Company NameCrown Consumer Limited
DirectorPoppy Christine Vidler
Company StatusActive
Company Number03251078
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous NameUniversal Solar Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Poppy Christine Vidler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(22 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NamePaul Steven John Vidler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Billers Chase
Springfield
Chelmsford
Essex
CM1 6BD
Secretary NameHazel Eileen Vidler
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Miles Court
Cuthbert Road
Croydon
Surrey
Secretary NameMaria Cristina Alciati
NationalityItalian
StatusResigned
Appointed20 March 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2011)
RoleConsultant
Correspondence Address59 Cornel Close
Witham
Essex
CM8 2XH
Director NameMrs Poppy Christine Vidler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Lea Lane
Great Braxted
Witham
CM8 3EP
Director NameMr Paul Steven John Vidler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Paul Steven John Vidler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.crownconsumer.com
Telephone01376 521212
Telephone regionBraintree

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

2 at £1Poppy Vidler
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
1 October 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
25 September 2020Change of details for Poppy Vidler as a person with significant control on 6 April 2016 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 April 2019Cessation of Paul Steven John Vidler as a person with significant control on 18 April 2019 (1 page)
18 April 2019Termination of appointment of Paul Steven John Vidler as a director on 18 April 2019 (1 page)
18 April 2019Appointment of Mrs Poppy Vidler as a director on 18 April 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Paul Steven John Vidler as a director on 7 February 2018 (2 pages)
20 February 2018Termination of appointment of Poppy Vidler as a director on 7 February 2018 (1 page)
20 February 2018Notification of Paul Steven John Vidler as a person with significant control on 7 February 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mrs Poppy Vidler on 18 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Poppy Vidler on 18 September 2017 (2 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Director's details changed for Mrs Poppy Vidler on 18 September 2013 (2 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Director's details changed for Mrs Poppy Vidler on 18 September 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
16 July 2012Appointment of Mrs Poppy Vidler as a director (3 pages)
16 July 2012Appointment of Mrs Poppy Vidler as a director (3 pages)
16 July 2012Termination of appointment of Paul Vidler as a director (2 pages)
16 July 2012Termination of appointment of Paul Vidler as a director (2 pages)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Essex CM2 0RE on 14 May 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 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)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 September 2009Location of register of members (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 October 2008Return made up to 18/09/08; full list of members (3 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)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
23 July 2007Nc inc already adjusted 19/06/07 (1 page)
23 July 2007Nc inc already adjusted 19/06/07 (1 page)
23 July 2007Memorandum and Articles of Association (12 pages)
23 July 2007Memorandum and Articles of Association (12 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
29 March 2007Company name changed universal solar LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed universal solar LIMITED\certificate issued on 29/03/07 (2 pages)
13 October 2006Return made up to 18/09/06; full list of members (6 pages)
13 October 2006Return made up to 18/09/06; full list of members (6 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 February 2006Return made up to 18/09/05; full list of members (6 pages)
9 February 2006Return made up to 18/09/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 September 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
24 September 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 September 2000 (5 pages)
6 October 2000Accounts for a small company made up to 30 September 2000 (5 pages)
25 September 2000Return made up to 18/09/00; full list of members (6 pages)
25 September 2000Return made up to 18/09/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 October 1999Return made up to 18/09/99; no change of members (4 pages)
1 October 1999Return made up to 18/09/99; no change of members (4 pages)
8 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
22 December 1998Return made up to 18/09/98; no change of members (4 pages)
22 December 1998Return made up to 18/09/98; no change of members (4 pages)
23 December 1997Return made up to 18/09/97; full list of members (6 pages)
23 December 1997Return made up to 18/09/97; full list of members (6 pages)
23 December 1997Full accounts made up to 30 September 1997 (3 pages)
23 December 1997Full accounts made up to 30 September 1997 (3 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (19 pages)
18 September 1996Incorporation (19 pages)