CROWNHOLD PLC

Register to unlock more data on OkredoRegister

CROWNHOLD PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01298784

Incorporation date

16/02/1977

Size

Group

Contacts

Registered address

Registered address

Dammas House, Dammas Lane, Swindon, Wiltshire SN1 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1977)
dot icon02/05/2026
Director's details changed for Guy Peter Woodroffe Foster on 2007-08-03
dot icon09/04/2026
Termination of appointment of Ann Foster as a director on 2026-03-24
dot icon09/04/2026
Appointment of Mrs Nicola Samantha Kate Foster as a director on 2026-03-24
dot icon26/03/2026
Cessation of Estate of Euan Woodroffe Foster (Deceased) as a person with significant control on 2026-03-26
dot icon26/03/2026
Change of details for Mr Guy Peter Woodroffe Foster as a person with significant control on 2026-03-26
dot icon03/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon01/04/2025
Change of details for Mr Guy Peter Woodroffe Foster as a person with significant control on 2025-04-01
dot icon01/04/2025
Secretary's details changed for Lesley Newman on 2025-04-01
dot icon01/04/2025
Director's details changed for Ann Foster on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon01/04/2025
Change of details for Estate of Euan Woodroffe Foster (Deceased) as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Guy Peter Woodroffe Foster on 2025-04-01
dot icon31/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon20/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon15/06/2022
Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR to Dammas House Dammas Lane Swindon Wiltshire SN1 3EF on 2022-06-15
dot icon30/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon23/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/04/2021
Appointment of Lesley Newman as a secretary on 2021-01-01
dot icon13/04/2021
Termination of appointment of Monica Alice Flavill as a secretary on 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon24/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon04/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon18/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon18/04/2018
Termination of appointment of Euan Woodroffe Foster as a director on 2016-07-25
dot icon21/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon23/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon06/02/2014
Registered office address changed from 72 Coniger Road London SW6 3TA on 2014-02-06
dot icon05/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon04/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon21/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon31/03/2010
Register inspection address has been changed
dot icon04/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon22/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 26/03/09; full list of members
dot icon05/04/2008
Return made up to 26/03/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon31/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon21/05/2007
Director's particulars changed
dot icon10/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon24/03/2007
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 26/03/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-09-30
dot icon24/06/2005
Auditor's resignation
dot icon11/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 26/03/05; full list of members
dot icon15/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon05/03/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 26/03/03; full list of members
dot icon08/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon02/04/2002
Location of register of members
dot icon09/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon29/03/2001
Return made up to 26/03/01; full list of members
dot icon07/03/2001
Full group accounts made up to 2000-09-30
dot icon12/04/2000
Return made up to 26/03/00; full list of members
dot icon21/01/2000
Full group accounts made up to 1999-09-30
dot icon01/04/1999
Full group accounts made up to 1998-09-30
dot icon01/04/1999
Return made up to 26/03/99; full list of members
dot icon08/05/1998
Return made up to 26/03/98; full list of members
dot icon06/03/1998
New director appointed
dot icon02/03/1998
Full group accounts made up to 1997-09-30
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Registered office changed on 07/11/97 from: 149 sloane street london SW1X 9BZ
dot icon02/05/1997
Full group accounts made up to 1996-09-30
dot icon27/04/1997
Return made up to 26/03/97; full list of members
dot icon15/04/1996
Return made up to 26/03/96; full list of members
dot icon15/04/1996
Director's particulars changed
dot icon15/04/1996
Director's particulars changed
dot icon30/01/1996
Full group accounts made up to 1995-09-30
dot icon11/04/1995
Particulars of mortgage/charge
dot icon08/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Return made up to 26/03/95; full list of members
dot icon19/01/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 26/03/94; full list of members
dot icon20/01/1994
Full group accounts made up to 1993-09-30
dot icon23/04/1993
Return made up to 26/03/93; full list of members
dot icon05/02/1993
Full group accounts made up to 1992-09-30
dot icon13/04/1992
Return made up to 26/03/92; full list of members
dot icon27/03/1992
Full group accounts made up to 1991-09-30
dot icon30/04/1991
Return made up to 26/03/91; full list of members
dot icon15/04/1991
Full group accounts made up to 1990-09-30
dot icon11/04/1990
Return made up to 26/03/90; full list of members
dot icon21/03/1990
Full group accounts made up to 1989-09-30
dot icon17/10/1989
Registered office changed on 17/10/89 from: the power house alpha place flood street london SW3 5SZ
dot icon18/08/1989
Particulars of mortgage/charge
dot icon28/06/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/04/1989
Return made up to 24/03/89; full list of members
dot icon05/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon05/04/1989
Resolutions
dot icon31/03/1989
Wd 16/03/89 ad 10/03/89--------- £ si 49950@1=49950 £ ic 150/50100
dot icon31/03/1989
Particulars of contract relating to shares
dot icon31/03/1989
Resolutions
dot icon31/03/1989
£ nc 150/250000
dot icon31/03/1989
Resolutions
dot icon30/03/1989
Full group accounts made up to 1988-09-30
dot icon23/03/1989
Re-registration of Memorandum and Articles
dot icon23/03/1989
Auditor's statement
dot icon23/03/1989
Application for reregistration from private to PLC
dot icon23/03/1989
Balance Sheet
dot icon23/03/1989
Auditor's report
dot icon23/03/1989
Declaration on reregistration from private to PLC
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon10/03/1989
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon22/09/1988
Particulars of mortgage/charge
dot icon20/08/1988
Particulars of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon23/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Return made up to 18/03/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-09-30
dot icon16/01/1988
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon06/08/1987
Return made up to 30/03/87; full list of members
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon27/05/1987
Declaration of satisfaction of mortgage/charge
dot icon28/04/1987
Registered office changed on 28/04/87 from: 1 anderson street chelsea london SW3 3LX
dot icon15/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon15/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/05/1986
Return made up to 02/04/86; full list of members
dot icon16/02/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-8.71 % *

* during past year

Cash in Bank

£447,189.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.19M
-
0.00
489.86K
-
2022
1
1.14M
-
0.00
447.19K
-
2022
1
1.14M
-
0.00
447.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.14M £Descended-4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.19K £Descended-8.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Lesley
Secretary
01/01/2021 - Present
-
Foster, Guy Peter Woodroffe
Director
02/02/1998 - Present
2
Foster, Nicola Samantha Kate
Director
24/03/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWNHOLD PLC

CROWNHOLD PLC is an(a) Active company incorporated on 16/02/1977 with the registered office located at Dammas House, Dammas Lane, Swindon, Wiltshire SN1 3EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNHOLD PLC?

toggle

CROWNHOLD PLC is currently Active. It was registered on 16/02/1977 .

Where is CROWNHOLD PLC located?

toggle

CROWNHOLD PLC is registered at Dammas House, Dammas Lane, Swindon, Wiltshire SN1 3EF.

What does CROWNHOLD PLC do?

toggle

CROWNHOLD PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWNHOLD PLC have?

toggle

CROWNHOLD PLC had 1 employees in 2022.

What is the latest filing for CROWNHOLD PLC?

toggle

The latest filing was on 02/05/2026: Director's details changed for Guy Peter Woodroffe Foster on 2007-08-03.