CROWN WINDLEY LIMITED

Register to unlock more data on OkredoRegister

CROWN WINDLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334535

Incorporation date

05/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaufort House Beaufort Court, Mansfield Road, Derby DE21 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon06/03/2026
Director's details changed for Mrs Linda Eley on 2026-03-05
dot icon06/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/07/2025
Previous accounting period extended from 2024-12-31 to 2025-05-31
dot icon28/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/01/2025
Director's details changed for Jeffery Ernest Eley on 2025-01-03
dot icon15/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Appointment of Mr Andrew James Cooper as a director on 2024-03-04
dot icon04/03/2024
Appointment of Mr Luke Jamie Ascott as a director on 2024-03-04
dot icon26/02/2024
Appointment of Mrs Linda Eley as a director on 2024-02-26
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon19/12/2023
Change of details for Mr Jeffery Ernest Eley as a person with significant control on 2023-12-15
dot icon18/12/2023
Cessation of Eley Metrology Limited as a person with significant control on 2023-12-15
dot icon18/12/2023
Notification of Jeffery Ernest Eley as a person with significant control on 2023-12-15
dot icon18/12/2023
Director's details changed for Jeffrey Ernest Eley on 2023-12-15
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/12/2015
Secretary's details changed for Linda Jane Dalton on 2015-11-30
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Linda Jane Dalton on 2009-12-01
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/01/2007
Return made up to 05/12/06; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/02/2006
Return made up to 05/12/05; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon20/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2003
Return made up to 05/12/03; full list of members
dot icon16/12/2003
Director resigned
dot icon24/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon24/12/2002
Return made up to 05/12/02; full list of members
dot icon11/04/2002
Certificate of change of name
dot icon28/03/2002
Secretary resigned;director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New secretary appointed;new director appointed
dot icon28/03/2002
New director appointed
dot icon05/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
05/12/2001 - 22/03/2002
456
Eley, Jeffery Ernest
Director
22/03/2002 - Present
4
Ascott, Luke Jamie
Director
04/03/2024 - Present
1
Mr Andrew James Cooper
Director
04/03/2024 - Present
3
Eley, Linda
Director
26/02/2024 - Present
1

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

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 WINDLEY LIMITED

CROWN WINDLEY LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at Beaufort House Beaufort Court, Mansfield Road, Derby DE21 4FS. 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 WINDLEY LIMITED?

toggle

CROWN WINDLEY LIMITED is currently Active. It was registered on 05/12/2001 .

Where is CROWN WINDLEY LIMITED located?

toggle

CROWN WINDLEY LIMITED is registered at Beaufort House Beaufort Court, Mansfield Road, Derby DE21 4FS.

What does CROWN WINDLEY LIMITED do?

toggle

CROWN WINDLEY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CROWN WINDLEY LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mrs Linda Eley on 2026-03-05.