Crownfold Limited INTAKE LANE


Founded in 1989, Crownfold, classified under reg no. 02342225 is a liquidation company. Currently registered at Booth & Co WF5 0RG, Intake Lane the company has been in the business for thirty five years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Tue, 31st Aug 2021.

Crownfold Limited Address / Contact

Office Address Booth & Co
Office Address2 Coopers House
Town Intake Lane
Post code WF5 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342225
Date of Incorporation Wed, 1st Feb 1989
Industry Construction of other civil engineering projects n.e.c.
Industry Glazing
End of financial Year 31st August
Company age 35 years old
Account next due date Wed, 31st May 2023 (331 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Jonathan Y.

Position: Director

Appointed: 11 January 2022

Graham A.

Position: Director

Resigned: 07 April 2017

Michael G.

Position: Director

Appointed: 07 April 2017

Resigned: 29 April 2022

Sarah V.

Position: Director

Appointed: 07 April 2017

Resigned: 29 April 2022

Gregory K.

Position: Director

Appointed: 07 April 2017

Resigned: 29 April 2022

Sayeda H.

Position: Director

Appointed: 17 February 2017

Resigned: 28 June 2019

Mark T.

Position: Director

Appointed: 08 April 2014

Resigned: 31 January 2020

Derek M.

Position: Director

Appointed: 01 April 2014

Resigned: 29 June 2018

Graham J.

Position: Director

Appointed: 01 August 2009

Resigned: 28 September 2020

Melvin G.

Position: Director

Appointed: 01 August 2009

Resigned: 19 September 2014

Carl B.

Position: Director

Appointed: 21 December 2007

Resigned: 12 June 2009

Alan O.

Position: Secretary

Appointed: 21 December 2007

Resigned: 16 February 2018

Derek M.

Position: Director

Appointed: 21 December 2007

Resigned: 23 May 2011

Alan O.

Position: Director

Appointed: 21 December 2007

Resigned: 16 February 2018

Graham A.

Position: Secretary

Appointed: 24 October 1993

Resigned: 21 December 2007

Michael R.

Position: Director

Appointed: 01 February 1992

Resigned: 24 October 1993

David A.

Position: Director

Appointed: 01 February 1992

Resigned: 31 March 2014

People with significant control

Paramount Home Improvements (U.K.) Limited

1c Chollerton Drive North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06345473
Notified on 7 April 2017
Nature of control: 75,01-100% shares

Pennine Newcastle Limited

Unit 1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08916345
Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Conservatory Outlet Group Limited

The Cutting Room Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08855980
Notified on 7 April 2017
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Aug 2021
filed on: 2nd, September 2022
Free Download (14 pages)

Company search