CROWTHER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROWTHER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777375

Incorporation date

11/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 St Georges Road, Cheltenham, Gloucestershire GL50 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon09/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon08/01/2026
Director's details changed for Mr Jonathan James Crowther on 2023-08-17
dot icon08/01/2026
Change of details for Mr Jonathan James Crowther as a person with significant control on 2023-08-17
dot icon08/01/2026
Notification of Alison Jane Crowther as a person with significant control on 2024-05-03
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Director's details changed for Miss Sara Louise Crowther on 2024-01-09
dot icon09/04/2024
Change of details for Miss Sara Louise Crowther as a person with significant control on 2024-01-09
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon01/07/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon10/07/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon08/11/2021
Director's details changed for Mr Jonathan James Crowther on 2021-11-02
dot icon08/11/2021
Change of details for Mr Jonathan James Crowther as a person with significant control on 2021-11-02
dot icon13/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon09/09/2021
Change of details for Mr Jonathan James Crowther as a person with significant control on 2021-08-23
dot icon09/09/2021
Notification of Sara Louise Crowther as a person with significant control on 2021-08-23
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Change of share class name or designation
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon15/07/2021
Appointment of Miss Sara Louise Crowther as a director on 2021-07-14
dot icon01/07/2021
Resolutions
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Secretary's details changed for Mrs Alison Jane Crowther on 2021-04-01
dot icon01/04/2021
Change of details for Mr Jonathan James Crowther as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Jonathan James Crowther on 2021-04-01
dot icon01/04/2021
Registered office address changed from The Courtyard, 19 High Street Pershore Worcestershire WR10 1AA to 15 st Georges Road Cheltenham Gloucestershire GL50 3DT on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31
dot icon01/04/2013
Director's details changed for Jonathan James Crowther on 2012-06-27
dot icon01/04/2013
Secretary's details changed for Mrs Alison Jane Crowther on 2012-06-27
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31
dot icon05/04/2011
Director's details changed for Jonathan James Crowther on 2011-03-31
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Jonathan James Crowther on 2009-10-01
dot icon18/01/2010
Statement by directors
dot icon18/01/2010
Statement of capital on 2010-01-18
dot icon18/01/2010
Solvency statement dated 12/01/10
dot icon18/01/2010
Resolutions
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/06/2009
Secretary's change of particulars / alison crowther / 01/06/2009
dot icon08/06/2009
Director's change of particulars / jonathan crowther / 01/06/2009
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/05/2007
Return made up to 11/04/07; full list of members
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon11/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
205.93K
-
0.00
-
-
2023
0
5.38K
-
0.00
-
-
2023
0
5.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.38K £Descended-97.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther, Sara Louise
Director
14/07/2021 - Present
10
Crowther, Jonathan James
Director
11/04/2006 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWTHER HOLDINGS LIMITED

CROWTHER HOLDINGS LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at 15 St Georges Road, Cheltenham, Gloucestershire GL50 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWTHER HOLDINGS LIMITED?

toggle

CROWTHER HOLDINGS LIMITED is currently Active. It was registered on 11/04/2006 .

Where is CROWTHER HOLDINGS LIMITED located?

toggle

CROWTHER HOLDINGS LIMITED is registered at 15 St Georges Road, Cheltenham, Gloucestershire GL50 3DT.

What does CROWTHER HOLDINGS LIMITED do?

toggle

CROWTHER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROWTHER HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-17 with no updates.