Company NameWestcrown Limited
Company StatusActive
Company Number04576512
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glyn Rodney Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Princess Street
Sheffield
S4 7UU
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(13 years after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Ltd Princess Street
Sheffield
S4 7UU
Director NameMr Robert Charles Atkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(13 years after company formation)
Appointment Duration8 years, 6 months
RoleTechnical And IT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Ltd Princess Street
Sheffield
S4 7UU
Director NameDavid St Clair Paul
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Croft
Venton Road
St Ives
Cornwall
TR26 2AQ
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed30 October 2002(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Castle Brooke Tools (Uk) Ltd
Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£35,867
Current Liabilities£352,575

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

12 February 2003Delivered on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
17 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
13 January 2022Director's details changed for Mr Glyn Rodney Atkinson on 1 January 2022 (2 pages)
22 November 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 February 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 900
(4 pages)
22 December 2020Change of share class name or designation (2 pages)
22 December 2020Change of share class name or designation (2 pages)
22 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 November 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
(4 pages)
28 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 900
(4 pages)
16 November 2015Appointment of Mr Robert Charles Atkinson as a director on 27 October 2015 (2 pages)
16 November 2015Appointment of Mr Robert Charles Atkinson as a director on 27 October 2015 (2 pages)
13 November 2015Appointment of Mr Richard Edward Atkinson as a director on 27 October 2015 (2 pages)
13 November 2015Appointment of Mr Richard Edward Atkinson as a director on 27 October 2015 (2 pages)
11 November 2015Particulars of variation of rights attached to shares (2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Particulars of variation of rights attached to shares (2 pages)
11 November 2015Change of share class name or designation (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 900
(3 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 900
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(3 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(3 pages)
10 February 2014Termination of appointment of John Ellison as a secretary (1 page)
10 February 2014Termination of appointment of John Ellison as a secretary (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Termination of appointment of David Paul as a director (2 pages)
18 July 2013Termination of appointment of David Paul as a director (2 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 19 November 2011 (14 pages)
27 January 2012Annual return made up to 19 November 2011 (14 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 December 2008Return made up to 19/11/08; no change of members (4 pages)
3 December 2008Return made up to 19/11/08; no change of members (4 pages)
10 November 2008Amended accounts made up to 31 December 2007 (5 pages)
10 November 2008Amended accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2007Return made up to 29/10/07; no change of members (9 pages)
14 November 2007Return made up to 29/10/07; no change of members (9 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 29/10/06; full list of members (8 pages)
7 February 2007Return made up to 29/10/06; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 29/10/05; full list of members (8 pages)
10 November 2005Return made up to 29/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 29/10/04; full list of members (8 pages)
21 October 2004Return made up to 29/10/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 December 2003Return made up to 29/10/03; full list of members (7 pages)
4 December 2003Return made up to 29/10/03; full list of members (7 pages)
6 August 2003Ad 28/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
6 August 2003Ad 28/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)