Company NameCrowbell Limited
DirectorThomas Detlef Hans Grueske
Company StatusActive
Company Number04670100
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Rabbiya Khan
StatusCurrent
Appointed01 November 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressEuropean Business Centre 6 Thornes Office Park, Mo
Wakefield
WF2 7AN
Director NameThomas Detlef Hans Grueske
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed06 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropean Business Centre 6 Thornes Office Park, Mo
Wakefield
WF2 7AN
Secretary NameCrowbell Europe Limited (Corporation)
StatusCurrent
Appointed25 November 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Director NameThomas Detlef Hans Grueske
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address90 Gipton Wood Road
Leeds
LS8 3AQ
Director NameMr Mark McKinney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropean Business Centre 6 Thornes Office Park, Mo
Wakefield
WF2 7AN
Director NameMr Thomas Kirbergh
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 December 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressEuropean Business Centre 6 Thornes Office Park, Mo
Wakefield
WF2 7AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2003(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecrowbell.co.uk

Location

Registered AddressEuropean Business Centre
6 Thornes Office Park, Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Crowbell Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 January 2020Appointment of Thomas Detlef Hans Grueske as a director on 6 January 2020 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 November 2017Appointment of Ms. Rabbiya Khan as a secretary on 1 November 2009 (2 pages)
26 November 2017Appointment of Ms. Rabbiya Khan as a secretary on 1 November 2009 (2 pages)
21 November 2017Appointment of Mr. Thomas Kirbergh as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr. Thomas Kirbergh as a director on 17 November 2017 (2 pages)
20 November 2017Cessation of Crowbell Holdings Llc as a person with significant control on 17 November 2017 (1 page)
20 November 2017Notification of Cephel Investments, Llc as a person with significant control on 17 November 2017 (2 pages)
20 November 2017Termination of appointment of Thomas Detlef Hans Grueske as a director on 1 October 2017 (1 page)
20 November 2017Termination of appointment of Thomas Detlef Hans Grueske as a director on 1 October 2017 (1 page)
20 November 2017Cessation of Crowbell Holdings Llc as a person with significant control on 17 November 2017 (1 page)
20 November 2017Notification of Cephel Investments, Llc as a person with significant control on 17 November 2017 (2 pages)
15 November 2017Appointment of Mr. Mark Mckinney as a director on 1 October 2009 (2 pages)
15 November 2017Appointment of Mr. Mark Mckinney as a director on 1 October 2009 (2 pages)
13 November 2017Director's details changed for Thomas Detlef Hans Grueske on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Thomas Detlef Hans Grueske on 1 November 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 February 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
25 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 March 2015Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages)
18 March 2015Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages)
18 March 2015Director's details changed for Thomas Detlef Hans Grueske on 1 July 2014 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 11 June 2013 (1 page)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Secretary's details changed for Crowbell Europe Limited on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Thomas Detlef Hans Grueske on 19 January 2010 (2 pages)
23 February 2010Secretary's details changed for Crowbell Europe Limited on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Thomas Detlef Hans Grueske on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2009Secretary's change of particulars / crowbell europe LIMITED / 29/07/2009 (1 page)
14 August 2009Secretary's change of particulars / crowbell europe LIMITED / 29/07/2009 (1 page)
7 May 2009Director's change of particulars / thomas grueske / 19/02/2003 (1 page)
7 May 2009Director's change of particulars / thomas grueske / 19/02/2003 (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / cirrion technologies LIMITED / 01/02/2009 (1 page)
3 March 2009Secretary's change of particulars / cirrion technologies LIMITED / 01/02/2009 (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Return made up to 19/02/07; full list of members (2 pages)
17 April 2007Return made up to 19/02/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
8 March 2006Ad 06/03/05--------- £ si 2@1=2 (1 page)
8 March 2006Ad 06/03/05--------- £ si 2@1=2 (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
25 May 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
25 May 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 April 2005Return made up to 19/02/05; full list of members (6 pages)
6 April 2005Return made up to 19/02/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
26 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Incorporation (6 pages)
19 February 2003Incorporation (6 pages)