Company number 02867726
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 2 January 2016. The most likely internet sites of CRW LIMITED are www.crw.co.uk, and www.crw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Crw Limited is a Private Limited Company.
The company registration number is 02867726. Crw Limited has been working since 01 November 1993.
The present status of the company is Active. The registered address of Crw Limited is Fordham Road Newmarket Suffolk Cb8 7nr. . MILLER, John Graham Rex is a Secretary of the company. DAY, Paul Edwin is a Director of the company. DAY, Winifred Mary is a Director of the company. Secretary ASTLEY, Stephen has been resigned. Secretary MUNNS, David Frederick has been resigned. Secretary WILLMOTT, Anne Edith has been resigned. Secretary WRIGHT, Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASTLEY, Stephen has been resigned. Director BALL, Jill Louise has been resigned. Director KEELING, Alan has been resigned. Director KEELING, Kathryn Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TURNER, Leonard Franklin has been resigned. Director WILLMOTT, Adrian Howard has been resigned. Director WILLMOTT, Anne Edith has been resigned. Director WRIGHT, Raymond has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
ASTLEY, Stephen
Resigned: 05 January 2007
Appointed Date: 05 September 1996
Secretary
WRIGHT, Raymond
Resigned: 01 February 1994
Appointed Date: 01 November 1993
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993
Director
ASTLEY, Stephen
Resigned: 05 January 2007
Appointed Date: 06 April 1998
66 years old
Director
BALL, Jill Louise
Resigned: 01 February 1994
Appointed Date: 01 November 1993
67 years old
Director
KEELING, Alan
Resigned: 01 September 1998
Appointed Date: 01 February 1994
77 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993
Director
WRIGHT, Raymond
Resigned: 01 February 1994
Appointed Date: 01 November 1993
86 years old
Persons With Significant Control
Mr Paul Edwin Day
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm
Mrs Winifred Mary Day
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
CRW LIMITED Events
17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 2 January 2016
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
20 Jan 2015
Accounts for a dormant company made up to 3 January 2015
...
... and 78 more events
03 Mar 1994
Accounting reference date notified as 30/09
18 Feb 1994
Particulars of mortgage/charge
12 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Nov 1993
Registered office changed on 12/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Nov 1993
Incorporation
14 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied
on 23 January 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2004
Fixed and floating charge
Delivered: 3 March 2004
Status: Satisfied
on 23 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
All assets debenture
Delivered: 28 July 2001
Status: Satisfied
on 15 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
10 July 2001
Chattel mortgage
Delivered: 18 July 2001
Status: Satisfied
on 15 November 2006
Persons entitled: Lombard North Central PLC
Description: 59 used trailers/tankers as listed in schedule. See the…
14 February 1994
Single debenture
Delivered: 18 February 1994
Status: Satisfied
on 15 November 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…