Company NameJohn Edward Crowther (Holdings) Public Limited Company
DirectorsPhilip Roger Crowther and Edward Rowland Lee
Company StatusActive
Company Number00473744
CategoryPublic Limited Company
Incorporation Date10 October 1949(74 years, 7 months ago)

Business Activity

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

Directors

Secretary NameEdward Rowland Lee
NationalityBritish
StatusCurrent
Appointed01 May 1995(45 years, 7 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NamePhilip Roger Crowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(47 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Bottom Mills
Marsden
Near Huddersfield
Yorkshire
HD7 6HR
Director NameEdward Rowland Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(48 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NameMr David Philip Crowther
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(42 years, 1 month after company formation)
Appointment Duration17 years (resigned 21 November 2008)
RoleFarmer
Correspondence AddressSunninghill Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameMr James Barry Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(42 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleAccountant
Correspondence Address11 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Secretary NameMr James Barry Smith
NationalityBritish
StatusResigned
Appointed03 November 1991(42 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address11 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL

Contact

Websitewww.jcrowther.co.uk

Location

Registered AddressBank Bottom Mills
Marsden
Near Huddersfield
Yorkshire
HD7 6HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden

Shareholders

3.5m at £1Jec Investment Co LTD
87.50%
Ordinary
483.2k at £1Jec Investment Co LTD
12.08%
Cumulative Preference
4.6k at £1Huddersfield Meeting House Paddock Friends Trusts LTD
0.12%
Cumulative Preference
2.8k at £1Mary Patricia Kendall
0.07%
Cumulative Preference
1.6k at £1Sarah Ruth Morris
0.04%
Cumulative Preference
1.1k at £1Lorna Lillian Day
0.03%
Cumulative Preference
750 at £1Neville James Lowrey Webster
0.02%
Cumulative Preference
500 at £1Doris Grundy
0.01%
Cumulative Preference
200 at £1Executors Of Arthur Jenkinson
0.01%
Cumulative Preference
200 at £1Executors Of Mary Elizabeth Tier
0.01%
Cumulative Preference
499 at £1Geoffrey Charles Crowther
0.01%
Cumulative Preference
500 at £1James Haigh
0.01%
Cumulative Preference
250 at £1Michael Bruce Elliott
0.01%
Cumulative Preference
500 at £1Miss Gilian Eva Crowther
0.01%
Cumulative Preference
200 at £1Paul Franklin Smethurst
0.01%
Cumulative Preference
250 at £1Smith & Williamson Nominees A/c Ch
0.01%
Cumulative Preference
63 at £1Barclayshare Nominees LTD
0.00%
Cumulative Preference
62 at £1Caroline Louise Maginness
0.00%
Cumulative Preference
50 at £1Caryl Anne Carr
0.00%
Cumulative Preference
150 at £1David James Roberts
0.00%
Cumulative Preference
50 at £1Delia Baker
0.00%
Cumulative Preference
84 at £1Diana O'brian
0.00%
Cumulative Preference
150 at £1Ellen Corbett & Evelyn Unitt
0.00%
Cumulative Preference
150 at £1Executors Of Amy Heap
0.00%
Cumulative Preference
50 at £1Fiona Mary Gradidge
0.00%
Cumulative Preference
150 at £1Geoffrey Duncan Pinder
0.00%
Cumulative Preference
100 at £1Geoffrey Moore
0.00%
Cumulative Preference
100 at £1Geoffrey Richard Elliott
0.00%
Cumulative Preference
75 at £1Gillian Marjorie Lee
0.00%
Cumulative Preference
150 at £1Giltspur Nominees LTD A/c Buns
0.00%
Cumulative Preference
150 at £1Granville Button
0.00%
Cumulative Preference
150 at £1Hilda Muriel Roberts
0.00%
Cumulative Preference
150 at £1James William Pearson
0.00%
Cumulative Preference
150 at £1Julia Elizabeth Stephens
0.00%
Cumulative Preference
150 at £1June Margaret Milligan
0.00%
Cumulative Preference
50 at £1Katherine Louise Griffiths
0.00%
Cumulative Preference
100 at £1Martin Parks Byatt
0.00%
Cumulative Preference
50 at £1Maureen Teresa Firth
0.00%
Cumulative Preference
150 at £1Maurice Alan Norman Ireland
0.00%
Cumulative Preference
50 at £1Pamela Mary Rowley
0.00%
Cumulative Preference
25 at £1Peggy Knowles
0.00%
Cumulative Preference
75 at £1Peter Anthony Woodhead
0.00%
Cumulative Preference
1 at £1Philip Roger Crowther
0.00%
Ordinary
100 at £1Robert Deeley
0.00%
Cumulative Preference
25 at £1Sheila Cadman
0.00%
Cumulative Preference
150 at £1Simon Glenn Morton
0.00%
Cumulative Preference

