CROWN SPORTS LOCKERS (UK) LIMITED

Register to unlock more data on OkredoRegister

CROWN SPORTS LOCKERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521770

Incorporation date

13/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2 & 3 Torbay Business Park, Woodview Road, Paignton, Devon TQ4 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Appointment of Mrs Kim Tatum Palmer as a director on 2022-08-01
dot icon08/09/2022
Appointment of Mrs Rebecca Susan Grimwood as a director on 2022-08-01
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon20/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon05/11/2020
Resolutions
dot icon29/10/2020
Purchase of own shares.
dot icon08/07/2020
Termination of appointment of Richard Jonathan Downing as a secretary on 2020-06-30
dot icon08/07/2020
Cessation of Richard Jonathan Downing as a person with significant control on 2020-06-30
dot icon08/07/2020
Termination of appointment of Richard Jonathan Downing as a director on 2020-06-30
dot icon08/07/2020
Notification of Samuel Lloyd Palmer as a person with significant control on 2020-06-30
dot icon08/07/2020
Appointment of Mr Spencer James Grimwood as a director on 2020-06-30
dot icon08/07/2020
Appointment of Mr Samuel Lloyd Palmer as a director on 2020-06-30
dot icon08/07/2020
Notification of Spencer James Grimwood as a person with significant control on 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon01/06/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon03/03/2020
Cessation of Alison Mary Downing as a person with significant control on 2020-02-28
dot icon03/03/2020
Notification of Richard Downing as a person with significant control on 2020-02-28
dot icon20/12/2019
Change of details for Ms Alison Mary Downing as a person with significant control on 2019-10-09
dot icon19/12/2019
Cessation of Richard Jonathan Downing as a person with significant control on 2019-10-09
dot icon19/12/2019
Change of details for Ms Alison Mary Downing as a person with significant control on 2019-10-09
dot icon19/12/2019
Termination of appointment of Alison Mary Downing as a director on 2019-10-17
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Richard Downing as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Alison Downing as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/04/2017
Sub-division of shares on 2017-02-16
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Satisfaction of charge 3 in full
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Sub-division of shares on 2014-05-30
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Richard Jonathan Downing on 2012-12-11
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ms Alison Mary Downing on 2010-06-10
dot icon10/06/2010
Director's details changed for Richard Jonathan Downing on 2010-06-10
dot icon07/06/2010
Director's details changed for Ms Alison Mary Downing on 2010-06-07
dot icon07/06/2010
Secretary's details changed for Richard Jonathan Downing on 2010-06-06
dot icon07/06/2010
Secretary's details changed for Richard Jonathan Downing on 2010-06-07
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 31/05/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 31/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 31/05/04; full list of members
dot icon10/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/08/2003
Registered office changed on 30/08/03 from: belton house higher lincombe road torquay devon TQ1 2EY
dot icon05/06/2003
Return made up to 31/05/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/10/2002
Particulars of mortgage/charge
dot icon24/05/2002
Return made up to 31/05/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/05/2001
Return made up to 31/05/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon02/06/2000
Return made up to 31/05/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Particulars of contract relating to shares
dot icon07/09/1999
Ad 01/11/98--------- £ si 98@1
dot icon20/08/1999
Return made up to 31/05/99; full list of members
dot icon29/10/1998
Registered office changed on 29/10/98 from: belton cottage higher lincombe road torquay TQ1 2EY
dot icon22/06/1998
Return made up to 31/05/98; no change of members
dot icon22/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/07/1997
Return made up to 31/05/97; no change of members
dot icon27/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/03/1997
Resolutions
dot icon17/03/1997
Return made up to 31/05/96; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/07/1995
Return made up to 31/05/95; no change of members
dot icon26/05/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Return made up to 31/05/94; no change of members
dot icon27/06/1994
Registered office changed on 27/06/94 from: 20 chatto way industrial estate chatto road torquay devon TQ1 4UE
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 31/05/93; full list of members
dot icon11/08/1992
Return made up to 13/07/92; no change of members
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon28/08/1991
Return made up to 13/07/91; full list of members
dot icon17/02/1991
Accounting reference date notified as 31/03
dot icon14/11/1990
Certificate of change of name
dot icon19/09/1990
Registered office changed on 19/09/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
389.92K
-
0.00
405.56K
-
2022
11
474.80K
-
0.00
356.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimwood, Rebecca Susan
Director
01/08/2022 - Present
1
Palmer, Kim Tatum
Director
01/08/2022 - Present
-
Grimwood, Spencer James
Director
30/06/2020 - Present
2
Palmer, Samuel Lloyd
Director
30/06/2020 - Present
1

Persons with Significant Control

5
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 SPORTS LOCKERS (UK) LIMITED

CROWN SPORTS LOCKERS (UK) LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at Units 2 & 3 Torbay Business Park, Woodview Road, Paignton, Devon TQ4 7HP. There are currently 4 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 SPORTS LOCKERS (UK) LIMITED?

toggle

CROWN SPORTS LOCKERS (UK) LIMITED is currently Active. It was registered on 13/07/1990 .

Where is CROWN SPORTS LOCKERS (UK) LIMITED located?

toggle

CROWN SPORTS LOCKERS (UK) LIMITED is registered at Units 2 & 3 Torbay Business Park, Woodview Road, Paignton, Devon TQ4 7HP.

What does CROWN SPORTS LOCKERS (UK) LIMITED do?

toggle

CROWN SPORTS LOCKERS (UK) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CROWN SPORTS LOCKERS (UK) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-06 with updates.