Company NameDyer And Crowe Limited
Company StatusActive
Company Number05176731
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Alan Crowe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address23 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameTracy Louise Burrell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Duke Street
Chelmsford
Essex
CM1 1HL
Secretary NameVivienne Crowe
StatusCurrent
Appointed03 November 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address23 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameMrs Alina Charlotte Louise Baker
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Duke Street
Chelmsford
Essex
CM1 1HL
Director NameEdward Allen Dyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleLicensed Conveyancer
Correspondence Address159 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameStanley George Breach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleLicensed Conveyancer
Correspondence AddressCroxley 54 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Secretary NameEdward Allen Dyer
NationalityBritish
StatusResigned
Appointed01 February 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleLicensed Conveyancer
Correspondence Address159 Wood Street
Chelmsford
Essex
CM2 8BJ
Secretary NameStanley George Breach
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 November 2011)
RoleLicensed Conveyancer
Correspondence AddressCroxley 54 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedyerandcrowe.co.uk
Telephone01245 490272
Telephone regionChelmsford

Location

Registered Address22 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

315 at £1Colin Alan Crowe
45.00%
A
315 at £1Vivienne Crowe
45.00%
B
70 at £1Tracy Burrell
10.00%
C

Financials

Year2014
Net Worth£94,029
Cash£77,497
Current Liabilities£82,357

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with updates (6 pages)
2 March 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 April 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 July 2021Director's details changed for Tracy Louise Burrell on 9 January 2019 (2 pages)
19 July 2021Director's details changed for Mrs Alina Charlotte Louise Baker on 7 August 2020 (2 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 April 2018Director's details changed for Tracey Louise Burrell on 3 April 2018 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Termination of appointment of Stanley George Breach as a director on 1 November 2013 (1 page)
25 July 2016Termination of appointment of Stanley George Breach as a director on 1 November 2013 (1 page)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 700
(7 pages)
3 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 700
(7 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Change of share class name or designation (2 pages)
13 August 2015Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages)
13 August 2015Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages)
13 August 2015Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages)
10 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 700
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 700
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 700
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 666
(6 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 666
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Appointment of Vivienne Crowe as a secretary (2 pages)
4 November 2011Appointment of Vivienne Crowe as a secretary (2 pages)
4 November 2011Termination of appointment of Stanley Breach as a secretary (1 page)
4 November 2011Appointment of Tracey Louise Burrell as a director (2 pages)
4 November 2011Appointment of Tracey Louise Burrell as a director (2 pages)
4 November 2011Termination of appointment of Stanley Breach as a secretary (1 page)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 August 2009Return made up to 12/07/09; full list of members (5 pages)
18 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 12/07/08; full list of members (5 pages)
23 October 2008Return made up to 12/07/08; full list of members (5 pages)
25 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
8 May 2008Resolutions
  • RES13 ‐ Directors acquiring 334 shares 22/01/2007
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Directors acquiring 334 shares 22/01/2007
(1 page)
1 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (4 pages)
13 July 2006Return made up to 12/07/06; full list of members (4 pages)
16 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
18 July 2005Return made up to 12/07/05; full list of members (4 pages)
18 July 2005Return made up to 12/07/05; full list of members (4 pages)
29 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
29 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
13 October 2004Ad 12/07/04-13/07/04 £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 October 2004Ad 12/07/04-13/07/04 £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)