Company NameG. Crowe & Son (Holdings) Limited
DirectorsMargaret Crowe and Charles George William Crowe
Company StatusActive
Company Number00807125
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)
Previous NameG.Crowe & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMargaret Crowe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(28 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm House Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Secretary NameMargaret Crowe
NationalityBritish
StatusCurrent
Appointed31 March 1995(30 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Director NamePeter Crowe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2008)
RoleBuilder
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Secretary NameDoris Crowe
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGarden House
Feering Hill
Kelvedon
Essex
CO5 9NH

Contact

Telephone01376 570328
Telephone regionBraintree

Location

Registered AddressPark Farm House Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

410 at £1Crowe Trust Fund
43.62%
Ordinary
410 at £1Margaret Crowe
43.62%
Ordinary
120 at £1Mr Charles George William Crowe
12.77%
Ordinary

Financials

Year2014
Net Worth£4,071,825
Cash£82,139
Current Liabilities£122,506

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

25 May 1978Delivered on: 31 May 1978
Persons entitled: Barclays 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: Feering hill house, kelvedon colchester, essex.
Outstanding
15 September 1977Delivered on: 22 September 1977
Persons entitled: Barclays 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: Land and buildings at frating lodge farm frating essex comprised in a conveyance dated 29.3.77 and 25.1.77.
Outstanding
6 January 1977Delivered on: 12 January 1977
Persons entitled: Barclays 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: Land situate on the northern side of the street,great tey,essex, as comprised in a conveyance dated 29-11-76.
Outstanding
6 December 1976Delivered on: 13 December 1976
Persons entitled: Barclays 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: The site of four cottages known as 20,21,22 & 23 broad street green rd, haybridge essex. Conveyance dated 11/10/76.
Outstanding
15 August 2016Delivered on: 17 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Park farm house kelvedon road inworth colchester essex.
Outstanding
5 January 2015Delivered on: 10 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 72 high street kelvedon essex.
Outstanding
5 January 2015Delivered on: 10 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at peters house high street kelvedon essex.
Outstanding
24 February 2009Delivered on: 3 March 2009
Persons entitled: Lynda Frances Salisbury

Classification: Rent deposit deed
Secured details: £2203.12 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2203.12.
Outstanding
16 August 2007Delivered on: 18 August 2007
Persons entitled: Barclays 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: F/H 215 to 217 high street kelvedon colchester essex.
Outstanding
17 May 1973Delivered on: 23 May 1973
Persons entitled: Barclays 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: Land on n/e side of coggeshall rd feering essex.
Outstanding
28 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays 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: 85 hythe hill colchester essex.
Outstanding
28 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays 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: 1 thomas court east street colchester essex.
Outstanding
28 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays 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: 7 and 8 vint crescent lexden colchester essex.
Outstanding
31 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays 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: 143/145 magdalen street, colchester, essex,.
Outstanding
19 April 2002Delivered on: 24 April 2002
Persons entitled: Barclays 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: F/H property k/a 10/12 northgate street colchester essex.
Outstanding
2 May 2000Delivered on: 19 May 2000
Persons entitled: Barclays 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: All that f/h land k/a land on the east side of coggeshall road kelvedon.
Outstanding
29 August 1997Delivered on: 8 September 1997
Persons entitled: Barclays 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: Land at the rear of high street, kelvedon, essex as comprised in 2 conveyances dated 05.07.1982 & 21.11.1993 and comprised in a transfer dated 29.08.1997 and title numbers EX388972, EX358062 and EX412768.
Outstanding
3 June 1997Delivered on: 23 June 1997
Persons entitled: Barclays 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: "Pippins" 29 brockwell lane kelvedon colchester essex.
Outstanding
10 December 1971Delivered on: 16 December 1971
Persons entitled: Barclays 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: Piece of land at stocks green, feering essex. Conveyance dated 30-11-71.
Outstanding
6 December 1996Delivered on: 20 December 1996
Persons entitled: Barclays 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: 25 east hill colchester essex.
Outstanding
20 November 1995Delivered on: 27 November 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 1992Delivered on: 2 September 1992
Persons entitled: Barclays 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: St mary's hall ,high street, kelvedon, essex,.
Outstanding
1 September 1971Delivered on: 9 September 1971
Persons entitled: Barclays 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: Plot of land for three houses at little london, feering, essex, conveyance dated 7TH june 1971.
Outstanding
17 April 1990Delivered on: 8 May 1990
Persons entitled: Barclays 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: The railway tower, station road, ardleigh essex. T/no ex 209940.
Outstanding
15 August 1989Delivered on: 29 August 1989
Persons entitled: Barclays 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: Land at rear of the hedges, 130 high street, (formerly no 1. lawson villas kelvedon, essex.
Outstanding
17 April 1989Delivered on: 3 May 1989
Persons entitled: Barclays 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: 72 high street, kelvedon essex.
Outstanding
17 April 1989Delivered on: 28 April 1989
Persons entitled: Barclays 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: Land & buildings lying to the north-west of feering hill, kelvedon colchester, essex title no ex 125885.
Outstanding
30 June 1988Delivered on: 8 July 1988
Persons entitled: Barclays 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: Land on the north west side of feering hill, kelvedon, essex title no ex 349152.
Outstanding
7 April 1986Delivered on: 22 April 1986
Persons entitled: Barclays 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: Park farm buildings, ilworth kelvedon essex.
Outstanding
6 September 1985Delivered on: 26 September 1985
Persons entitled: Barclays 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: Two building plots at fullers close, kelvedon essex.
Outstanding
12 March 1985Delivered on: 18 March 1985
Persons entitled: Barclays 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: 27A bridge street, witham, essex.
Outstanding
18 December 1984Delivered on: 2 January 1985
Persons entitled: Barclays 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: Land and buildings on the south west side of coggeshall road kelvedon essex.
Outstanding
1 September 1971Delivered on: 9 September 1971
Persons entitled: Barclays 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: Plot of land at coggleshall rd, kelveden, essex conveyance dated 30/6/71.
Outstanding
30 May 1984Delivered on: 11 June 1984
Persons entitled: Close Brothers Limited

