Billericay
Essex
CM12 9UJ
Director Name | Mrs Dawn Carol Crowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentalls Pipps Hall Ind Estate Basildon Essex SS14 3BY |
Director Name | Mr Ernest Crowley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 42 Pear Trees Ingrave Brentwood Essex CM13 3RP |
Director Name | Mrs Dorothy Joan Crowley |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(34 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pear Trees Ingrave Brentwood Essex CM13 3RP |
Secretary Name | Mrs Dorothy Joan Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(34 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pear Trees Ingrave Brentwood Essex CM13 3RP |
Website | thecrowleygroup.com |
---|
Registered Address | Bentalls Pipps Hall Ind Estate Basildon Essex SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Raymond Francis Crowley 95.00% Ordinary |
---|---|
100 at £1 | D. Page 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,719 |
Cash | £1,322 |
Current Liabilities | £86,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
1 June 2009 | Delivered 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 1986 | Delivered 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 |
29 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 July 2018 | Change of details for Mr Raymond Francis Crowley as a person with significant control on 30 May 2018 (2 pages) |
6 July 2018 | Notification of Dawn Carol Crowley as a person with significant control on 30 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Dorothy Joan Crowley as a director on 17 February 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 March 2018 | Appointment of Mrs Dawn Carol Crowley as a director on 1 March 2018 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Raymond Francis Crowley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Raymond Francis Crowley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Termination of appointment of Dorothy Crowley as a secretary (1 page) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Dorothy Crowley as a secretary (1 page) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mrs Dorothy Joan Crowley on 13 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Dorothy Joan Crowley on 13 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 August 2008 | Appointment terminated director ernest crowley (1 page) |
20 August 2008 | Appointment terminated director ernest crowley (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
27 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members
|
12 July 2004 | Return made up to 14/06/04; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
5 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
20 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
27 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |