Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary Name | Mrs Diane Lesley Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Labels Mfg Co Ltd Unit 5 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Thomas Michael Hardy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Labels Mfg Co Ltd Unit 5 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | crownlabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 363888 |
Telephone region | Rotherham |
Registered Address | Unit 5 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Diane Lesley Hardy 50.00% Ordinary |
---|---|
500 at £1 | Michael Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,733 |
Cash | £403,915 |
Current Liabilities | £149,095 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
26 October 2017 | Delivered on: 31 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold land known as unit 6 ignite, magna way, rotherham S60 1FD and registered at the land registry under title number SYK579966. Outstanding |
9 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
19 November 2020 | Satisfaction of charge 040341990001 in full (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mr Michael Hardy on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Diane Lesley Hardy on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Thomas Michael Hardy as a director on 1 November 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
31 October 2017 | Registration of charge 040341990002, created on 26 October 2017 (21 pages) |
31 October 2017 | Registration of charge 040341990002, created on 26 October 2017 (21 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 May 2017 | Registration of charge 040341990001, created on 5 May 2017 (19 pages) |
9 May 2017 | Registration of charge 040341990001, created on 5 May 2017 (19 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Director's details changed for Michael Hardy on 14 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Hardy on 14 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR on 19 April 2010 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
9 January 2001 | Ad 01/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 January 2001 | Ad 01/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
14 July 2000 | Incorporation (10 pages) |
14 July 2000 | Incorporation (10 pages) |