Classification: Deposit & charge agreement
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 30-5-84 or the agreement.
Particulars: First legal mortgage over the sum of 14,000.00 deposited or to be deposited in account number 30445 with the mortgage together with all interest credited thereto (the cash deposit).
Outstanding
22 July 1983Delivered on: 4 August 1983
Persons entitled: Barclays 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: F/Hold skingles stores high street, kelvedon essex.
Outstanding
28 April 1983Delivered on: 9 May 1983
Persons entitled: Barclays 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: F/Hold land at spa road, feering situated at the rear of "trees", feering hill, feering, essex.
Outstanding
28 April 1983Delivered on: 9 May 1983
Persons entitled: Barclays 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: F/Hold 14, station road, kelvedon, essex.
Outstanding
29 March 1982Delivered on: 6 April 1982
Persons entitled: Barclays 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: Freehold the barn at windells farm great tey, essex.
Outstanding
5 November 1981Delivered on: 16 November 1981
Persons entitled: Barclays 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: F/Hold land with a frontage to church street kelvedon, essex.
Outstanding
5 November 1981Delivered on: 16 November 1981
Persons entitled: Barclays 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: F/Hold the gardens cottage, church street, kelvedon, essex.
Outstanding
21 June 1979Delivered on: 28 June 1979
Persons entitled: Barclays 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: Building plot, sherwood way, feering, essex.
Outstanding
21 June 1979Delivered on: 28 June 1979
Persons entitled: Barclays 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: Building plot, sherwood way, feering, essex.
Outstanding
15 February 1965Delivered on: 19 February 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land fronting on east side of tey road, earls colne, essex.
Outstanding
28 March 2003Delivered on: 4 April 2003
Satisfied on: 6 February 2007
Persons entitled: Barclays 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: 14 hospital road, colchester, essex,.
Fully Satisfied
12 December 1996Delivered on: 20 December 1996
Satisfied on: 27 February 1998
Persons entitled: Barclays 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: Brocklehurst maldon road kelvedon colchester essex.
Fully Satisfied
3 October 1996Delivered on: 15 October 1996
Satisfied on: 13 January 1998
Persons entitled: Barclays 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: The plough public house 107 the street capel st mary suffolk t/n-sk 110521.
Fully Satisfied
19 January 1995Delivered on: 26 January 1995
Satisfied on: 1 February 1997
Persons entitled: Barclays 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: Land to the rear of the bell inn (formerly part of the old feering village school) feering colchester essex.
Fully Satisfied
17 January 1994Delivered on: 24 January 1994
Satisfied on: 12 July 1994
Persons entitled: Barclays 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: 152 high street kelvedon essex.
Fully Satisfied
29 November 1993Delivered on: 16 December 1993
Satisfied on: 7 April 1998
Persons entitled: Barclays 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: Plot c barnfield feering hill kelvedon colchester essex.
Fully Satisfied
30 November 1993Delivered on: 8 December 1993
Satisfied on: 15 December 1995
Persons entitled: Barclays 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: 114 high street kelvedon essex.
Fully Satisfied
30 June 1993Delivered on: 15 July 1993
Satisfied on: 15 September 1994
Persons entitled: Barclays 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: Building plot at orchard road kelvedon essex.
Fully Satisfied
31 March 1993Delivered on: 19 April 1993
Satisfied on: 13 January 1998
Persons entitled: Barclays 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: Plot b barnfield feering hill kelvedon colchester essex.
Fully Satisfied
20 December 1988Delivered on: 9 January 1989
Satisfied on: 1 December 1994
Persons entitled: Barclays 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: "Trees" 100 feering hill feering, essex.
Fully Satisfied
16 May 1984Delivered on: 23 May 1984
Persons entitled: Barclays 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: F/Hold the dwelling house and premises trewsfield 177 high street, kelvedon, essex and nursery land at the rear thereof extending to the railway.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
9 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
8 November 2019Director's details changed for Mr Charles George William Crowe on 1 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Director's details changed for Mr Charles George William Crowe on 15 November 2016 (2 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Director's details changed for Mr Charles George William Crowe on 15 November 2016 (2 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 August 2016Registration of charge 008071250054, created on 15 August 2016 (12 pages)
17 August 2016Registration of charge 008071250054, created on 15 August 2016 (12 pages)
