402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director Name | Mrs Lynda Joan Gandy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Rosamond Avenue Sheffield South Yorkshire S17 4LS |
Director Name | Mr Edward Gandy |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 19 Perigree Road Woodseats Sheffield South Yorkshire S8 0NE |
Director Name | Mrs Charlotte Elizabeth Wardle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Walverdene 71 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HS |
Secretary Name | Mrs Charlotte Elizabeth Wardle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walverdene 71 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HS |
Director Name | Mr John Anthony Webster |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 May 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 31 Rose Way Killamarsh Sheffield South Yorkshire S31 8TL |
Secretary Name | Mrs Edith Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Sandygate Court 398 Sandygate Road Sheffield S10 5UE |
Website | crownhandtools.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2612300 |
Telephone region | Sheffield |
Registered Address | 332-334 Coleford Road Darnall Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Brian Leslie Gandy 51.00% Ordinary |
---|---|
24 at £1 | Charlotte Elizabeth Wardle 24.00% Ordinary |
24 at £1 | Edward Gandy 24.00% Ordinary |
1 at £1 | Mrs Lynda Joan Gandy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,385 |
Cash | £263,605 |
Current Liabilities | £457,337 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
17 July 1990 | Delivered on: 24 July 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Termination of appointment of John Anthony Webster as a director on 31 May 2017 (1 page) |
4 September 2017 | Termination of appointment of John Anthony Webster as a director on 31 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page) |
14 May 2010 | Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Edward Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Edward Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Edward Gandy on 6 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (13 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (13 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 06/04/08; no change of members (8 pages) |
23 June 2008 | Return made up to 06/04/08; no change of members (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: excelsior works burnt tree lane hoyle street sheffield S3 7EX (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: excelsior works burnt tree lane hoyle street sheffield S3 7EX (1 page) |
16 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 06/04/04; full list of members
|
6 May 2004 | Return made up to 06/04/04; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 May 2003 | Return made up to 06/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 06/04/03; full list of members (9 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Return made up to 06/04/97; no change of members
|
13 May 1997 | Return made up to 06/04/97; no change of members
|
1 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |