Company NameCrown Salvage Limited
DirectorPaul Steven John Vidler
Company StatusActive
Company Number03243776
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Steven John Vidler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameHazel Eileen Vidler
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Miles Court
Cuthbert Road
Croydon
Surrey
Secretary NamePaul Steven John Vidler
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address38a Bridge Street
Witham
Essex
CM8 1BT
Secretary NameMaria Cristina Alciati
NationalityItalian
StatusResigned
Appointed25 March 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2011)
RoleConsultant
Correspondence Address59 Cornel Close
Witham
Essex
CM8 2XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecrownsalvage.com

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9 at £1Paul Steven John Vidler
90.00%
Ordinary A
1 at £1Poppy Vidler
10.00%
Ordinary B

Financials

Year2014
Net Worth£64
Cash£301
Current Liabilities£192,283

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

2 June 2017Delivered on: 5 June 2017
Persons entitled: Ultimate Trade Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
18 November 2010Delivered on: 20 November 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
13 September 2018Director's details changed for Paul Steven John Vidler on 7 September 2018 (2 pages)
31 October 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 June 2017Registration of charge 032437760002, created on 2 June 2017 (37 pages)
5 June 2017Registration of charge 032437760002, created on 2 June 2017 (37 pages)
22 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
22 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 October 2014Resolutions
  • RES13 ‐ Sale of land 20/06/2014
(14 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(4 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(4 pages)
3 October 2013Director's details changed for Paul Steven John Vidler on 29 August 2013 (2 pages)
3 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(4 pages)
3 October 2013Director's details changed for Paul Steven John Vidler on 29 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
7 December 2011Amended accounts made up to 31 August 2010 (6 pages)
7 December 2011Amended accounts made up to 31 August 2010 (6 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 February 2011Termination of appointment of Maria Alciati as a secretary (1 page)
14 February 2011Termination of appointment of Maria Alciati as a secretary (1 page)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 October 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 10
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 10
(3 pages)
2 August 2010Change of share class name or designation (2 pages)
2 August 2010Memorandum and Articles of Association (25 pages)
2 August 2010Change of share class name or designation (2 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2010Memorandum and Articles of Association (25 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page)
14 September 2009Registered office changed on 14/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Director's change of particulars / paul vidler / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / paul vidler / 09/05/2008 (1 page)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 29/08/06; full list of members (6 pages)
11 September 2006Return made up to 29/08/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 29/08/05; full list of members (6 pages)
12 September 2005Return made up to 29/08/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 29/08/04; full list of members (6 pages)
19 August 2004Return made up to 29/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
12 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
2 September 2003Registered office changed on 02/09/03 from: 30-38 bridge street witham essex CM8 1BT (1 page)
2 September 2003Registered office changed on 02/09/03 from: 30-38 bridge street witham essex CM8 1BT (1 page)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
5 September 2002Return made up to 29/08/02; full list of members (6 pages)
5 September 2002Return made up to 29/08/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
10 October 2001Return made up to 29/08/01; full list of members (7 pages)
10 October 2001Return made up to 29/08/01; full list of members (7 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 August 2000Return made up to 29/08/00; full list of members (7 pages)
23 August 2000Return made up to 29/08/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 August 1999Return made up to 29/08/99; full list of members (7 pages)
23 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1999Return made up to 29/08/99; full list of members (7 pages)
23 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 August 1998Return made up to 29/08/98; full list of members (6 pages)
19 August 1998Return made up to 29/08/98; full list of members (6 pages)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
9 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
6 November 1997Return made up to 29/08/97; full list of members (6 pages)
6 November 1997Return made up to 29/08/97; full list of members (6 pages)
11 August 1997Registered office changed on 11/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
11 August 1997Registered office changed on 11/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
29 August 1996Incorporation (21 pages)
29 August 1996Incorporation (21 pages)