Company NameCrown Windows (Hull) Limited
Company StatusDissolved
Company Number02699454
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Steven Carl Middleton
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address10 Welwyn Park Road
Hull
North Humberside
HU6 7ED
Director NameMr David John Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address56 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Secretary NameMr David John Turner
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address56 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Director NameMr Daniel Welsh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Elm Avenue
Garden Village
Hull
East Yorkshire
HU8 8QA
Director NameMrs Ailegh Farrar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cleveland Street
Hull
HU8 7HA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitecrownwindowshull.co.uk
Email address[email protected]
Telephone01482 421370
Telephone regionHull

Location

Registered AddressUnit 5, Valandro House
Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

3.5k at £1David John Turner
50.00%
Ordinary
3.5k at £1Steven Carl Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£70,874
Cash£22,412
Current Liabilities£300,341

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 April 2004Delivered 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 1999Delivered 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 1993Delivered 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

Filing History

28 November 2017Termination of appointment of Ailegh Farrar as a director on 24 November 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,800
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Director's details changed for Mrs Ailegh Cooper on 10 April 2015 (2 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,000
(5 pages)
17 April 2015Appointment of Mrs Ailegh Cooper as a director on 10 April 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 April 2012Secretary's details changed for Mr David John Turner on 9 April 2012 (2 pages)
26 April 2012Director's details changed for Mr David John Turner on 9 April 2012 (2 pages)
26 April 2012Director's details changed for Mr David John Turner on 9 April 2012 (2 pages)
26 April 2012Secretary's details changed for Mr David John Turner on 9 April 2012 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Steven Carl Middleton on 23 March 2010 (2 pages)
9 June 2010Director's details changed for Mr David John Turner on 23 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 2009Return made up to 23/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2008Return made up to 23/03/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 July 2007Return made up to 23/03/07; full list of members (7 pages)
16 October 2006Director resigned (1 page)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
3 March 2005Registered office changed on 03/03/05 from: 10/18 wincolmlee hull north humberside HU2 8AS (1 page)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
13 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 April 2003Return made up to 23/03/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 23/03/02; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 May 1999Return made up to 23/03/99; no change of members (4 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
7 August 1998Return made up to 23/03/98; full list of members (6 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Secretary's particulars changed;director's particulars changed (2 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 January 1998Secretary's particulars changed;director's particulars changed (2 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
19 May 1997Return made up to 23/03/97; no change of members (4 pages)
7 November 1996Return made up to 23/03/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 September 1995Return made up to 23/03/95; full list of members (8 pages)
1 September 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 July 1995Registered office changed on 05/07/95 from: unit 1 45 lincoln street hull (1 page)
23 March 1992Incorporation (15 pages)