Company NameCRW Projects Ltd.
DirectorClive Richard Waterworth
Company StatusActive
Company Number03300000
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Previous NameChalice Projects Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Richard Waterworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleComputer Control Systems
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree Farm High Moor Lane
Shipton By Beningbrough
York
North Yorkshire
YO30 1AY
Secretary NameJoseph Waterworth
NationalityBritish
StatusCurrent
Appointed29 January 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address10 Knox Road
Harrogate
North Yorkshire
HG1 3EF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.crwaccess.co.uk/
Telephone01423 500160
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 1, Fir Trees Farm High Moor Lane
Shipton
York
North Yorkshire
YO30 1AY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishNewton-on-Ouse
WardEasingwold

Shareholders

2 at £1Clive Richard Waterworth
100.00%
Ordinary

Financials

Year2014
Net Worth£174,972
Cash£24,810
Current Liabilities£210,103

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

8 September 2006Delivered on: 16 September 2006
Persons entitled: Clydesdale 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: 31 claremont terrace, york t/no. NYK12270. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

23 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Registered office address changed from 10 Knox Road Harrogate North Yorkshire HG1 3EF to Unit 1, Fir Trees Farm High Moor Lane Shipton York North Yorkshire YO30 1AY on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 10 Knox Road Harrogate North Yorkshire HG1 3EF to Unit 1, Fir Trees Farm High Moor Lane Shipton York North Yorkshire YO30 1AY on 7 September 2016 (2 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 May 2009Secretary's change of particulars / jospeh waterworth / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / jospeh waterworth / 05/05/2009 (1 page)
1 May 2009Director's change of particulars / clive waterworth / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / clive waterworth / 01/05/2009 (1 page)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 February 2007Return made up to 09/01/07; full list of members (2 pages)
12 February 2007Return made up to 09/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 January 2004Return made up to 09/01/04; full list of members (6 pages)
26 January 2004Return made up to 09/01/04; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 January 2003Return made up to 09/01/03; full list of members (6 pages)
21 January 2003Return made up to 09/01/03; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 January 2002Return made up to 09/01/02; full list of members (6 pages)
17 January 2002Return made up to 09/01/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 February 2000Return made up to 09/01/00; full list of members (6 pages)
11 February 2000Return made up to 09/01/00; full list of members (6 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
24 February 1999Return made up to 09/01/99; full list of members (6 pages)
24 February 1999Return made up to 09/01/99; full list of members (6 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
22 October 1998Registered office changed on 22/10/98 from: 64 dunnington avenue kidderminster worcestershire DY10 2YT (1 page)
22 October 1998Registered office changed on 22/10/98 from: 64 dunnington avenue kidderminster worcestershire DY10 2YT (1 page)
12 October 1998Company name changed chalice projects LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed chalice projects LIMITED\certificate issued on 13/10/98 (2 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
2 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
2 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
11 February 1997Registered office changed on 11/02/97 from: somerset house temple street birmingham B2 5DN (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 1997Registered office changed on 11/02/97 from: somerset house temple street birmingham B2 5DN (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1997Incorporation (11 pages)
9 January 1997Incorporation (11 pages)