Company NameCrownholme Limited
DirectorSusan Mary Fillingham
Company StatusActive
Company Number03333705
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Mary Fillingham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
Director NameRaymond Anthony Ashford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 28 November 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalebrook Mews Belgrave Road
Sheffield
South Yorkshire
S10 3LL
Director NameMr John Roger Fillingham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months (resigned 26 January 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
Secretary NameRaymond Anthony Ashford
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 28 November 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalebrook Mews Belgrave Road
Sheffield
South Yorkshire
S10 3LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Roger Fillingham
50.00%
Ordinary
1 at £1Mrs C.m. Ashford
50.00%
Ordinary

Financials

Year2014
Net Worth£332,180
Cash£2,399
Current Liabilities£179,646

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

15 April 2004Delivered on: 16 April 2004
Persons entitled: Yorkshire 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: Ye olde harrow, 80 broad street, sheffield. 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
28 October 2002Delivered on: 7 November 2002
Persons entitled: Yorkshire 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: The midland hotel hyde road belle view manchester. 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
8 February 2002Delivered on: 13 February 2002
Persons entitled: Yorkshire 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: Hare & hounds pub 27 & 29 nursery street sheffield. 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
15 August 2001Delivered on: 18 August 2001
Persons entitled: Yorkshire 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: The property 5-13 ashgate road broomhill. 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
18 July 2001Delivered on: 28 July 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 1997Delivered on: 16 April 1997
Satisfied on: 13 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-13 (odd) ashgate road,broomhill,sheffield,south yorkshire the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Change of details for Mr John Roger Fillingham as a person with significant control on 12 November 2018 (2 pages)
3 December 2018Cessation of Christine Mary Ashford as a person with significant control on 12 November 2018 (1 page)
11 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Director's details changed for Mr John Roger Fillingham on 14 March 2015 (2 pages)
26 March 2015Director's details changed for Mr John Roger Fillingham on 14 March 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2013Termination of appointment of Raymond Ashford as a secretary (1 page)
27 February 2013Termination of appointment of Raymond Ashford as a secretary (1 page)
27 February 2013Termination of appointment of Raymond Ashford as a director (1 page)
27 February 2013Termination of appointment of Raymond Ashford as a director (1 page)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Secretary's details changed for Raymond Anthony Ashford on 1 October 2009 (1 page)
10 May 2010Director's details changed for Mr John Roger Fillingham on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Raymond Anthony Ashford on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr John Roger Fillingham on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Raymond Anthony Ashford on 1 October 2009 (1 page)
10 May 2010Director's details changed for Raymond Anthony Ashford on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr John Roger Fillingham on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Raymond Anthony Ashford on 1 October 2009 (1 page)
10 May 2010Director's details changed for Raymond Anthony Ashford on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 14/03/09; full list of members (5 pages)
9 April 2009Return made up to 14/03/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Return made up to 14/03/08; full list of members (5 pages)
6 January 2009Return made up to 14/03/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2007Return made up to 14/03/07; full list of members (7 pages)
14 August 2007Return made up to 14/03/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Return made up to 14/03/06; full list of members (7 pages)
26 April 2006Return made up to 14/03/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2005Return made up to 14/03/05; full list of members (7 pages)
15 April 2005Return made up to 14/03/05; full list of members (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield yorkshire S10 3HW (1 page)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield yorkshire S10 3HW (1 page)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2003Return made up to 14/03/03; full list of members (7 pages)
17 June 2003Return made up to 14/03/03; full list of members (7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 14/03/02; full list of members (6 pages)
23 April 2002Return made up to 14/03/02; full list of members (6 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
12 June 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 14/03/00; full list of members (6 pages)
16 June 2000Return made up to 14/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Return made up to 14/03/99; full list of members (5 pages)
29 April 1999Return made up to 14/03/99; full list of members (5 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 April 1998Return made up to 14/03/98; full list of members (6 pages)
27 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
6 April 1997Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
14 March 1997Incorporation (14 pages)
14 March 1997Incorporation (14 pages)