Crowder & Co Limited BIRKENHEAD


Founded in 1994, Crowder &, classified under reg no. 03003604 is an active company. Currently registered at Post Office House CH41 6AD, Birkenhead the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Dilraj D., Gillian S. and Thomas C. and others. In addition one secretary - Kathryn M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crowder & Co Limited Address / Contact

Office Address Post Office House
Office Address2 99-105 Argyle Street
Town Birkenhead
Post code CH41 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003604
Date of Incorporation Tue, 20th Dec 1994
Industry Business and domestic software development
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Dilraj D.

Position: Director

Appointed: 01 June 2012

Gillian S.

Position: Director

Appointed: 16 April 2012

Thomas C.

Position: Director

Appointed: 01 April 2012

Kathryn M.

Position: Director

Appointed: 01 April 2006

Kathryn M.

Position: Secretary

Appointed: 01 April 2006

George C.

Position: Director

Appointed: 01 December 1997

Steven G.

Position: Director

Appointed: 08 November 2002

Resigned: 19 February 2014

Susan C.

Position: Secretary

Appointed: 01 December 1996

Resigned: 31 March 2006

Susan C.

Position: Director

Appointed: 01 December 1996

Resigned: 18 December 2006

Peter C.

Position: Director

Appointed: 01 January 1996

Resigned: 22 March 2005

George C.

Position: Director

Appointed: 20 December 1994

Resigned: 22 March 2005

Robert B.

Position: Director

Appointed: 20 December 1994

Resigned: 02 November 2001

George C.

Position: Secretary

Appointed: 20 December 1994

Resigned: 01 December 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is George C. This PSC and has 75,01-100% shares.

George C.

Notified on 21 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 803137 598150 503604 624252 093351 131528 309270 077
Current Assets1 542 7991 907 3822 082 4692 928 3923 232 1083 253 1143 744 3314 585 917
Debtors809 1511 030 548937 9611 480 3101 972 9471 461 4801 667 9382 550 458
Net Assets Liabilities768 682964 3661 207 3971 524 9761 847 2102 180 6682 369 735 
Property Plant Equipment78 45789 026154 185160 374162 256144 658181 83597 049
Total Inventories607 845739 236994 005843 4581 007 0681 440 5031 548 084 
Other
Accumulated Amortisation Impairment Intangible Assets52 67452 97952 979     
Accumulated Depreciation Impairment Property Plant Equipment557 352616 965679 918564 005666 676806 026944 2951 073 295
Additions Other Than Through Business Combinations Property Plant Equipment   116 925111 748121 752175 44644 214
Average Number Employees During Period718786105122120118110
Creditors16 19121 32698 11837 54654 76320 5861 556 4312 116 960
Dividends Paid   120 120120 120   
Future Minimum Lease Payments Under Non-cancellable Operating Leases97 85797 85779 297151 67452 815340 154276 420339 419
Increase Decrease Through Other Changes Intangible Assets   -52 979    
Increase From Depreciation Charge For Year Property Plant Equipment 65 31270 978110 736109 866139 350138 269129 000
Intangible Assets Gross Cost52 97952 97952 979     
Net Current Assets Liabilities706 111902 1971 171 9231 424 8551 764 0712 078 6702 187 9002 468 957
Other Disposals Decrease In Amortisation Impairment Intangible Assets   52 979    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   226 6497 195   
Other Disposals Property Plant Equipment   226 6497 195   
Profit Loss   437 699442 354   
Property Plant Equipment Gross Cost635 809705 991834 103724 379828 932950 6841 126 1301 170 344
Provisions For Liabilities Balance Sheet Subtotal 5 53120 59322 70724 35422 074  
Total Assets Less Current Liabilities784 873991 2231 326 1081 585 2291 926 3272 223 3282 369 7352 566 006
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 6998 025     
Disposals Property Plant Equipment 6 1748 500     
Finance Lease Liabilities Present Value Total41 42654 725171 781     
Finance Lease Payments Owing Minimum Gross28 76156 84878 285     
Fixed Assets78 76289 026154 185     
Future Finance Charges On Finance Leases3 5262 12312 315     
Increase From Amortisation Charge For Year Intangible Assets 305      
Intangible Assets305       
Total Additions Including From Business Combinations Property Plant Equipment 76 356136 612     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements