CROWNFOLD LIMITED

Register to unlock more data on OkredoRegister

CROWNFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02342225

Incorporation date

01/02/1989

Size

Full

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1989)
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-07-04
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon21/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2023
Registered office address changed from C/O Pennine Home Improvements 1C North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-07-31
dot icon19/07/2023
Statement of affairs
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Appointment of a voluntary liquidator
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Registration of charge 023422250009, created on 2023-01-21
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon02/09/2022
Full accounts made up to 2021-08-31
dot icon11/05/2022
Termination of appointment of Gregory Kane as a director on 2022-04-29
dot icon11/05/2022
Termination of appointment of Michael Alexander Giscombe as a director on 2022-04-29
dot icon11/05/2022
Termination of appointment of Sarah Lyn Van Haazel as a director on 2022-04-29
dot icon04/05/2022
Satisfaction of charge 023422250008 in full
dot icon11/01/2022
Appointment of Mr Jonathan Paul Davies Young as a director on 2022-01-11
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon09/06/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon12/05/2021
Previous accounting period extended from 2020-05-31 to 2020-08-31
dot icon28/09/2020
Termination of appointment of Graham Christopher Jenney as a director on 2020-09-28
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon02/03/2020
Termination of appointment of Mark Tinnion as a director on 2020-01-31
dot icon27/12/2019
Full accounts made up to 2019-05-31
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/07/2019
Satisfaction of charge 023422250007 in full
dot icon23/07/2019
Registration of charge 023422250008, created on 2019-07-19
dot icon01/07/2019
Termination of appointment of Sayeda Nusheen Hussain as a director on 2019-06-28
dot icon15/01/2019
Full accounts made up to 2018-05-31
dot icon18/09/2018
Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on 2017-04-07
dot icon18/09/2018
Cessation of Conservatory Outlet Group Limited as a person with significant control on 2017-04-07
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/07/2018
Termination of appointment of Derek Keith Mclaren as a director on 2018-06-29
dot icon26/03/2018
Termination of appointment of Alan David Oliver as a director on 2018-02-16
dot icon08/03/2018
Termination of appointment of Alan David Oliver as a secretary on 2018-02-16
dot icon13/02/2018
Full accounts made up to 2017-05-31
dot icon01/02/2018
Previous accounting period shortened from 2017-07-31 to 2017-05-31
dot icon04/09/2017
Change of details for Conservatory Outlet Group Limited as a person with significant control on 2017-04-07
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon04/09/2017
Cessation of Pennine Newcastle Limited as a person with significant control on 2017-04-07
dot icon01/09/2017
Notification of Conservatory Outlet Group Limited as a person with significant control on 2017-04-07
dot icon12/05/2017
Resolutions
dot icon21/04/2017
Termination of appointment of Graham Auld as a director on 2017-04-07
dot icon21/04/2017
Appointment of Mrs Sarah Lyn Van Haazel as a director on 2017-04-07
dot icon21/04/2017
Appointment of Mr Michael Alexander Giscombe as a director on 2017-04-07
dot icon21/04/2017
Appointment of Mr Gregory Kane as a director on 2017-04-07
dot icon12/04/2017
Full accounts made up to 2016-07-31
dot icon12/04/2017
Registration of charge 023422250007, created on 2017-04-07
dot icon01/03/2017
Appointment of Ms Sayeda Nusheen Hussain as a director on 2017-02-17
dot icon03/02/2017
Satisfaction of charge 6 in full
dot icon18/11/2016
Satisfaction of charge 4 in full
dot icon18/11/2016
Satisfaction of charge 5 in full
dot icon19/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/05/2016
Full accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-07-31
dot icon19/09/2014
Termination of appointment of Melvin Harvey Gess as a director on 2014-09-19
dot icon02/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-07-31
dot icon08/04/2014
Appointment of Mr Mark Tinnion as a director
dot icon03/04/2014
Appointment of Mr Derek Keith Mclaren as a director
dot icon31/03/2014
Termination of appointment of David Auld as a director
dot icon09/01/2014
Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE11 0HZ on 2014-01-09
dot icon10/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/02/2012
Full accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Derek Mclaren as a director
dot icon03/03/2011
Full accounts made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-07-31
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Alan David Oliver on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr Graham Christopher Jenney on 2009-10-01
dot icon17/11/2009
Director's details changed for Derek Mclaren on 2009-10-01
dot icon17/11/2009
Director's details changed for Graham Auld on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr Melvin Harvey Gess on 2009-10-01
dot icon17/11/2009