Financials

Year2014
Turnover£240,385
Gross Profit-£27,586
Net Worth£7,819,774
Cash£3,163,668
Current Liabilities£365,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 22 October 2023 with updates (7 pages)
2 October 2023Group of companies' accounts made up to 31 March 2023 (23 pages)
26 January 2023Secretary's details changed for Edward Rowland Lee on 26 January 2023 (1 page)
26 January 2023Director's details changed for Edward Rowland Lee on 26 January 2023 (2 pages)
13 December 2022Confirmation statement made on 22 October 2022 with updates (7 pages)
30 September 2022Group of companies' accounts made up to 31 March 2022 (23 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (7 pages)
25 September 2021Group of companies' accounts made up to 31 March 2021 (23 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (22 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 22 October 2019 with updates (7 pages)
20 September 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (7 pages)
28 September 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (7 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (7 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
2 October 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
2 October 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,000,000
(8 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,000,000
(8 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4,000,000
(8 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4,000,000
(8 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4,000,000
(9 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4,000,000
(9 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
1 November 2011Director's details changed for Philip Roger Crowther on 21 October 2011 (2 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
1 November 2011Director's details changed for Philip Roger Crowther on 21 October 2011 (2 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
24 October 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
24 October 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (28 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (28 pages)
21 January 2009Appointment terminated director david crowther (1 page)
21 January 2009Appointment terminated director david crowther (1 page)
18 November 2008Return made up to 22/10/08; full list of members (30 pages)
18 November 2008Return made up to 22/10/08; full list of members (30 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
20 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 October 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
30 October 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
4 December 2006Return made up to 22/10/06; full list of members (15 pages)
4 December 2006Return made up to 22/10/06; full list of members (15 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
3 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
3 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
26 October 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
26 October 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
18 November 2004Return made up to 22/10/04; full list of members (25 pages)
18 November 2004Return made up to 22/10/04; full list of members (25 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
18 November 2003Return made up to 22/10/03; full list of members (17 pages)
18 November 2003Return made up to 22/10/03; full list of members (17 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
8 November 2002Return made up to 22/10/02; full list of members (17 pages)
8 November 2002Return made up to 22/10/02; full list of members (17 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
15 October 2002Auditor's resignation (1 page)
15 October 2002Auditor's resignation (1 page)
7 January 2002Return made up to 22/10/01; full list of members (17 pages)
7 January 2002Return made up to 22/10/01; full list of members (17 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
12 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 November 2000Full group accounts made up to 31 March 2000 (15 pages)
1 November 2000Full group accounts made up to 31 March 2000 (15 pages)
2 November 1999Full group accounts made up to 31 March 1999 (15 pages)
2 November 1999Full group accounts made up to 31 March 1999 (15 pages)
21 October 1999Return made up to 22/10/99; bulk list available separately (8 pages)
21 October 1999Return made up to 22/10/99; bulk list available separately (8 pages)
5 November 1998Return made up to 22/10/98; bulk list available separately (7 pages)
5 November 1998Return made up to 22/10/98; bulk list available separately (7 pages)
8 October 1998Full group accounts made up to 31 March 1998 (15 pages)
8 October 1998Full group accounts made up to 31 March 1998 (15 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
29 October 1997Return made up to 22/10/97; bulk list available separately (7 pages)
29 October 1997Return made up to 22/10/97; bulk list available separately (7 pages)
22 October 1997Full group accounts made up to 31 March 1997 (15 pages)
22 October 1997Full group accounts made up to 31 March 1997 (15 pages)
16 September 1997Interim accounts made up to 31 May 1997 (5 pages)
16 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 September 1997Interim accounts made up to 31 May 1997 (5 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
18 November 1996Return made up to 22/10/96; bulk list available separately (9 pages)
18 November 1996Return made up to 22/10/96; bulk list available separately (9 pages)
6 November 1996Full group accounts made up to 31 March 1996 (15 pages)
6 November 1996Full group accounts made up to 31 March 1996 (15 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1995Return made up to 22/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 1995Return made up to 22/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1995Full accounts made up to 31 March 1995 (15 pages)
13 September 1995Full accounts made up to 31 March 1995 (15 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
12 April 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 April 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1989Memorandum and Articles of Association (46 pages)
3 April 1989Memorandum and Articles of Association (46 pages)