/2010
Accounts made up to 2009-03-27
dot icon17/02/2009
Return made up to 13/02/09; full list of members
dot icon15/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon03/11/2008
Accounts made up to 2007-12-28
dot icon08/04/2008
Registered office changed on 08/04/2008 from sagar house, the green eccleston chorley lancashire PR7 5PH
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon13/02/2008
Location of register of members
dot icon13/02/2008
Location of debenture register
dot icon15/11/2007
Director resigned
dot icon02/11/2007
Accounts made up to 2006-12-29
dot icon17/05/2007
Director resigned
dot icon22/02/2007
Return made up to 13/02/07; full list of members
dot icon22/02/2007
Location of debenture register
dot icon22/02/2007
Location of register of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: sagar house eccleston chorley lancashier PR7 5PH
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon11/10/2006
Registered office changed on 11/10/06 from: 139 brookfield place walton summit centre bamber bridge, preston PR5 8BF
dot icon06/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
New director appointed
dot icon19/06/2006
Return made up to 13/02/06; full list of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 13/02/05; full list of members
dot icon15/04/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon01/09/2004
Accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 13/02/04; no change of members
dot icon13/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned;director resigned
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 13/02/03; full list of members
dot icon02/01/2003
Auditor's resignation
dot icon04/08/2002
Accounts made up to 2001-12-31
dot icon11/07/2002
New director appointed
dot icon06/03/2002
Return made up to 13/02/02; no change of members
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 13/02/01; no change of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 13/02/00; full list of members
dot icon15/03/2000
Location of register of members address changed
dot icon12/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Declaration of assistance for shares acquisition
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Declaration of assistance for shares acquisition
dot icon16/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon10/08/1999
Re-registration of Memorandum and Articles
dot icon10/08/1999
Application for reregistration from PLC to private
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon29/06/1999
Particulars of mortgage/charge
dot icon26/05/1999
Full group accounts made up to 1998-09-30
dot icon18/02/1999
Return made up to 13/02/99; bulk list available separately
dot icon05/03/1998
Return made up to 13/02/98; bulk list available separately
dot icon05/03/1998
Full group accounts made up to 1997-09-30
dot icon06/02/1998
Director resigned
dot icon31/07/1997
Full group accounts made up to 1996-09-30
dot icon21/03/1997
Ad 07/03/97--------- £ si [email protected]=82000 £ ic 2014416/2096416
dot icon24/02/1997
Return made up to 13/02/97; bulk list available separately
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/01/1997
S-div 12/12/96
dot icon08/01/1997
Ad 18/12/96--------- £ si [email protected]=974026 £ ic 2404000/3378026
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
£ nc 2600000/3914935 12/12/96
dot icon19/12/1996
Listing of particulars
dot icon12/12/1996
Registered office changed on 12/12/96 from: 139 walton summit centre bamber bridge preston lancashire PR5 8AE
dot icon04/12/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/12/1996
Auditor's statement
dot icon04/12/1996
Auditor's statement
dot icon04/12/1996
Balance Sheet
dot icon04/12/1996
Declaration on reregistration from private to PLC
dot icon04/12/1996
Application for reregistration from private to PLC
dot icon04/12/1996
Re-registration of Memorandum and Articles
dot icon04/12/1996
Resolutions
dot icon15/04/1996
Full group accounts made up to 1995-09-30
dot icon19/03/1996
Return made up to 20/02/96; full list of members
dot icon28/09/1995
Director resigned
dot icon29/03/1995
Return made up to 15/03/95; no change of members
dot icon22/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Declaration of mortgage charge released/ceased
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Full group accounts made up to 1993-09-30
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon25/07/1993
New director appointed
dot icon25/07/1993
New director appointed
dot icon06/05/1993
Full group accounts made up to 1992-09-30
dot icon28/04/1993
Return made up to 17/04/93; full list of members
dot icon23/03/1993
Memorandum and Articles of Association
dot icon23/03/1993
Ad 11/03/93--------- £ si 1600000@1=1600000 £ ic 1000000/2600000
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Ad 01/03/93--------- £ si 400000@1=400000 £ ic 600000/1000000
dot icon23/03/1993
£ nc 1000000/2600000 11/03/93
dot icon18/03/1993
Director resigned
dot icon21/02/1993
New director appointed
dot icon25/11/1992
Particulars of mortgage/charge
dot icon20/10/1992
New director appointed
dot icon06/10/1992
Accounting reference date extended from 30/06 to 30/09
dot icon03/09/1992
New director appointed
dot icon29/07/1992
Particulars of mortgage/charge
dot icon29/07/1992
Particulars of mortgage/charge
dot icon29/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Return made up to 17/04/92; no change of members
dot icon01/06/1992
New director appointed
dot icon07/05/1992
Full group accounts made up to 1991-06-30
dot icon10/05/1991
Full group accounts made up to 1990-06-30
dot icon10/05/1991
New director appointed
dot icon10/05/1991
Return made up to 17/04/91; no change of members
dot icon11/04/1990
Return made up to 17/04/90; full list of members
dot icon04/04/1990
Full group accounts made up to 1989-06-30
dot icon08/11/1989
Registered office changed on 08/11/89 from: 134 walton summit bamber bridge preston PR5 6SY
dot icon04/07/1989
Particulars of contract relating to shares
dot icon21/04/1989
New director appointed
dot icon21/04/1989
Group accounts for a small company made up to 1988-06-30
dot icon03/04/1989
Return made up to 16/02/89; full list of members
dot icon24/11/1988
Director resigned
dot icon14/07/1988
New director appointed
dot icon12/07/1988
Return made up to 15/01/87; full list of members; amend
dot icon12/05/1988
Full group accounts made up to 1987-06-30
dot icon12/05/1988
Return made up to 21/03/88; full list of members
dot icon20/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of contract relating to shares
dot icon19/04/1988
Wd 14/03/88 ad 04/01/88--------- £ si 40000@1=40000 £ ic 365000/405000
dot icon14/04/1988
Wd 08/03/88 ad 04/01/88--------- £ si 60000@1=60000
dot icon16/07/1987
Director resigned
dot icon26/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon26/02/1987
Return made up to 13/01/87; full list of members
dot icon20/01/1987
Gazettable document
dot icon30/07/1980
Certificate of change of name
dot icon08/07/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Harold John
Director
01/07/2015 - Present
7
Stott, St John
Director
21/06/2002 - 22/05/2015
57
Harding, Dean Leonard
Director
24/11/2004 - Present
21
Martin, Paula Jean
Director
15/06/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LEISURE LIMITED

CROWN LEISURE LIMITED is an(a) Active company incorporated on 08/07/1976 with the registered office located at Unit 6 Pysons Road, Broadstairs, Kent CT10 2LF. 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 LEISURE LIMITED?

toggle

CROWN LEISURE LIMITED is currently Active. It was registered on 08/07/1976 .

Where is CROWN LEISURE LIMITED located?

toggle

CROWN LEISURE LIMITED is registered at Unit 6 Pysons Road, Broadstairs, Kent CT10 2LF.

What does CROWN LEISURE LIMITED do?

toggle

CROWN LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CROWN LEISURE LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-04-30.