CROWNFORD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CROWNFORD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542362

Incorporation date

24/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon26/02/2026
Termination of appointment of Neil Reid as a director on 2026-02-26
dot icon26/02/2026
Appointment of Mr Charles Jake Christian Fox as a director on 2026-02-26
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Registered office address changed from Suite 107, Regus Cardiff Business Park Cardiff Gate Cardiff CF23 8RU United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2024-10-23
dot icon23/10/2024
Appointment of Mr Neil Reid as a director on 2024-09-30
dot icon23/10/2024
Cessation of Brian Vincent Weetman as a person with significant control on 2024-09-30
dot icon23/10/2024
Notification of J.M. Glendinning Group Limited as a person with significant control on 2024-09-30
dot icon19/03/2024
Satisfaction of charge 075423620001 in full
dot icon13/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Registered office address changed from 23 Cardiff Street Aberdare CF44 7DP United Kingdom to Suite 107, Regus Cardiff Business Park Cardiff Gate Cardiff CF23 8RU on 2022-05-18
dot icon18/05/2022
Change of details for Mr Brian Vincent Weetman as a person with significant control on 2022-05-18
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Appointment of Mr Geraint Griffiths as a director on 2021-07-01
dot icon12/03/2021
Termination of appointment of Bradley Morgan Williams as a director on 2021-03-12
dot icon11/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon11/02/2021
Cessation of Bradley Morgan Williams as a person with significant control on 2021-02-05
dot icon11/02/2021
Notification of Brian Vincent Weetman as a person with significant control on 2021-02-05
dot icon08/02/2021
Appointment of Mr Brian Vincent Weetman as a director on 2021-02-05
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Termination of appointment of Gareth Morgan Williams as a director on 2017-02-25
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Gareth Andrews as a director on 2016-10-31
dot icon18/10/2016
Registered office address changed from Crownford House Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UP to 23 Cardiff Street Aberdare CF44 7DP on 2016-10-18
dot icon07/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/01/2014
Registration of charge 075423620001
dot icon21/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon31/10/2013
Appointment of Mr Gareth Morgan Williams as a director
dot icon30/10/2013
Appointment of Mr Gareth Andrews as a director
dot icon25/09/2013
Registered office address changed from 12 Diddington Lane Hampton-in-Arden Solihull West Midlands B92 0BZ on 2013-09-25
dot icon20/09/2013
Certificate of change of name
dot icon20/09/2013
Change of name notice
dot icon17/09/2013
Termination of appointment of Clive Williams as a secretary
dot icon15/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/06/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 14 Diddington Lane Hampton-in-Arden Solihull West Midlands B92 0BZ on 2012-05-08
dot icon24/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
36.92K
-
0.00
36.53K
-
2022
9
52.53K
-
0.00
86.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Fox, Charles Jake Christian
Director
26/02/2026 - Present
27
Reid, Neil
Director
30/09/2024 - 26/02/2026
26
Weetman, Brian Vincent
Director
05/02/2021 - Present
9
Griffiths, Geraint
Director
01/07/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROWNFORD CONSULTING LIMITED

CROWNFORD CONSULTING LIMITED is an(a) Active company incorporated on 24/02/2011 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. There are currently 3 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 CROWNFORD CONSULTING LIMITED?

toggle

CROWNFORD CONSULTING LIMITED is currently Active. It was registered on 24/02/2011 .

Where is CROWNFORD CONSULTING LIMITED located?

toggle

CROWNFORD CONSULTING LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does CROWNFORD CONSULTING LIMITED do?

toggle

CROWNFORD CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CROWNFORD CONSULTING LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-24 with updates.