Director's details changed for David Auld on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Alan David Oliver on 2009-10-01
dot icon17/08/2009
Director appointed mr melvin harvey gess
dot icon14/08/2009
Director appointed mr graham christopher jenney
dot icon29/06/2009
Appointment terminated director carl birkenshaw
dot icon06/04/2009
Accounts for a small company made up to 2008-07-31
dot icon22/10/2008
Return made up to 01/10/08; full list of members
dot icon22/10/2008
Location of register of members
dot icon11/04/2008
Auditor's resignation
dot icon06/03/2008
Accounts for a small company made up to 2007-07-31
dot icon07/01/2008
Nc inc already adjusted 22/12/93
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Declaration of assistance for shares acquisition
dot icon03/01/2008
Particulars of mortgage/charge
dot icon12/12/2007
Return made up to 01/10/07; change of members; amend
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon09/08/2007
Particulars of mortgage/charge
dot icon19/12/2006
Accounts for a small company made up to 2006-07-31
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-07-31
dot icon25/10/2005
Return made up to 01/10/05; change of members
dot icon08/04/2005
Accounts for a small company made up to 2004-07-31
dot icon29/09/2004
Return made up to 01/10/04; change of members
dot icon19/03/2004
Accounts for a small company made up to 2003-07-31
dot icon08/12/2003
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 01/10/03; full list of members
dot icon09/09/2003
Ad 25/07/03--------- £ si 3@1=3 £ ic 20001/20004
dot icon09/09/2003
Ad 25/07/03--------- £ si 1@1=1 £ ic 20000/20001
dot icon27/08/2003
Notice of assignment of name or new name to shares
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon07/04/2003
Registered office changed on 07/04/03 from: unit 41B colbourne crescent nelson park industrial estate cramlington northumberland NE23 1WB
dot icon12/03/2003
Accounts for a small company made up to 2002-07-31
dot icon06/10/2002
Return made up to 01/10/02; full list of members
dot icon18/04/2002
Accounts for a small company made up to 2001-07-31
dot icon21/09/2001
Return made up to 01/10/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-07-31
dot icon29/09/2000
Return made up to 01/10/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-07-31
dot icon25/10/1999
Return made up to 01/10/99; full list of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: 246 park view whitley bay tyne and wear NE26 3QX
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon10/05/1999
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon19/06/1998
Resolutions
dot icon11/06/1998
Particulars of contract relating to shares
dot icon11/06/1998
Ad 19/05/98--------- £ si 19900@1=19900 £ ic 100/20000
dot icon11/06/1998
£ nc 100/50000 19/05/98
dot icon27/11/1997
Accounts for a small company made up to 1997-07-31
dot icon07/10/1997
Return made up to 01/10/97; full list of members
dot icon29/10/1996
Accounting reference date extended from 31/01/97 to 31/07/97
dot icon22/10/1996
Accounts for a small company made up to 1996-01-31
dot icon03/10/1996
Return made up to 01/10/96; full list of members
dot icon04/10/1995
Return made up to 01/10/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1995-01-31
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 icon02/11/1994
Accounts for a small company made up to 1994-01-31
dot icon11/10/1994
Return made up to 01/10/94; full list of members
dot icon19/04/1994
Ad 22/12/93--------- £ si 1@1
dot icon08/04/1994
Return made up to 01/02/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1993
Return made up to 01/02/93; full list of members
dot icon21/04/1993
Accounts for a small company made up to 1992-01-31
dot icon18/12/1992
Return made up to 01/10/92; full list of members
dot icon24/11/1992
Return made up to 01/02/92; full list of members
dot icon31/05/1992
Accounts for a small company made up to 1991-01-31
dot icon19/02/1992
Particulars of mortgage/charge
dot icon10/02/1992
Return made up to 01/02/91; full list of members
dot icon13/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Return made up to 01/01/91; full list of members
dot icon24/12/1990
Accounts for a small company made up to 1990-01-31
dot icon24/12/1990
Return made up to 13/11/90; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1989
Accounting reference date notified as 31/01
dot icon01/03/1989
Wd 21/02/89 ad 01/02/89--------- £ si 97@1=97 £ ic 2/99
dot icon27/02/1989
Registered office changed on 27/02/89 from: 49 green lanes london N16 9BU
dot icon27/02/1989
New director appointed
dot icon01/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
22/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNFOLD LIMITED

CROWNFOLD LIMITED is an(a) Liquidation company incorporated on 01/02/1989 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNFOLD LIMITED?

toggle

CROWNFOLD LIMITED is currently Liquidation. It was registered on 01/02/1989 .

Where is CROWNFOLD LIMITED located?

toggle

CROWNFOLD LIMITED is registered at Booth & Co, Coopers House, Intake Lane, Ossett WF5 0RG.

What does CROWNFOLD LIMITED do?

toggle

CROWNFOLD LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CROWNFOLD LIMITED?

toggle

The latest filing was on 05/08/2025: Liquidators' statement of receipts and payments to 2025-07-04.