Crowthorne Group Limited FLEET


Crowthorne Group started in year 2004 as Private Limited Company with registration number 05012943. The Crowthorne Group company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Fleet at Beech House Ancells Business Park. Postal code: GU51 2UN.

At the moment there are 3 directors in the the company, namely Robert W., Vincent B. and Kevin B.. In addition one secretary - Ian G. - is with the firm. At the moment 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.

Crowthorne Group Limited Address / Contact

Office Address Beech House Ancells Business Park
Office Address2 Ancells Road
Town Fleet
Post code GU51 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012943
Date of Incorporation Mon, 12th Jan 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ian G.

Position: Secretary

Appointed: 29 June 2023

Robert W.

Position: Director

Appointed: 02 June 2023

Vincent B.

Position: Director

Appointed: 02 June 2023

Kevin B.

Position: Director

Appointed: 12 January 2004

Roberto C.

Position: Director

Appointed: 01 July 2019

Resigned: 02 June 2023

Frank H.

Position: Director

Appointed: 01 January 2019

Resigned: 26 February 2021

Andrew H.

Position: Director

Appointed: 01 January 2019

Resigned: 02 June 2023

Michael R.

Position: Secretary

Appointed: 23 August 2013

Resigned: 02 June 2023

Andrew C.

Position: Director

Appointed: 23 August 2013

Resigned: 02 June 2023

Michael R.

Position: Director

Appointed: 23 August 2013

Resigned: 02 June 2023

David F.

Position: Director

Appointed: 01 January 2007

Resigned: 20 November 2009

Andrew C.

Position: Director

Appointed: 12 January 2004

Resigned: 31 October 2005

Daniel D.

Position: Director

Appointed: 12 January 2004

Resigned: 12 January 2004

Stephen R.

Position: Secretary

Appointed: 12 January 2004

Resigned: 23 August 2013

Stephen R.

Position: Director

Appointed: 12 January 2004

Resigned: 31 January 2017

Daniel D.

Position: Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Normec Holding Uk Limited from Cheltenham, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Pe487 Limited that put Winchester, England as the official address. This PSC has a legal form of "a corporate", 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.

Normec Holding Uk Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14822690
Notified on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pe487 Limited

Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06802470
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7841 284
Current Assets274 478189 107
Debtors273 694187 823
Other
Accumulated Amortisation Impairment Intangible Assets570 000 
Amounts Owed By Group Undertakings273 694187 823
Amounts Owed To Group Undertakings935 002849 631
Creditors935 002849 631
Intangible Assets Gross Cost570 000 
Investments Fixed Assets660 524660 524
Investments In Subsidiaries660 524660 524
Net Current Assets Liabilities-660 524-660 524
Percentage Class Share Held In Subsidiary 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 23rd, May 2023
Free Download (9 pages)

Company search