CROWN PARKS (SALES) LIMITED

Register to unlock more data on OkredoRegister

CROWN PARKS (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC318305

Incorporation date

12/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus DD11 5SECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon14/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/07/2024
Satisfaction of charge SC3183050004 in full
dot icon30/07/2024
Satisfaction of charge SC3183050003 in full
dot icon30/07/2024
Satisfaction of charge 2 in full
dot icon30/07/2024
Satisfaction of charge 1 in full
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Change of details for Mr Cresswell Allan Welch as a person with significant control on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Cresswell Allan Welch on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/11/2023
Registration of charge SC3183050006, created on 2023-11-03
dot icon16/10/2023
Registration of charge SC3183050005, created on 2023-10-13
dot icon11/09/2023
Notification of Crown Parks Limited as a person with significant control on 2016-04-12
dot icon31/03/2023
Accounts for a small company made up to 2022-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/03/2023
Termination of appointment of Paul Irving Welch as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Cresswell Allan Welch as a director on 2023-03-13
dot icon01/02/2023
Appointment of Mr Paul Irving Welch as a director on 2023-02-01
dot icon04/05/2022
Accounts for a small company made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/06/2021
Director's details changed for Mr Cresswell Allan Welch on 2021-06-24
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/05/2020
Accounts for a small company made up to 2019-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/03/2019
Accounts for a small company made up to 2018-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon23/02/2018
Accounts for a small company made up to 2017-08-31
dot icon24/08/2017
Registration of charge SC3183050004, created on 2017-08-22
dot icon23/08/2017
Registration of charge SC3183050003, created on 2017-08-15
dot icon27/06/2017
Appointment of Mr Cresswell Welch as a director on 2017-06-23
dot icon27/06/2017
Appointment of Mr Asa Welch as a director on 2017-06-23
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon02/06/2015
Accounts for a small company made up to 2014-08-31
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon05/03/2014
Accounts for a small company made up to 2013-08-31
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/03/2013
Accounts for a small company made up to 2012-08-31
dot icon25/06/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/05/2012
Accounts for a small company made up to 2011-08-31
dot icon10/10/2011
Termination of appointment of William Green as a director
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Termination of appointment of Linda Sneddon as a secretary
dot icon17/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon04/11/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon01/09/2010
Accounts for a small company made up to 2009-03-31
dot icon18/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/05/2010
Director's details changed for Cresswell Allan Welch on 2010-03-12
dot icon18/05/2010
Director's details changed for William Green on 2010-03-12
dot icon10/07/2009
Accounts for a small company made up to 2008-03-31
dot icon06/05/2009
Return made up to 12/03/09; full list of members
dot icon09/04/2008
Return made up to 12/03/08; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 47/49 west main street armadale west lothian EH48 3PZ
dot icon25/04/2007
Partic of mort/charge *
dot icon10/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon12/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

17
2023
change arrow icon-22.30 % *

* during past year

Cash in Bank

£603,504.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
10.57M
-
0.00
594.78K
-
2022
21
12.53M
-
0.00
776.74K
-
2023
17
18.12M
-
0.00
603.50K
-
2023
17
18.12M
-
0.00
603.50K
-

Employees

2023

Employees

17 Descended-19 % *

Net Assets(GBP)

18.12M £Ascended44.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

603.50K £Descended-22.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Paul Irving
Director
01/02/2023 - 13/03/2023
14
Welch, Cresswell Allan
Director
23/06/2017 - 13/03/2023
10
Welch (Snr), Cresswell Allan
Director
23/03/2007 - Present
2
Welch, Asa James
Director
23/06/2017 - Present
16

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CROWN PARKS (SALES) LIMITED

CROWN PARKS (SALES) LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus DD11 5SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PARKS (SALES) LIMITED?

toggle

CROWN PARKS (SALES) LIMITED is currently Active. It was registered on 12/03/2007 .

Where is CROWN PARKS (SALES) LIMITED located?

toggle

CROWN PARKS (SALES) LIMITED is registered at Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus DD11 5SE.

What does CROWN PARKS (SALES) LIMITED do?

toggle

CROWN PARKS (SALES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROWN PARKS (SALES) LIMITED have?

toggle

CROWN PARKS (SALES) LIMITED had 17 employees in 2023.

What is the latest filing for CROWN PARKS (SALES) LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-08-31.