Company NameCrown Hand Tools Limited
Company StatusActive
Company Number02368980
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)
Previous NameRapid 7968 Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Brian Leslie Gandy
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(2 years after company formation)
Appointment Duration33 years
RoleHand Tool Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Mews 2
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMrs Lynda Joan Gandy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(2 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LS
Director NameMr Edward Gandy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address19 Perigree Road
Woodseats
Sheffield
South Yorkshire
S8 0NE
Director NameMrs Charlotte Elizabeth Wardle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWalverdene
71 Woodholm Road Ecclesall
Sheffield
South Yorkshire
S11 9HS
Secretary NameMrs Charlotte Elizabeth Wardle
NationalityBritish
StatusCurrent
Appointed14 May 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalverdene
71 Woodholm Road Ecclesall
Sheffield
South Yorkshire
S11 9HS
Director NameMr John Anthony Webster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 31 May 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address31 Rose Way
Killamarsh
Sheffield
South Yorkshire
S31 8TL
Secretary NameMrs Edith Gandy
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressFlat 1 Sandygate Court
398 Sandygate Road
Sheffield
S10 5UE

Contact

Websitecrownhandtools.ltd.uk
Email address[email protected]
Telephone0114 2612300
Telephone regionSheffield

Location

Registered Address332-334 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Brian Leslie Gandy
51.00%
Ordinary
24 at £1Charlotte Elizabeth Wardle
24.00%
Ordinary
24 at £1Edward Gandy
24.00%
Ordinary
1 at £1Mrs Lynda Joan Gandy
1.00%
Ordinary

Financials

Year2014
Net Worth£432,385
Cash£263,605
Current Liabilities£457,337

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

17 July 1990Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Termination of appointment of John Anthony Webster as a director on 31 May 2017 (1 page)
4 September 2017Termination of appointment of John Anthony Webster as a director on 31 May 2017 (1 page)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(8 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages)
14 May 2010Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page)
14 May 2010Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Lynda Joan Gandy on 6 April 2010 (2 pages)
14 May 2010Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page)
14 May 2010Secretary's details changed for Charlotte Elizabeth Wardle on 6 April 2010 (1 page)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Edward Gandy on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Charlotte Elizabeth Wardle on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Anthony Webster on 6 April 2010 (2 pages)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Edward Gandy on 6 April 2010 (2 pages)
14 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Brian Leslie Gandy on 6 April 2010 (2 pages)
14 May 2010Director's details changed for Edward Gandy on 6 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 06/04/09; full list of members (13 pages)
19 May 2009Return made up to 06/04/09; full list of members (13 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 06/04/08; no change of members (8 pages)
23 June 2008Return made up to 06/04/08; no change of members (8 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: excelsior works burnt tree lane hoyle street sheffield S3 7EX (1 page)
27 June 2007Registered office changed on 27/06/07 from: excelsior works burnt tree lane hoyle street sheffield S3 7EX (1 page)
16 May 2007Return made up to 06/04/07; no change of members (8 pages)
16 May 2007Return made up to 06/04/07; no change of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 06/04/06; full list of members (9 pages)
7 April 2006Return made up to 06/04/06; full list of members (9 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Return made up to 06/04/05; full list of members (9 pages)
6 May 2005Return made up to 06/04/05; full list of members (9 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
6 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Return made up to 06/04/03; full list of members (9 pages)
8 May 2003Return made up to 06/04/03; full list of members (9 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 06/04/02; full list of members (8 pages)
26 April 2002Return made up to 06/04/02; full list of members (8 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
2 May 2001Return made up to 06/04/01; full list of members (7 pages)
2 May 2001Return made up to 06/04/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
16 April 2000Return made up to 06/04/00; full list of members (7 pages)
16 April 2000Return made up to 06/04/00; full list of members (7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Return made up to 06/04/98; no change of members (4 pages)
1 May 1998Return made up to 06/04/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1996Full accounts made up to 31 December 1995 (12 pages)
1 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 06/04/96; full list of members (6 pages)
22 April 1996Return made up to 06/04/96; full list of members (6 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
27 April 1995Return made up to 06/04/95; no change of members (4 pages)
27 April 1995Return made up to 06/04/95; no change of members (4 pages)