You are here: bizstats.co.uk > a-z index > J list

J.w. Crowther & Son Limited BILLERICAY


J.w. Crowther & Son started in year 1961 as Private Limited Company with registration number 00700477. The J.w. Crowther & Son company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Billericay at Kingfisher House. Postal code: CM12 0EQ.

The company has 3 directors, namely Dereka S., Ian M. and Frederik W.. Of them, Dereka S., Ian M., Frederik W. have been with the company the longest, being appointed on 19 December 2019. As of 19 April 2024, there were 4 ex directors - Nigel C., Paul C. and others listed below. There were no ex secretaries.

This company operates within the LS27 7HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0200729 . It is located at 11 Bradford Road, Gildersome, Leeds with a total of 11 carsand 3 trailers.

J.w. Crowther & Son Limited Address / Contact

Office Address Kingfisher House
Office Address2 Radford Way
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700477
Date of Incorporation Thu, 10th Aug 1961
Industry Construction of commercial buildings
Industry Site preparation
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Dereka S.

Position: Director

Appointed: 19 December 2019

Ian M.

Position: Director

Appointed: 19 December 2019

Frederik W.

Position: Director

Appointed: 19 December 2019

Geoffrey C.

Position: Secretary

Resigned: 18 August 1997

Nigel C.

Position: Director

Resigned: 19 December 2019

Paul C.

Position: Director

Appointed: 18 August 1997

Resigned: 19 December 2019

Geoffrey C.

Position: Director

Appointed: 21 August 1992

Resigned: 16 July 2013

Neville C.

Position: Director

Appointed: 21 August 1992

Resigned: 22 March 1998

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is J.w. Crowther Holdings Limited from Leeds, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is N&P Crowther Limited that entered Leeds, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nigel C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

J.W. Crowther Holdings Limited

11 Bradford Road, Morley, Leeds, LS27 7HW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12132451
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

N&P Crowther Limited

11 Bradford Road, Gildersome, Leeds, LS27 7HW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12132499
Notified on 14 October 2019
Ceased on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel C.

Notified on 30 June 2016
Ceased on 14 October 2019
Nature of control: 25-50% shares

Paul C.

Notified on 30 June 2016
Ceased on 14 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand7 535 6467 670 148
Current Assets8 213 1758 843 701
Debtors580 229954 065
Net Assets Liabilities10 008 17311 193 350
Other Debtors173 347562 901
Property Plant Equipment2 694 4842 911 025
Total Inventories97 300219 488
Other
Accumulated Depreciation Impairment Property Plant Equipment4 092 9364 257 667
Additions Other Than Through Business Combinations Property Plant Equipment 763 242
Average Number Employees During Period4745
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment848 256889 522
Corporation Tax Payable256 29845 843
Creditors768 782373 376
Disposals Decrease In Depreciation Impairment Property Plant Equipment 228 454
Disposals Property Plant Equipment 260 740
Increase From Depreciation Charge For Year Property Plant Equipment 519 508
Net Current Assets Liabilities7 444 3938 470 325
Other Creditors169 69463 880
Other Taxation Social Security Payable35 19626 838
Property Plant Equipment Gross Cost6 787 4207 168 692
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -126 323
Taxation Including Deferred Taxation Balance Sheet Subtotal122 900188 000
Total Assets Less Current Liabilities10 138 87711 381 350
Total Increase Decrease From Revaluations Property Plant Equipment -121 230
Trade Creditors Trade Payables307 594236 187
Trade Debtors Trade Receivables406 882391 164

Transport Operator Data

11 Bradford Road
Address Gildersome , Morley
City Leeds
Post code LS27 7HW
Vehicles 11
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (19 pages)

Company search