22 April 2016Satisfaction of charge 44 in full (4 pages)
22 April 2016Satisfaction of charge 44 in full (4 pages)
1 April 2016Director's details changed for Mr Charles George William Crowe on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Charles George William Crowe on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Park Farm House Inworth Colchester Essex CO5 9SH to Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH on 31 March 2016 (1 page)
31 March 2016Director's details changed for Margaret Crowe on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Margaret Crowe on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Margaret Crowe on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Margaret Crowe on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Park Farm House Inworth Colchester Essex CO5 9SH to Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH on 31 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 940
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 940
(5 pages)
10 January 2015Registration of charge 008071250052, created on 5 January 2015 (12 pages)
10 January 2015Registration of charge 008071250053, created on 5 January 2015 (12 pages)
10 January 2015Registration of charge 008071250052, created on 5 January 2015 (12 pages)
10 January 2015Registration of charge 008071250053, created on 5 January 2015 (12 pages)
10 January 2015Registration of charge 008071250053, created on 5 January 2015 (12 pages)
10 January 2015Registration of charge 008071250052, created on 5 January 2015 (12 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 940
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 940
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 940
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 940
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Charles George William Crowe on 8 October 2013 (2 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Charles George William Crowe on 3 October 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 31/10/08; full list of members (5 pages)
11 February 2009Return made up to 31/10/08; full list of members (5 pages)
7 October 2008Appointment terminated director peter crowe (1 page)
7 October 2008Appointment terminated director peter crowe (1 page)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007Return made up to 31/10/07; full list of members (7 pages)
10 December 2007Return made up to 31/10/07; full list of members (7 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 31/10/05; full list of members (7 pages)
22 November 2005Return made up to 31/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
11 December 2003Return made up to 31/10/03; full list of members (8 pages)
11 December 2003Return made up to 31/10/03; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
3 July 2003Particulars of contract relating to shares (4 pages)
3 July 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 840/940 (2 pages)
3 July 2003Particulars of contract relating to shares (4 pages)
3 July 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 840/940 (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 31/10/01; full list of members (8 pages)
22 November 2001Return made up to 31/10/01; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
15 March 2001£ ic 1000/840 25/01/01 £ sr 160@1=160 (1 page)
15 March 2001£ ic 1000/840 25/01/01 £ sr 160@1=160 (1 page)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 31/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1998Return made up to 31/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Full accounts made up to 31 March 1997 (14 pages)
23 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Location of register of members (1 page)
3 December 1996Location of debenture register (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Location of register of members (1 page)
3 December 1996Location of debenture register (1 page)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996Company name changed G.crowe & son LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed G.crowe & son LIMITED\certificate issued on 01/10/96 (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 November 1995New secretary appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (156 pages)
29 January 1988Accounts made up to 31 March 1986 (4 pages)
29 January 1988Accounts made up to 31 March 1986 (4 pages)
21 October 1985Accounts made up to 31 March 1985 (4 pages)
21 October 1985Accounts made up to 31 March 1985 (4 pages)
17 July 1984Accounts made up to 31 March 1984 (4 pages)
17 July 1984Accounts made up to 31 March 1984 (4 pages)
31 January 1983Accounts made up to 31 March 1980 (8 pages)
31 January 1983Accounts made up to 31 March 1980 (8 pages)
27 October 1982Accounts made up to 31 March 1982 (9 pages)
27 October 1982Accounts made up to 31 March 1982 (9 pages)
26 October 1982Accounts made up to 31 March 1981 (9 pages)
26 October 1982Accounts made up to 31 March 1981 (9 pages)
7 March 1975Company name changed\certificate issued on 07/03/75 (2 pages)
7 March 1975Company name changed\certificate issued on 07/03/75 (2 pages)
29 May 1964Certificate of incorporation (1 page)
29 May 1964Certificate of incorporation (1 page)