CROWNFIELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROWNFIELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00490134

Incorporation date

02/01/1951

Size

Group

Contacts

Registered address

Registered address

Thurston Building, Hallsford Bridge Industrial Est, Ongar, Essex CM5 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon21/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/04/2023
Satisfaction of charge 004901340012 in full
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2023
Director's details changed for Simon Harry Terry on 2022-12-23
dot icon07/12/2022
Director's details changed for Mr Grahame Francis Ellis on 2022-12-07
dot icon07/12/2022
Secretary's details changed for Mr Grahame Francis Ellis on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Ian Harry Terry on 2022-12-07
dot icon07/12/2022
Director's details changed for Mrs Jean Iris Terry on 2022-12-07
dot icon07/12/2022
Director's details changed for Simon Harry Terry on 2022-12-07
dot icon07/12/2022
Registered office address changed from Thurston Building Hallsford Bridge Industrial Estate,, Ongar Essex CM5 9RB to Thurston Building Hallsford Bridge Industrial Est Ongar Essex CM5 9RB on 2022-12-07
dot icon01/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/06/2021
Appointment of Mr Grahame Francis Ellis as a secretary on 2021-05-17
dot icon18/06/2021
Termination of appointment of Jean Iris Terry as a secretary on 2021-05-17
dot icon18/06/2021
Appointment of Mr Grahame Francis Ellis as a director on 2021-05-17
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/12/2017
Registration of charge 004901340012, created on 2017-11-28
dot icon26/10/2017
Satisfaction of charge 8 in full
dot icon05/10/2017
Satisfaction of charge 004901340011 in full
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/08/2015
Registration of charge 004901340011, created on 2015-08-25
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/05/2010
Director's details changed for Ian Harry Terry on 2010-04-16
dot icon26/05/2010
Director's details changed for Simon Harry Terry on 2010-04-16
dot icon26/05/2010
Director's details changed for Jean Iris Terry on 2010-04-16
dot icon05/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Secretary's details changed for Jean Iris Terry on 2010-04-16
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Jean Iris Terry on 2009-10-28
dot icon16/02/2010
Director's details changed for Simon Harry Terry on 2009-10-28
dot icon16/02/2010
Director's details changed for Ian Harry Terry on 2009-10-28
dot icon01/06/2009
Accounts for a small company made up to 2008-12-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon08/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon08/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon24/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon20/07/2005
Particulars of mortgage/charge
dot icon28/04/2005
Accounts for a small company made up to 2004-12-31
dot icon18/04/2005
New director appointed
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon29/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 31/12/01; full list of members
dot icon28/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-12-31
dot icon23/02/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Certificate of change of name
dot icon24/09/1999
Nc inc already adjusted 07/09/99
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Accounts for a small company made up to 1997-12-31
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon16/04/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/02/1997
Return made up to 31/12/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 31/12/93; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1991-12-31
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
Particulars of contract relating to shares
dot icon06/01/1992
Ad 17/12/91--------- £ si 170077@1=170077 £ ic 25000/195077
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Director resigned
dot icon04/01/1992
New director appointed
dot icon23/12/1991
Resolutions
dot icon23/12/1991
£ nc 25000/200000 17/12/91
dot icon12/11/1991
Director resigned
dot icon01/11/1991
Accounts for a small company made up to 1990-12-31
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1989-12-31
dot icon11/12/1990
Director resigned
dot icon08/05/1990
Registered office changed on 08/05/90 from: 172 high street epping essex CM16 4AQ
dot icon08/05/1990
Return made up to 31/12/89; no change of members
dot icon08/05/1990
Accounts for a small company made up to 1988-12-31
dot icon08/03/1989
Accounts for a small company made up to 1987-12-31
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1986-12-31
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon15/12/1986
Accounts for a small company made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+4,471.77 % *

* during past year

Cash in Bank

£382,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
5
1.25M
-
0.00
8.36K
-
2022
5
1.10M
-
0.00
382.02K
-
2022
5
1.10M
-
0.00
382.02K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.10M £Descended-11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.02K £Ascended4.47K % *

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
Terry, Jean Iris
Director
01/01/1997 - Present
2
Terry, Simon Harry
Director
22/03/2005 - Present
3
Ellis, Grahame Francis
Director
17/05/2021 - Present
-
Ellis, Grahame Francis
Secretary
17/05/2021 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWNFIELD HOLDINGS LIMITED

CROWNFIELD HOLDINGS LIMITED is an(a) Active company incorporated on 02/01/1951 with the registered office located at Thurston Building, Hallsford Bridge Industrial Est, Ongar, Essex CM5 9RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNFIELD HOLDINGS LIMITED?

toggle

CROWNFIELD HOLDINGS LIMITED is currently Active. It was registered on 02/01/1951 .

Where is CROWNFIELD HOLDINGS LIMITED located?

toggle

CROWNFIELD HOLDINGS LIMITED is registered at Thurston Building, Hallsford Bridge Industrial Est, Ongar, Essex CM5 9RB.

What does CROWNFIELD HOLDINGS LIMITED do?

toggle

CROWNFIELD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CROWNFIELD HOLDINGS LIMITED have?

toggle

CROWNFIELD HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for CROWNFIELD HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with updates.