Company NameCrown Labels Mfg. Co. Limited
DirectorsMichael Hardy and Thomas Michael Hardy
Company StatusActive
Company Number04034199
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Michael Hardy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCrown Labels Mfg Co Ltd Unit 5 Ignite
Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NameMrs Diane Lesley Hardy
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Labels Mfg Co Ltd Unit 5 Ignite
Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameMr Thomas Michael Hardy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Labels Mfg Co Ltd Unit 5 Ignite
Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecrownlabels.co.uk
Email address[email protected]
Telephone01709 363888
Telephone regionRotherham

Location

Registered AddressUnit 5 Ignite
Magna Way
Rotherham
South Yorkshire
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Diane Lesley Hardy
50.00%
Ordinary
500 at £1Michael Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth£714,733
Cash£403,915
Current Liabilities£149,095

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

26 October 2017Delivered 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 2017Delivered 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

Filing History

9 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 November 2020Satisfaction of charge 040341990001 in full (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 November 2019Director's details changed for Mr Michael Hardy on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Diane Lesley Hardy on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Thomas Michael Hardy as a director on 1 November 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 October 2017Registration of charge 040341990002, created on 26 October 2017 (21 pages)
31 October 2017Registration of charge 040341990002, created on 26 October 2017 (21 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 May 2017Registration of charge 040341990001, created on 5 May 2017 (19 pages)
9 May 2017Registration of charge 040341990001, created on 5 May 2017 (19 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Director's details changed for Michael Hardy on 14 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Hardy on 14 July 2010 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR on 19 April 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 14/07/07; full list of members (2 pages)
22 August 2007Return made up to 14/07/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2005Return made up to 14/07/05; full list of members (6 pages)
18 August 2005Return made up to 14/07/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 August 2003Return made up to 14/07/03; full list of members (6 pages)
22 August 2003Return made up to 14/07/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 July 2002Return made up to 14/07/02; full list of members (6 pages)
21 July 2002Return made up to 14/07/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
10 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
9 January 2001Ad 01/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 January 2001Ad 01/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
14 July 2000Incorporation (10 pages)
14 July 2000Incorporation (10 pages)