Billericay
Essex
CM12 0EQ
Director Name | Ms Dereka Anne Symes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Frederik Wepener |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Geoffrey John Crowther |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(31 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 July 2013) |
Role | Haulier And Contractor |
Country of Residence | England |
Correspondence Address | 11 Bradford Road Gildersome Leeds West Yorkshire LS27 7HW |
Director Name | Mr Neville Hick Crowther |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 1998) |
Role | Haulier And Contractor |
Correspondence Address | Town Street Gildersome Leeds West Yorkshire LS27 7AA |
Director Name | Mr Nigel David Crowther |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(31 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 December 2019) |
Role | Haulier And Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bradford Road Gildersome Leeds LS27 7HW |
Director Name | Mr Paul Richard Crowther |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(31 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 December 2019) |
Role | Haulier And Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bradford Road Gildersome Leeds West Yorkshire LS27 7HW |
Secretary Name | Mr Geoffrey John Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(31 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Chellow Dene Victoria Road Churwell Leeds West Yorkshire LS27 7PA |
Secretary Name | Mr Paul Richard Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(36 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 December 2019) |
Role | Haulier And Contractor |
Country of Residence | England |
Correspondence Address | 11 Bradford Road Gildersome Leeds West Yorkshire LS27 7HW |
Website | jwcrowther.co.uk |
---|---|
Telephone | 0113 2532191 |
Telephone region | Leeds |
Registered Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
5.4k at £1 | Mr Nigel David Crowther 50.00% Ordinary |
---|---|
5.4k at £1 | Paul Richard Crowther 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,470,249 |
Net Worth | £9,353,296 |
Cash | £6,968,583 |
Current Liabilities | £910,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
15 March 2023 | Delivered on: 15 March 2023 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 9 March 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 31 December 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Amongst others, the land and buildings at 25 bradford road leeds LS27 7HW demised by the lease dated 19 december 2019 between (1) nigel david crowther and paul david crowther and (2) J.W. crowther and sons limited. Please refer to the accession deed to the debenture for more information. Outstanding |
9 March 1962 | Delivered on: 19 March 1962 Satisfied on: 30 March 2010 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All moneys due etc. Particulars: & goodwill. (See doc. 10 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
5 July 2023 | Satisfaction of charge 007004770005 in full (1 page) |
5 July 2023 | Satisfaction of charge 007004770002 in full (1 page) |
5 July 2023 | Satisfaction of charge 007004770004 in full (1 page) |
26 May 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
15 March 2023 | Registration of charge 007004770005, created on 15 March 2023 (13 pages) |
7 December 2022 | Satisfaction of charge 007004770003 in full (4 pages) |
2 December 2022 | Registration of charge 007004770004, created on 30 November 2022 (15 pages) |
27 October 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
28 July 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
9 April 2021 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
15 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
2 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
9 March 2020 | Registration of charge 007004770003, created on 3 March 2020 (16 pages) |
16 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2020 | Change of share class name or designation (2 pages) |
16 January 2020 | Resolutions
|
13 January 2020 | Appointment of Mr Frederik Wepener as a director on 19 December 2019 (2 pages) |
31 December 2019 | Registration of charge 007004770002, created on 20 December 2019 (9 pages) |
27 December 2019 | Appointment of Mr Ian Douglas Morehouse as a director on 19 December 2019 (2 pages) |
23 December 2019 | Registered office address changed from 11 Bradford Road Gildersome Leeds LS27 7HW to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 23 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Nigel David Crowther as a director on 19 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Paul Richard Crowther as a director on 19 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Dereka Anne Symes as a director on 19 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Paul Richard Crowther as a secretary on 19 December 2019 (1 page) |
12 November 2019 | Notification of J.W. Crowther Holdings Limited as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Cessation of N&P Crowther Limited as a person with significant control on 12 November 2019 (1 page) |
22 October 2019 | Resolutions
|
22 October 2019 | Change of share class name or designation (2 pages) |
22 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2019 | Notification of N&P Crowther Limited as a person with significant control on 14 October 2019 (2 pages) |
21 October 2019 | Cessation of Paul Richard Crowther as a person with significant control on 14 October 2019 (1 page) |
21 October 2019 | Cessation of Nigel David Crowther as a person with significant control on 14 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a medium company made up to 30 September 2016 (9 pages) |
10 July 2017 | Accounts for a medium company made up to 30 September 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
27 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
27 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
29 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
29 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
2 April 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2013 | Termination of appointment of Geoffrey Crowther as a director (1 page) |
16 August 2013 | Termination of appointment of Geoffrey Crowther as a director (1 page) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
31 January 2011 | Director's details changed for Mr Nigel David Crowther on 28 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Nigel David Crowther on 28 January 2011 (2 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
29 June 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
21 August 2008 | Director's change of particulars / nigel crowther / 07/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / geoffrey crowther / 07/07/2008 (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Director's change of particulars / nigel crowther / 07/07/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / paul crowther / 07/07/2008 (2 pages) |
21 August 2008 | Director's change of particulars / geoffrey crowther / 07/07/2008 (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Director and secretary's change of particulars / paul crowther / 07/07/2008 (2 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 September 2001 | Return made up to 21/08/01; full list of members
|
7 September 2001 | Return made up to 21/08/01; full list of members
|
7 March 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
7 March 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
7 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1998 | Return made up to 21/08/98; full list of members
|
24 August 1998 | Return made up to 21/08/98; full list of members
|
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 September 1997 | Return made up to 21/08/97; no change of members
|
5 September 1997 | Return made up to 21/08/97; no change of members
|
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
22 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
2 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
26 August 1983 | Accounts made up to 31 March 1983 (10 pages) |
24 July 1980 | Accounts made up to 31 March 1980 (15 pages) |
13 October 1975 | Accounts made up to 31 March 2075 (11 pages) |