UKBizDB.co.uk

CROWN FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Foods Limited. The company was founded 32 years ago and was given the registration number 02644956. The firm's registered office is in HAMPSHIRE. You can find them at Anchor House 96 High Street, Lymington, Hampshire, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CROWN FOODS LIMITED
Company Number:02644956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Secretary17 March 2021Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Director01 August 1996Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Director-Active
7a, Boldrewood Road, Southampton, England, SO16 7BW

Director01 November 2016Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Director01 October 2019Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Director01 October 2019Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Secretary14 May 2004Active
Corner Cottage, Harrow Road, Neacroft, Christchurch, BH23 8JW

Secretary01 June 1998Active
26 Southwood Avenue, Bournemouth, BH6 3QB

Secretary-Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary30 November 1993Active
45 Marine Drive East, Barton On Sea, New Milton, BH25 7DX

Director-Active
Ivy Lodge 1712 Wimborne Road, Bear Cross, Bournemouth, BH11 9AN

Director26 January 1996Active
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP

Director01 November 2016Active
Meadowview, 59 Low Street Benhall, Saxmundham, IP17 1JE

Director21 October 2002Active
Corner Cottage, Harrow Road, Neacroft, Christchurch, BH23 8JW

Director-Active
17 Noyce Drive, Fair Oak, SO50 7LT

Director01 September 2000Active
Streamside Cottage, Ludwell, Shaftesbury, SP7 9ND

Director-Active

People with Significant Control

Mr John Stewart Pickett
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Anchor House 96 High Street, Hampshire, SO41 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital name of class of shares.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.