Loughton
Essex
IG10 4PL
Director Name | William Charles Wakefield |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | General Dealer |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | William Charles Wakefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | General Dealer |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | crowmetals.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
28 at £1 | William Charles Wakefield 28.00% Ordinary |
---|---|
25 at £1 | Joseph William Wakefield 25.00% Ordinary |
24 at £1 | Rachel Wakefield 24.00% Ordinary |
23 at £1 | Claire Ann Wakefield 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,473,241 |
Cash | £63,704 |
Current Liabilities | £523,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
23 August 2017 | Delivered on: 29 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 2014 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2013 | Delivered on: 14 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2004 | Delivered on: 21 April 2004 Satisfied on: 31 January 2014 Persons entitled: William Charles Wakefield and Joseph William Wakefield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over all f/h l/h and other immovable property, plant and machinery, goodwill, book debts and uncalled capital; and floating charge over all property and assets. Fully Satisfied |
9 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
---|---|
19 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
12 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 August 2017 | Registration of charge 050436310004, created on 23 August 2017 (16 pages) |
29 August 2017 | Registration of charge 050436310004, created on 23 August 2017 (16 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 April 2016 | Director's details changed for William Charles Wakefield on 21 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Joseph William Wakefield on 21 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Joseph William Wakefield on 21 March 2016 (2 pages) |
19 April 2016 | Secretary's details changed for William Charles Wakefield on 21 March 2016 (1 page) |
19 April 2016 | Secretary's details changed for William Charles Wakefield on 21 March 2016 (1 page) |
19 April 2016 | Director's details changed for William Charles Wakefield on 21 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 May 2015 | Section 519 (1 page) |
27 May 2015 | Section 519 (1 page) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Director's details changed for Joseph William Wakefield on 12 February 2014
|
25 February 2014 | Director's details changed for Joseph William Wakefield on 12 February 2014 (2 pages) |
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 January 2014 | Registration of charge 050436310003 (18 pages) |
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 January 2014 | Registration of charge 050436310003 (18 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 June 2013 | Registration of charge 050436310002 (11 pages) |
14 June 2013 | Registration of charge 050436310002 (11 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
21 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 May 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 13/02/06; full list of members (3 pages) |
24 October 2006 | Return made up to 13/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
8 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (19 pages) |
13 February 2004 | Incorporation (19 pages) |