UKBizDB.co.uk

CROWNFOLD LIMITED

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

This company is commonly known as Crownfold Limited. The company was founded 35 years ago and was given the registration number 02342225. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CROWNFOLD LIMITED
Company Number:02342225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43290 - Other construction installation
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth & Co, Coopers House, Intake Lane, WF5 0RG

Director11 January 2022Active
Garden House The Walled Garden, Hartford Hall Estate, Bedlington, NE22 6AG

Secretary24 October 1993Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Secretary21 December 2007Active
Highgrove House, Roseworth Crescent Gosgorth, Newcastle Upon Tyne, NE3 1NR

Secretary-Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director-Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director-Active
11 Frank Place, North Shields, NE29 0LT

Director21 December 2007Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 August 2009Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Director07 April 2017Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Director17 February 2017Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 August 2009Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Director07 April 2017Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 April 2014Active
Unit 2 Octavian Way, Team Valley Industrial Estate, Gateshead, NE11 0HZ

Director21 December 2007Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director21 December 2007Active
Highgrove House, Roseworth Crescent Gosgorth, Newcastle Upon Tyne, NE3 1NR

Director-Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director08 April 2014Active
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Director07 April 2017Active

People with Significant Control

Conservatory Outlet Group Limited
Notified on:07 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Cutting Room, Thornes Lane Wharf, Wakefield, United Kingdom, WF1 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paramount Home Improvements (U.K.) Limited
Notified on:07 April 2017
Status:Active
Country of residence:United Kingdom
Address:1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Pennine Newcastle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1c Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, England, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-21Insolvency

Liquidation disclaimer notice.

Download
2023-11-21Insolvency

Liquidation disclaimer notice.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-07-31Insolvency

Liquidation disclaimer notice.

Download
2023-07-31Insolvency

Liquidation disclaimer notice.

Download
2023-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-05-12Accounts

Change account reference date company previous extended.

Download
2020-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.