Crown Worsteds Limited ELLAND


Founded in 1993, Crown Worsteds, classified under reg no. 02854280 is an active company. Currently registered at 5 Crown Yard HX5 0DQ, Elland the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Sushil M., appointed on 9 April 2012. In addition, a secretary was appointed - Andrew B., appointed on 31 October 2002. At present 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.

Crown Worsteds Limited Address / Contact

Office Address 5 Crown Yard
Office Address2 Southgate
Town Elland
Post code HX5 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854280
Date of Incorporation Mon, 13th Sep 1993
Industry Wholesale of textiles
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Sushil M.

Position: Director

Appointed: 09 April 2012

Andrew B.

Position: Secretary

Appointed: 31 October 2002

John Gladstone Holdings Ltd

Position: Corporate Director

Appointed: 11 April 1996

Raj K.

Position: Director

Appointed: 10 April 2003

Resigned: 20 March 2007

Rajeev P.

Position: Secretary

Appointed: 17 February 1998

Resigned: 31 October 2002

Dipak S.

Position: Secretary

Appointed: 18 July 1997

Resigned: 01 April 1999

Prahlad L.

Position: Secretary

Appointed: 21 February 1997

Resigned: 10 July 1997

Leslie T.

Position: Secretary

Appointed: 23 February 1996

Resigned: 21 February 1997

John C.

Position: Director

Appointed: 16 February 1995

Resigned: 23 February 1996

Simon P.

Position: Secretary

Appointed: 16 February 1995

Resigned: 23 February 1996

Simon P.

Position: Director

Appointed: 16 February 1995

Resigned: 25 April 1996

Noorali S.

Position: Director

Appointed: 13 September 1993

Resigned: 16 February 1995

Michael A.

Position: Secretary

Appointed: 13 September 1993

Resigned: 16 February 1995

Hassan S.

Position: Director

Appointed: 13 September 1993

Resigned: 16 February 1995

Michael A.

Position: Director

Appointed: 13 September 1993

Resigned: 16 February 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Sushil M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Sushil M.

Notified on 13 September 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 676109 562       
Balance Sheet
Current Assets686 581686 581686 581686 581686 581686 581686 581686 581686 581
Debtors686 581686 581686 581686 581686 581686 581686 581  
Net Assets Liabilities 109 562109 406109 211108 991108 814108 617108 432108 224
Other Debtors553 035553 035553 035553 035553 035553 035553 035  
Property Plant Equipment 95 96995 96995 96995 96995 96995 969  
Net Assets Liabilities Including Pension Asset Liability109 676109 562       
Tangible Fixed Assets95 96995 969       
Trade Debtors133 546133 546       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve9 6769 562       
Shareholder Funds109 676109 562       
Other
Administrative Expenses113114156      
Creditors 179 514179 670179 865180 085180 262180 459180 644180 852
Fixed Assets95 96995 96995 96995 96995 96995 96995 96995 96995 969
Net Current Assets Liabilities507 181507 067506 911506 716506 496506 319506 122505 937505 729
Operating Profit Loss-113-114-156      
Other Creditors 92 48292 63892 83393 05393 23093 427  
Profit Loss -114-156      
Profit Loss On Ordinary Activities Before Tax-113-114-156      
Property Plant Equipment Gross Cost 95 96995 96995 96995 96995 96995 969  
Taxation Social Security Payable 3 9853 9853 9853 9853 9853 985  
Total Assets Less Current Liabilities603 150603 036602 880602 685602 465602 288602 091601 906601 698
Trade Creditors Trade Payables 83 04783 04783 04783 04783 04783 047  
Trade Debtors Trade Receivables 133 546133 546133 546133 546133 546133 546  
Creditors Due After One Year493 474493 474       
Creditors Due Within One Year179 400179 514       
Number Shares Allotted100 000100 000       
Other Creditors After One Year493 474493 474       
Other Creditors Due Within One Year92 36892 482       
Par Value Share11       
Profit Loss For Period-113-114       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Cost Or Valuation95 96995 969       
Taxation Social Security Due Within One Year3 9853 985       
Trade Creditors Within One Year83 04783 047       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search