Company NameJ.W. Crowther & Son Limited
Company StatusActive
Company Number00700477
CategoryPrivate Limited Company
Incorporation Date10 August 1961(62 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Ian Douglas Morehouse
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameMs Dereka Anne Symes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Frederik Wepener
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Geoffrey John Crowther
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years after company formation)
Appointment Duration20 years, 11 months (resigned 16 July 2013)
RoleHaulier And Contractor
Country of ResidenceEngland
Correspondence Address11 Bradford Road
Gildersome
Leeds
West Yorkshire
LS27 7HW
Director NameMr Neville Hick Crowther
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 1998)
RoleHaulier And Contractor
Correspondence AddressTown Street
Gildersome
Leeds
West Yorkshire
LS27 7AA
Director NameMr Nigel David Crowther
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years after company formation)
Appointment Duration27 years, 4 months (resigned 19 December 2019)
RoleHaulier And Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Bradford Road
Gildersome
Leeds
LS27 7HW
Director NameMr Paul Richard Crowther
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years after company formation)
Appointment Duration27 years, 4 months (resigned 19 December 2019)
RoleHaulier And Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Bradford Road
Gildersome
Leeds
West Yorkshire
LS27 7HW
Secretary NameMr Geoffrey John Crowther
NationalityBritish
StatusResigned
Appointed21 August 1992(31 years after company formation)
Appointment Duration4 years, 12 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressChellow Dene Victoria Road
Churwell
Leeds
West Yorkshire
LS27 7PA
Secretary NameMr Paul Richard Crowther
NationalityBritish
StatusResigned
Appointed18 August 1997(36 years after company formation)
Appointment Duration22 years, 4 months (resigned 19 December 2019)
RoleHaulier And Contractor
Country of ResidenceEngland
Correspondence Address11 Bradford Road
Gildersome
Leeds
West Yorkshire
LS27 7HW

Contact

Websitejwcrowther.co.uk
Telephone0113 2532191
Telephone regionLeeds

Location

Registered AddressKingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.4k at £1Mr Nigel David Crowther
50.00%
Ordinary
5.4k at £1Paul Richard Crowther
50.00%
Ordinary

Financials

Year2014
Turnover£6,470,249
Net Worth£9,353,296
Cash£6,968,583
Current Liabilities£910,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

15 March 2023Delivered on: 15 March 2023
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
3 March 2020Delivered 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 2019Delivered 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 1962Delivered 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

Filing History

17 October 2023Accounts for a small company made up to 31 March 2023 (19 pages)
5 July 2023Satisfaction of charge 007004770005 in full (1 page)
5 July 2023Satisfaction of charge 007004770002 in full (1 page)
5 July 2023Satisfaction of charge 007004770004 in full (1 page)
26 May 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
15 March 2023Registration of charge 007004770005, created on 15 March 2023 (13 pages)
7 December 2022Satisfaction of charge 007004770003 in full (4 pages)
2 December 2022Registration of charge 007004770004, created on 30 November 2022 (15 pages)
27 October 2022Accounts for a small company made up to 31 March 2022 (18 pages)
28 July 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
6 May 2022Accounts for a small company made up to 31 March 2021 (13 pages)
9 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
9 April 2021Confirmation statement made on 21 August 2020 with updates (4 pages)
15 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
2 June 2020Accounts for a small company made up to 30 September 2019 (10 pages)
9 March 2020Registration of charge 007004770003, created on 3 March 2020 (16 pages)
16 January 2020Particulars of variation of rights attached to shares (2 pages)
16 January 2020Change of share class name or designation (2 pages)
16 January 2020Resolutions
  • RES13 ‐ Accession deed, facilities agreement & other company documents/directors conflicts of interest/company business 19/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 January 2020Appointment of Mr Frederik Wepener as a director on 19 December 2019 (2 pages)
31 December 2019Registration of charge 007004770002, created on 20 December 2019 (9 pages)
27 December 2019Appointment of Mr Ian Douglas Morehouse as a director on 19 December 2019 (2 pages)
23 December 2019Registered 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 2019Termination of appointment of Nigel David Crowther as a director on 19 December 2019 (1 page)
20 December 2019Termination of appointment of Paul Richard Crowther as a director on 19 December 2019 (1 page)
20 December 2019Appointment of Ms Dereka Anne Symes as a director on 19 December 2019 (2 pages)
20 December 2019Termination of appointment of Paul Richard Crowther as a secretary on 19 December 2019 (1 page)
12 November 2019Notification of J.W. Crowther Holdings Limited as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Cessation of N&P Crowther Limited as a person with significant control on 12 November 2019 (1 page)
22 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 October 2019Change of share class name or designation (2 pages)
22 October 2019Particulars of variation of rights attached to shares (2 pages)
21 October 2019Notification of N&P Crowther Limited as a person with significant control on 14 October 2019 (2 pages)
21 October 2019Cessation of Paul Richard Crowther as a person with significant control on 14 October 2019 (1 page)
21 October 2019Cessation of Nigel David Crowther as a person with significant control on 14 October 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 July 2017Accounts for a medium company made up to 30 September 2016 (9 pages)
10 July 2017Accounts for a medium company made up to 30 September 2016 (9 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
27 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
27 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,764
(5 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,764
(5 pages)
28 August 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
28 August 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
28 August 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
29 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
29 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
2 April 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Paul Richard Crowther on 1 April 2015 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,764
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,764
(5 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,764
(5 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,764
(5 pages)
16 August 2013Termination of appointment of Geoffrey Crowther as a director (1 page)
16 August 2013Termination of appointment of Geoffrey Crowther as a director (1 page)
25 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
20 June 2012Full accounts made up to 30 September 2011 (20 pages)
20 June 2012Full accounts made up to 30 September 2011 (20 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
31 January 2011Director's details changed for Mr Nigel David Crowther on 28 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Nigel David Crowther on 28 January 2011 (2 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
23 August 2010Register inspection address has been changed (1 page)
18 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
29 June 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
29 June 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
21 August 2008Director's change of particulars / nigel crowther / 07/07/2008 (1 page)
21 August 2008Director's change of particulars / geoffrey crowther / 07/07/2008 (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Director's change of particulars / nigel crowther / 07/07/2008 (1 page)
21 August 2008Director and secretary's change of particulars / paul crowther / 07/07/2008 (2 pages)
21 August 2008Director's change of particulars / geoffrey crowther / 07/07/2008 (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Director and secretary's change of particulars / paul crowther / 07/07/2008 (2 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 August 2005Return made up to 21/08/05; full list of members (3 pages)
24 August 2005Return made up to 21/08/05; full list of members (3 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
1 March 2004Full accounts made up to 31 July 2003 (20 pages)
1 March 2004Full accounts made up to 31 July 2003 (20 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
29 August 2003Return made up to 21/08/03; full list of members (7 pages)
29 August 2003Return made up to 21/08/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
7 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
7 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
7 September 2000Return made up to 21/08/00; full list of members (7 pages)
7 September 2000Return made up to 21/08/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 1999Return made up to 21/08/99; no change of members (4 pages)
25 August 1999Return made up to 21/08/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 August 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1996Return made up to 21/08/96; no change of members (4 pages)
2 September 1996Return made up to 21/08/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Return made up to 21/08/95; full list of members (6 pages)
29 August 1995Return made up to 21/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 July 1986Full accounts made up to 31 March 1986 (12 pages)
26 August 1983Accounts made up to 31 March 1983 (10 pages)
24 July 1980Accounts made up to 31 March 1980 (15 pages)
13 October 1975Accounts made up to 31 March 2075 (11 pages)