CROWN PAINTS LIMITED

Register to unlock more data on OkredoRegister

CROWN PAINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624576

Incorporation date

19/06/2008

Size

Full

Contacts

Registered address

Registered address

Crown House, Hollins Road, Darwen, Lancashire BB3 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon18/09/2025
Termination of appointment of Akhtar Ali Sheikh as a director on 2025-09-04
dot icon18/09/2025
Appointment of Mrs Amy Jane Elizabeth Bold as a director on 2025-09-04
dot icon18/09/2025
Appointment of Mr Matthew Kevin James Crossingham as a director on 2025-09-04
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon24/02/2025
Termination of appointment of Philip Carmelo Cefai as a director on 2025-02-10
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Li Sin Liew as a secretary on 2024-06-28
dot icon10/07/2024
Appointment of Mr Colin Brigden as a secretary on 2024-06-28
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon13/12/2023
Appointment of Ana Carolina Fernandes Henriques Rasmussen as a director on 2023-08-31
dot icon24/11/2023
Termination of appointment of Joseph Devitt as a director on 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon26/10/2022
Termination of appointment of Philip James Mcdonald as a director on 2022-10-14
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Appointment of Mr Akhtar Ali Sheikh as a director on 2022-08-19
dot icon24/08/2022
Appointment of Mr Li Sin Liew as a secretary on 2022-08-19
dot icon24/08/2022
Termination of appointment of Craig Andrew Ballantyne as a director on 2022-08-19
dot icon24/08/2022
Termination of appointment of Craig Ballantyne as a secretary on 2022-08-19
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon22/04/2022
Appointment of Mr Craig Ballantyne as a secretary on 2022-04-20
dot icon22/04/2022
Termination of appointment of Colin Brigden as a secretary on 2022-04-20
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/03/2021
Termination of appointment of Craig Andrew Ballantyne as a secretary on 2021-03-12
dot icon16/03/2021
Appointment of Mr Colin Brigden as a secretary on 2021-03-12
dot icon10/02/2021
Auditor's resignation
dot icon02/02/2021
Director's details changed for Mr Craig Andrew Ballantyne on 2020-12-04
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon05/11/2019
Director's details changed for Mr Philip Carmelo Cefai on 2019-11-05
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon21/05/2019
Director's details changed for Mr Joseph Devitt on 2019-05-20
dot icon20/05/2019
Appointment of Mr Philip Carmelo Cefai as a director on 2019-05-20
dot icon20/05/2019
Appointment of Mr Craig Andrew Ballantyne as a director on 2019-05-20
dot icon20/05/2019
Appointment of Mr Craig Andrew Ballantyne as a secretary on 2019-05-20
dot icon20/05/2019
Termination of appointment of Graham John Haworth as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Graham John Haworth as a secretary on 2019-05-20
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/03/2018
Director's details changed for Mr Joseph Devitt on 2018-03-21
dot icon22/03/2018
Director's details changed for Darryl Lee Senior on 2018-03-21
dot icon22/03/2018
Secretary's details changed for Mr Graham John Haworth on 2018-03-22
dot icon21/03/2018
Director's details changed for Darryl Lee Senior on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Graham John Haworth on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Joseph Devitt on 2018-03-21
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Crown Paints Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon02/11/2016
Amended full accounts made up to 2015-12-31
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Brian Davidson as a director
dot icon07/03/2013
Director's details changed for Mr. Philip James Mcdonald on 2013-02-08
dot icon11/02/2013
Appointment of Mr. Philip James Mcdonald as a director
dot icon11/02/2013
Termination of appointment of Kathryn Facey as a director
dot icon11/02/2013
Director's details changed for Kathryn Hill on 2012-09-01
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon01/11/2011
Miscellaneous
dot icon10/10/2011
Miscellaneous
dot icon06/10/2011
Miscellaneous
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Termination of appointment of Michael Polkinghorn as a director
dot icon05/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/05/2010
Appointment of Kathryn Hill as a director
dot icon20/01/2010
Full accounts made up to 2008-12-31
dot icon06/01/2010
Resolutions
dot icon23/12/2009
Appointment of Brian Joseph Davidson as a director
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2009
Appointment of Darryl Lee Senior as a director
dot icon01/08/2009
Return made up to 19/06/09; full list of members
dot icon15/05/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/03/2009
Director appointed michael william polkinghorn
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2009
Director appointed graham haworth
dot icon24/02/2009
Appointment terminated director eric mulholland
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2008
Appointment terminated director howard luft
dot icon22/10/2008
Appointment terminated director warwick ley
dot icon22/10/2008
Director's change of particulars / warwick ley / 26/09/2008
dot icon22/10/2008
Appointment terminated director graham hallworth
dot icon22/10/2008
Secretary appointed graham john haworth
dot icon22/10/2008
Director appointed eric carl mulholland
dot icon22/10/2008
Director appointed howard paul luft
dot icon22/10/2008
Director appointed joseph devitt
dot icon10/10/2008
Director appointed graham hallworth
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2008
Registered office changed on 26/09/2008 from 3 whitehall quay leeds LS1 4BF
dot icon25/09/2008
Certificate of change of name
dot icon19/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballantyne, Craig Andrew
Director
20/05/2019 - 19/08/2022
5
Sheikh, Akhtar Ali
Director
19/08/2022 - 04/09/2025
4
Davidson, Brian Joseph
Director
07/12/2009 - 28/02/2013
62
Haworth, Graham John
Director
18/02/2009 - 20/05/2019
12
Facey, Kathryn Louise
Director
28/04/2010 - 29/01/2013
11

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 PAINTS LIMITED

CROWN PAINTS LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at Crown House, Hollins Road, Darwen, Lancashire BB3 0BG. 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 PAINTS LIMITED?

toggle

CROWN PAINTS LIMITED is currently Active. It was registered on 19/06/2008 .

Where is CROWN PAINTS LIMITED located?

toggle

CROWN PAINTS LIMITED is registered at Crown House, Hollins Road, Darwen, Lancashire BB3 0BG.

What does CROWN PAINTS LIMITED do?

toggle

CROWN PAINTS LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for CROWN PAINTS LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.