Crownpark Builders Ltd ROMSEY


Crownpark Builders started in year 1996 as Private Limited Company with registration number 03177821. The Crownpark Builders company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Romsey at Unit 4 Shelley Farm Shelley Lane. Postal code: SO51 6AS.

At present there are 2 directors in the the firm, namely Trevor F. and Justin G.. In addition one secretary - Trevor F. - 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.

This company operates within the PO30 3BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1048985 . It is located at Bardon Vectis Ltd, St. Georges Down, Newport with a total of 16 carsand 2 trailers.

Crownpark Builders Ltd Address / Contact

Office Address Unit 4 Shelley Farm Shelley Lane
Office Address2 Ower
Town Romsey
Post code SO51 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177821
Date of Incorporation Tue, 26th Mar 1996
Industry Development of building projects
End of financial Year 5th April
Company age 28 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Trevor F.

Position: Secretary

Appointed: 30 June 2005

Trevor F.

Position: Director

Appointed: 24 September 2004

Justin G.

Position: Director

Appointed: 24 September 2004

Lorraine H.

Position: Secretary

Appointed: 11 November 1999

Resigned: 30 June 2005

Thomas H.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2005

Lorraine H.

Position: Director

Appointed: 11 November 1999

Resigned: 10 December 2009

Michael H.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2005

Raymond H.

Position: Director

Appointed: 11 November 1999

Resigned: 06 April 2002

Miriam Y.

Position: Nominee Secretary

Appointed: 26 March 1996

Resigned: 16 April 1996

Michael H.

Position: Director

Appointed: 26 March 1996

Resigned: 11 November 1999

Norman Y.

Position: Nominee Director

Appointed: 26 March 1996

Resigned: 16 April 1996

Heather H.

Position: Secretary

Appointed: 26 March 1996

Resigned: 11 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Qubic Trustees Ltd from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Justin G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Trevor F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Qubic Trustees Ltd

2 St. James Gate Quayside, Newcastle Upon Tyne, Newcastle Upon Tyne, NE1 4AD, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Notified on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Justin G.

Notified on 26 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Trevor F.

Notified on 26 March 2017
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-05
Net Worth4632 396137 595152 897283 470258 571   
Balance Sheet
Cash Bank In Hand6 74576 69855 65021682 896229 714   
Cash Bank On Hand     229 714410 920445 767305 952
Current Assets388 182234 433291 250588 879628 274915 8431 250 8081 806 7721 453 615
Debtors173 071107 735185 600438 663403 628567 629723 888845 005924 663
Net Assets Liabilities     258 571542 746774 4101 040 698
Net Assets Liabilities Including Pension Asset Liability4632 396137 595152 897283 470258 571   
Other Debtors        50
Property Plant Equipment     392 521520 228463 597534 366
Stocks Inventory208 36650 00050 000150 000141 750118 500   
Tangible Fixed Assets171 005212 274175 806331 910343 405392 521   
Total Inventories     118 500116 000516 000223 000
Reserves/Capital
Called Up Share Capital444444   
Profit Loss Account Reserve4232 392137 591152 893283 466258 567   
Shareholder Funds4632 396137 595152 897283 470258 571   
Other
Amount Specific Advance Or Credit Directors     90 05653 47553 85824 196
Amount Specific Advance Or Credit Made In Period Directors      36 58149 21797 662
Amount Specific Advance Or Credit Repaid In Period Directors       49 60068 000
Accrued Liabilities     3 7791 4171 1651 165
Accumulated Depreciation Impairment Property Plant Equipment     336 951449 083560 758630 241
Additional Provisions Increase From New Provisions Recognised        29 505
Amounts Owed To Group Undertakings     180 649218 051302 101302 101
Average Number Employees During Period      101012
Corporation Tax Payable     19 49773 18194 391-80 712
Creditors     119 512104 32942 70584 699
Creditors Due After One Year9 73014 3114 11425 692120 684119 512   
Creditors Due Within One Year529 588368 975300 710684 731507 815858 539   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 43017 40583 252
Disposals Property Plant Equipment      33 65015 745122 500
Dividends Paid        156 000
Finance Lease Liabilities Present Value Total     119 512104 32942 70584 699
Fixed Assets177 405218 674182 206338 310349 805398 921526 628469 997540 766
Increase Decrease In Property Plant Equipment      44 695 177 000
Increase From Depreciation Charge For Year Property Plant Equipment      121 562129 080152 735
Investments Fixed Assets6 4006 4006 4006 4006 4006 4006 4006 4006 400
Investments In Group Undertakings     6 4006 4006 4006 400
Merchandise     39 50021 72552 84060 000
Net Current Assets Liabilities-141 406-134 542-9 460-95 852120 45957 304213 884418 953685 971
Number Shares Allotted 44444   
Number Shares Issued Fully Paid        4
Other Creditors     9 562  9 848
Other Taxation Social Security Payable     24 61023 99819 69421 119
Par Value Share 11111  1
Prepayments      4 6164 5045 672
Profit Loss        422 192
Property Plant Equipment Gross Cost     729 472969 3111 024 3551 164 607
Provisions     78 14293 43771 835101 340
Provisions For Liabilities Balance Sheet Subtotal     78 14293 43771 835101 340
Provisions For Liabilities Charges26 22337 42531 03763 86966 11078 142   
Share Capital Allotted Called Up Paid   444   
Tangible Fixed Assets Additions 105 86111 951216 88692 993163 883   
Tangible Fixed Assets Cost Or Valuation276 219369 880381 831584 467677 460729 472   
Tangible Fixed Assets Depreciation105 214157 606206 025252 557334 055336 951   
Tangible Fixed Assets Depreciation Charged In Period 59 02648 41954 99081 49888 750   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 634 8 458 85 854   
Tangible Fixed Assets Disposals 12 200 14 250 111 871   
Total Additions Including From Business Combinations Property Plant Equipment      273 48970 789262 752
Total Assets Less Current Liabilities35 99984 132172 746321 050470 264456 225740 512888 9501 226 737
Trade Creditors Trade Payables     341 778507 403707 886354 079
Trade Debtors Trade Receivables     567 629719 272840 501918 941
Value Shares Allotted4444     
Work In Progress     79 00094 275463 160163 000
Advances Credits Directors10 000        

Transport Operator Data

Bardon Vectis Ltd
Address St. Georges Down , Blackwater
City Newport
Post code PO30 3BX
Vehicles 16
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements