CROWN WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CROWN WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047233

Incorporation date

04/02/1970

Size

Group

Contacts

Registered address

Registered address

Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1970)
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Robert James Foote as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01
dot icon04/12/2023
Director's details changed for Mr Jonathan Charles Mortimer on 2023-12-01
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/01/2023
Director's details changed for Mr Robert James Foote on 2023-01-16
dot icon31/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon23/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon04/12/2018
Appointment of Mr Stephen Hardie as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mr Francis Vivian Hopping as a secretary on 2018-12-04
dot icon04/12/2018
Termination of appointment of Stephen Hardie as a secretary on 2018-12-04
dot icon04/12/2018
Termination of appointment of David Stanley Muir as a director on 2018-12-04
dot icon10/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon01/10/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon01/10/2017
Notification of Sally Anne Barrington Thompson as a person with significant control on 2016-12-01
dot icon25/07/2017
Director's details changed for Mr Robert James Foote on 2017-07-25
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of James Edward Thompson as a director on 2016-03-21
dot icon05/10/2015
Director's details changed for Mr Robert James Foote on 2015-09-14
dot icon18/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Barry Anthony Koolen on 2014-06-04
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Director's details changed for Mr Barry Anthony Koolen on 2013-12-16
dot icon16/12/2013
Director's details changed for Robert James Foote on 2013-12-11
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Appointment of Mr Stephen Hardie as a secretary
dot icon22/02/2013
Termination of appointment of Narindra Ganesh as a secretary
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/08/2012
Director's details changed for David Muir on 2012-08-16
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon02/08/2011
Director's details changed for Robert James Foote on 2011-08-02
dot icon18/11/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Shyamala Devakumar as a secretary
dot icon16/09/2010
Appointment of Narindra Ganesh as a secretary
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon03/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon04/09/2008
Return made up to 02/08/08; no change of members
dot icon20/03/2008
Full accounts made up to 2007-12-31
dot icon14/08/2007
Return made up to 02/08/07; no change of members
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 02/08/06; full list of members
dot icon22/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Return made up to 02/08/05; full list of members
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon17/01/2006
Nc inc already adjusted 10/06/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon03/09/2004
Alterations to a floating charge
dot icon03/09/2004
Alterations to a floating charge
dot icon03/09/2004
Alterations to a floating charge
dot icon04/08/2004
Return made up to 02/08/04; full list of members
dot icon29/07/2004
Dec mort/charge *
dot icon29/07/2004
Dec mort/charge *
dot icon29/07/2004
Dec mort/charge *
dot icon29/07/2004
Dec mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon15/05/2004
Partic of mort/charge *
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon01/03/2004
Partic of mort/charge *
dot icon01/03/2004
Partic of mort/charge *
dot icon01/03/2004
Partic of mort/charge *
dot icon17/02/2004
Dec mort/charge *
dot icon17/02/2004
Dec mort/charge *
dot icon27/11/2003
Registered office changed on 27/11/03 from: containerbase gartsherrie road coatbridge lanarkshire ML5 2EL
dot icon18/08/2003
Return made up to 02/08/03; full list of members
dot icon31/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/11/2002
Partic of mort/charge *
dot icon01/11/2002
Partic of mort/charge *
dot icon21/10/2002
Partic of mort/charge *
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon25/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon10/08/2001
Return made up to 02/08/01; full list of members
dot icon15/05/2001
Full group accounts made up to 2000-12-31
dot icon07/01/2001
New director appointed
dot icon07/01/2001
Director resigned
dot icon21/08/2000
Return made up to 02/08/00; full list of members
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon12/10/1999
Return made up to 02/08/99; no change of members
dot icon22/05/1999
Full group accounts made up to 1998-12-31
dot icon18/01/1999
Partic of mort/charge *
dot icon24/08/1998
Return made up to 02/08/98; no change of members
dot icon03/05/1998
Full group accounts made up to 1997-12-31
dot icon23/04/1998
Director's particulars changed
dot icon23/04/1998
Director resigned
dot icon12/08/1997
Return made up to 02/08/97; full list of members
dot icon04/06/1997
Full group accounts made up to 1996-12-31
dot icon26/08/1996
Full group accounts made up to 1995-12-31
dot icon26/08/1996
Return made up to 02/08/96; full list of members
dot icon19/04/1996
New director appointed
dot icon18/08/1995
Return made up to 02/08/95; no change of members
dot icon16/05/1995
Full group accounts made up to 1994-12-31
dot icon09/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Certificate of change of name
dot icon16/09/1994
Full group accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 02/08/94; no change of members
dot icon14/04/1994
Director resigned
dot icon10/12/1993
Partic of mort/charge *
dot icon16/11/1993
Registered office changed on 16/11/93 from: kilsyth road kirkintilloch glasgow G66 1TJ
dot icon01/09/1993
Return made up to 02/08/93; full list of members
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 02/08/92; no change of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Return made up to 02/08/91; no change of members
dot icon15/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1990
Partic of mort/charge 8918
dot icon13/08/1990
Return made up to 02/08/90; full list of members
dot icon07/08/1990
Full group accounts made up to 1989-12-31
dot icon26/02/1990
Director resigned
dot icon12/01/1990
Director resigned
dot icon18/12/1989
New director appointed
dot icon13/12/1989
Director resigned
dot icon28/11/1989
Ad 25/10/89--------- £ si 3549570@1=3549570 £ ic 176/3549746
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon24/11/1989
Certificate of change of name
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 01/09/89; full list of members
dot icon08/06/1989
New director appointed
dot icon19/01/1989
Director resigned;new director appointed
dot icon04/11/1988
Return made up to 24/10/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
New director appointed
dot icon30/09/1987
Return made up to 23/09/87; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon20/10/1986
Return made up to 10/10/86; full list of members
dot icon13/10/1986
Full accounts made up to 1985-12-31
dot icon12/08/1986
Director resigned
dot icon04/02/1970
Incorporation
dot icon04/02/1970
Incorporation
dot icon04/02/1970
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon175 *

* during past year

Number of employees

389
2022
change arrow icon+111.08 % *

* during past year

Cash in Bank

£4,764,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
214
6.60M
-
0.00
2.26M
-
2022
389
8.25M
-
0.00
4.76M
-
2022
389
8.25M
-
0.00
4.76M
-

Employees

2022

Employees

389 Ascended82 % *

Net Assets(GBP)

8.25M £Ascended24.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.76M £Ascended111.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Jonathan Charles
Director
01/12/2023 - Present
13
Koolen, Barry Anthony
Director
12/02/2002 - Present
13
Foote, Robert James
Director
30/03/2004 - 01/12/2023
13
Hardie, Stephen
Director
04/12/2018 - Present
14
Devakumar, Shyamala
Secretary
01/11/2006 - 05/07/2010
3

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CROWN WORLDWIDE LIMITED

CROWN WORLDWIDE LIMITED is an(a) Active company incorporated on 04/02/1970 with the registered office located at Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 389 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN WORLDWIDE LIMITED?

toggle

CROWN WORLDWIDE LIMITED is currently Active. It was registered on 04/02/1970 .

Where is CROWN WORLDWIDE LIMITED located?

toggle

CROWN WORLDWIDE LIMITED is registered at Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJ.

What does CROWN WORLDWIDE LIMITED do?

toggle

CROWN WORLDWIDE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CROWN WORLDWIDE LIMITED have?

toggle

CROWN WORLDWIDE LIMITED had 389 employees in 2022.

What is the latest filing for CROWN WORLDWIDE LIMITED?

toggle

The latest filing was on 11/08/2025: Group of companies' accounts made up to 2024-12-31.