CROWSON AND WARD LIMITED
WISBECH CROWSON AND WARD OFFICE SUPPLIES LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 1NB

Company number 02138539
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 30 OLD MARKET, WISBECH, ENGLAND, PE13 1NB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from The Boathouse Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH to 30 Old Market Wisbech PE13 1NB on 11 May 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CROWSON AND WARD LIMITED are www.crowsonandward.co.uk, and www.crowson-and-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Crowson and Ward Limited is a Private Limited Company. The company registration number is 02138539. Crowson and Ward Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Crowson and Ward Limited is 30 Old Market Wisbech England Pe13 1nb. The company`s financial liabilities are £20.05k. It is £19.53k against last year. The cash in hand is £6.57k. It is £0.02k against last year. And the total assets are £118.63k, which is £-8.92k against last year. CROWSON, Michael Ronald is a Director of the company. Secretary STANNARD WARD, Louise has been resigned. Secretary WARD, Susan has been resigned. Director WARD, Geoffrey Hugh has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


crowson and ward Key Finiance

LIABILITIES £20.05k
+3770%
CASH £6.57k
+0%
TOTAL ASSETS £118.63k
-7%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
STANNARD WARD, Louise
Resigned: 01 December 2013
Appointed Date: 31 December 1997

Secretary
WARD, Susan
Resigned: 31 December 1997

Director
WARD, Geoffrey Hugh
Resigned: 12 July 2013
78 years old

Persons With Significant Control

Mr Michael Ronald Crowson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CROWSON AND WARD LIMITED Events

11 May 2017
Registered office address changed from The Boathouse Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH to 30 Old Market Wisbech PE13 1NB on 11 May 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

04 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
23 Mar 1989
Return made up to 22/12/88; full list of members

15 Mar 1988
Accounting reference date shortened from 31/03 to 30/06

20 Aug 1987
Particulars of mortgage/charge

06 Jul 1987
Secretary resigned;new secretary appointed

08 Jun 1987
Incorporation

CROWSON AND WARD LIMITED Charges

17 April 1991
Legal charge
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of boleness road wisbech…
12 August 1987
Debenture
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…