Company NameE.Crowley And Son Limited
DirectorsRaymond Francis Crowley and Dawn Carol Crowley
Company StatusActive
Company Number00576621
CategoryPrivate Limited Company
Incorporation Date4 January 1957(67 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Raymond Francis Crowley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(45 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMrs Dawn Carol Crowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(61 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentalls
Pipps Hall Ind Estate
Basildon
Essex
SS14 3BY
Director NameMr Ernest Crowley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(34 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 August 2007)
RoleCompany Director
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Director NameMrs Dorothy Joan Crowley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(34 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Secretary NameMrs Dorothy Joan Crowley
NationalityBritish
StatusResigned
Appointed16 June 1991(34 years, 5 months after company formation)
Appointment Duration22 years (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP

Contact

Websitethecrowleygroup.com

Location

Registered AddressBentalls
Pipps Hall Ind Estate
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Raymond Francis Crowley
95.00%
Ordinary
100 at £1D. Page
5.00%
Ordinary

Financials

Year2014
Net Worth£533,719
Cash£1,322
Current Liabilities£86,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

1 June 2009Delivered on: 15 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 August 1986Delivered on: 2 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises bentals pipps hill industrial estate basildon essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 July 2018Change of details for Mr Raymond Francis Crowley as a person with significant control on 30 May 2018 (2 pages)
6 July 2018Notification of Dawn Carol Crowley as a person with significant control on 30 May 2018 (2 pages)
6 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Termination of appointment of Dorothy Joan Crowley as a director on 17 February 2018 (1 page)
31 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 March 2018Appointment of Mrs Dawn Carol Crowley as a director on 1 March 2018 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
5 July 2017Notification of Raymond Francis Crowley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
5 July 2017Notification of Raymond Francis Crowley as a person with significant control on 6 April 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000
(4 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 July 2014Termination of appointment of Dorothy Crowley as a secretary (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(4 pages)
1 July 2014Termination of appointment of Dorothy Crowley as a secretary (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mrs Dorothy Joan Crowley on 13 June 2010 (2 pages)
3 September 2010Director's details changed for Mrs Dorothy Joan Crowley on 13 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 14/06/09; full list of members (4 pages)
29 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Return made up to 14/06/08; full list of members (4 pages)
21 August 2008Return made up to 14/06/08; full list of members (4 pages)
20 August 2008Appointment terminated director ernest crowley (1 page)
20 August 2008Appointment terminated director ernest crowley (1 page)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 September 2005Return made up to 14/06/05; full list of members (7 pages)
27 September 2005Return made up to 14/06/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 August 2002Return made up to 14/06/02; full list of members (7 pages)
7 August 2002Return made up to 14/06/02; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 August 1999Return made up to 16/06/99; full list of members (6 pages)
9 August 1999Return made up to 16/06/99; full list of members (6 pages)
5 August 1998Return made up to 16/06/98; full list of members (6 pages)
5 August 1998Return made up to 16/06/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1997Return made up to 16/06/97; full list of members (6 pages)
20 July 1997Return made up to 16/06/97; full list of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 July 1996Return made up to 16/06/96; full list of members (6 pages)
4 July 1996Return made up to 16/06/96; full list of members (6 pages)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)