Crown Buckley Limited CARDIFF


Crown Buckley started in year 1993 as Private Limited Company with registration number 02809284. The Crown Buckley company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cardiff at Dragon Brewery. Postal code: CF24 5HJ.

At present there are 3 directors in the the firm, namely Richard W., Jonathan B. and Peter J.. In addition one secretary - Nicole T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crown Buckley Limited Address / Contact

Office Address Dragon Brewery
Office Address2 Pacific Road
Town Cardiff
Post code CF24 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809284
Date of Incorporation Wed, 14th Apr 1993
Industry Dormant Company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 09 October 2023

Nicole T.

Position: Secretary

Appointed: 31 January 2021

Jonathan B.

Position: Director

Appointed: 28 June 2019

Peter J.

Position: Director

Appointed: 28 March 2009

Andrew W.

Position: Director

Appointed: 05 February 2021

Resigned: 09 October 2023

Hannah H.

Position: Secretary

Appointed: 30 September 2020

Resigned: 31 January 2021

Hannah H.

Position: Director

Appointed: 01 July 2020

Resigned: 05 February 2021

Alistair D.

Position: Director

Appointed: 26 October 2018

Resigned: 05 February 2021

Charles B.

Position: Director

Appointed: 06 April 2018

Resigned: 05 February 2021

David B.

Position: Director

Appointed: 28 June 2013

Resigned: 06 April 2018

Rees B.

Position: Director

Appointed: 28 March 2009

Resigned: 22 December 2011

Richard T.

Position: Director

Appointed: 29 March 2008

Resigned: 28 March 2009

Berwyn L.

Position: Director

Appointed: 29 March 2008

Resigned: 28 March 2009

Rees B.

Position: Director

Appointed: 24 March 2007

Resigned: 29 March 2008

Peter J.

Position: Director

Appointed: 24 March 2007

Resigned: 29 March 2008

Charles B.

Position: Secretary

Appointed: 28 July 2006

Resigned: 30 September 2020

Malcolm H.

Position: Director

Appointed: 11 April 2006

Resigned: 24 March 2007

Berwyn L.

Position: Director

Appointed: 11 April 2006

Resigned: 24 March 2007

Richard T.

Position: Director

Appointed: 15 April 2005

Resigned: 11 April 2006

Rees B.

Position: Director

Appointed: 15 April 2005

Resigned: 11 April 2006

Richard D.

Position: Director

Appointed: 18 June 2004

Resigned: 28 June 2013

Peter J.

Position: Director

Appointed: 11 March 2004

Resigned: 15 April 2005

Berwyn L.

Position: Director

Appointed: 11 March 2004

Resigned: 15 April 2005

David B.

Position: Director

Appointed: 12 June 2003

Resigned: 18 June 2004

Evan A.

Position: Director

Appointed: 13 March 2003

Resigned: 11 March 2004

Malcolm H.

Position: Director

Appointed: 13 March 2003

Resigned: 11 March 2004

Katherine D.

Position: Secretary

Appointed: 12 September 2002

Resigned: 28 July 2006

Richard T.

Position: Director

Appointed: 14 March 2002

Resigned: 13 March 2003

Rees B.

Position: Director

Appointed: 14 March 2002

Resigned: 13 March 2003

Martin R.

Position: Director

Appointed: 21 January 2002

Resigned: 28 June 2019

Peter J.

Position: Director

Appointed: 12 April 2001

Resigned: 14 March 2002

Berwyn L.

Position: Director

Appointed: 12 April 2001

Resigned: 14 March 2002

James K.

Position: Director

Appointed: 06 February 2001

Resigned: 12 December 2005

John W.

Position: Director

Appointed: 06 February 2001

Resigned: 26 October 2018

Ivor E.

Position: Director

Appointed: 13 April 2000

Resigned: 12 April 2001

Albert B.

Position: Director

Appointed: 22 April 1999

Resigned: 13 April 2000

Richard T.

Position: Director

Appointed: 22 April 1999

Resigned: 13 April 2000

Berwyn L.

Position: Director

Appointed: 16 April 1998

Resigned: 19 April 1999

Ivor E.

Position: Director

Appointed: 17 April 1997

Resigned: 16 April 1998

John T.

Position: Secretary

Appointed: 27 February 1997

Resigned: 12 September 2002

Malcolm J.

Position: Director

Appointed: 27 February 1997

Resigned: 12 June 2003

John T.

Position: Director

Appointed: 27 February 1997

Resigned: 23 February 2003

Christopher B.

Position: Director

Appointed: 27 February 1997

Resigned: 30 September 2009

John G.

Position: Director

Appointed: 27 February 1997

Resigned: 31 January 2001

Christopher L.

Position: Director

Appointed: 25 March 1996

Resigned: 17 April 1997

Richard T.

Position: Director

Appointed: 25 March 1996

Resigned: 17 April 1997

Berwyn L.

Position: Director

Appointed: 20 February 1995

Resigned: 25 March 1996

Evan A.

Position: Director

Appointed: 29 July 1993

Resigned: 20 February 1995

James H.

Position: Director

Appointed: 29 July 1993

Resigned: 15 February 1995

David I.

Position: Director

Appointed: 29 July 1993

Resigned: 27 February 1997

Jeffrey H.

Position: Director

Appointed: 29 July 1993

Resigned: 27 February 1997

John S.

Position: Director

Appointed: 15 June 1993

Resigned: 27 February 1997

James B.

Position: Secretary

Appointed: 26 May 1993

Resigned: 27 February 1997

Philip M.

Position: Director

Appointed: 26 May 1993

Resigned: 13 October 1997

James B.

Position: Director

Appointed: 26 May 1993

Resigned: 08 April 2002

Michael S.

Position: Director

Appointed: 26 May 1993

Resigned: 31 January 2001

Richard C.

Position: Director

Appointed: 26 May 1993

Resigned: 27 February 1997

Filbuk (secretaries) Limited

Position: Corporate Nominee Director

Appointed: 14 April 1993

Resigned: 26 May 1993

Filbuk (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1993

Resigned: 26 May 1993

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is S A Brain & Co from Cardiff, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. Then there is Martin R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

S A Brain & Co

Dragon Brewery Pacific Road, Cardiff, South Glamorgan, CF24 5HJ, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 52099
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Martin R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Peter J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sun, 26th Mar 2023
filed on: 16th, December 2023
Free Download (16 pages)

Company search