Wakefield
WF2 7AN
Director Name | Thomas Detlef Hans Grueske |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | European Business Centre 6 Thornes Office Park, Mo Wakefield WF2 7AN |
Secretary Name | Crowbell Europe Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Director Name | Thomas Detlef Hans Grueske |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 90 Gipton Wood Road Leeds LS8 3AQ |
Director Name | Mr Mark McKinney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | European Business Centre 6 Thornes Office Park, Mo Wakefield WF2 7AN |
Director Name | Mr Thomas Kirbergh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 December 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | European Business Centre 6 Thornes Office Park, Mo Wakefield WF2 7AN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2006) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | crowbell.co.uk |
---|
Registered Address | European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Crowbell Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
6 April 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Thomas Detlef Hans Grueske as a director on 6 January 2020 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 November 2017 | Appointment of Ms. Rabbiya Khan as a secretary on 1 November 2009 (2 pages) |
26 November 2017 | Appointment of Ms. Rabbiya Khan as a secretary on 1 November 2009 (2 pages) |
21 November 2017 | Appointment of Mr. Thomas Kirbergh as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr. Thomas Kirbergh as a director on 17 November 2017 (2 pages) |
20 November 2017 | Cessation of Crowbell Holdings Llc as a person with significant control on 17 November 2017 (1 page) |
20 November 2017 | Notification of Cephel Investments, Llc as a person with significant control on 17 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Thomas Detlef Hans Grueske as a director on 1 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Thomas Detlef Hans Grueske as a director on 1 October 2017 (1 page) |
20 November 2017 | Cessation of Crowbell Holdings Llc as a person with significant control on 17 November 2017 (1 page) |
20 November 2017 | Notification of Cephel Investments, Llc as a person with significant control on 17 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr. Mark Mckinney as a director on 1 October 2009 (2 pages) |
15 November 2017 | Appointment of Mr. Mark Mckinney as a director on 1 October 2009 (2 pages) |
13 November 2017 | Director's details changed for Thomas Detlef Hans Grueske on 1 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Thomas Detlef Hans Grueske on 1 November 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 17 February 2017 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages) |
18 March 2015 | Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages) |
18 March 2015 | Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 11 June 2013 (1 page) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Secretary's details changed for Crowbell Europe Limited on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Thomas Detlef Hans Grueske on 19 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Crowbell Europe Limited on 19 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Thomas Detlef Hans Grueske on 19 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 August 2009 | Secretary's change of particulars / crowbell europe LIMITED / 29/07/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / crowbell europe LIMITED / 29/07/2009 (1 page) |
7 May 2009 | Director's change of particulars / thomas grueske / 19/02/2003 (1 page) |
7 May 2009 | Director's change of particulars / thomas grueske / 19/02/2003 (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / cirrion technologies LIMITED / 01/02/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / cirrion technologies LIMITED / 01/02/2009 (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
8 March 2006 | Ad 06/03/05--------- £ si 2@1=2 (1 page) |
8 March 2006 | Ad 06/03/05--------- £ si 2@1=2 (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
25 May 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
26 March 2004 | Return made up to 19/02/04; full list of members
|
26 March 2004 | Return made up to 19/02/04; full list of members
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (6 pages) |
19 February 2003 | Incorporation (6 pages) |