Hull
North Humberside
HU6 7ED
Director Name | Mr David John Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 56 Victoria Road Beverley East Yorkshire HU17 8PJ |
Secretary Name | Mr David John Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 56 Victoria Road Beverley East Yorkshire HU17 8PJ |
Director Name | Mr Daniel Welsh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Elm Avenue Garden Village Hull East Yorkshire HU8 8QA |
Director Name | Mrs Ailegh Farrar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cleveland Street Hull HU8 7HA |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | crownwindowshull.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 421370 |
Telephone region | Hull |
Registered Address | Unit 5, Valandro House Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
3.5k at £1 | David John Turner 50.00% Ordinary |
---|---|
3.5k at £1 | Steven Carl Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,874 |
Cash | £22,412 |
Current Liabilities | £300,341 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 April 2004 | Delivered on: 1 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at new cleveland street kingston upon hull t/no HS151082. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 April 1999 | Delivered on: 27 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10-18 wincolmee hull east yorkshire t/no: HS120470. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 November 1993 | Delivered on: 3 December 1993 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 |
28 November 2017 | Termination of appointment of Ailegh Farrar as a director on 24 November 2017 (1 page) |
---|---|
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Director's details changed for Mrs Ailegh Cooper on 10 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 April 2015 | Appointment of Mrs Ailegh Cooper as a director on 10 April 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Secretary's details changed for Mr David John Turner on 9 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr David John Turner on 9 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr David John Turner on 9 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr David John Turner on 9 April 2012 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Steven Carl Middleton on 23 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David John Turner on 23 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 July 2007 | Return made up to 23/03/07; full list of members (7 pages) |
16 October 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members
|
3 March 2005 | Registered office changed on 03/03/05 from: 10/18 wincolmlee hull north humberside HU2 8AS (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members
|
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 March 2001 | Return made up to 23/03/01; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 May 1999 | Return made up to 23/03/99; no change of members (4 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Return made up to 23/03/98; full list of members (6 pages) |
7 August 1998 | Resolutions
|
24 June 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 January 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
19 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
7 November 1996 | Return made up to 23/03/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 September 1995 | Return made up to 23/03/95; full list of members (8 pages) |
1 September 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: unit 1 45 lincoln street hull (1 page) |
23 March 1992 | Incorporation (15 pages) |