CROWTHORNE 2011 HOLDINGS LIMITED
LEEDS THE MOTOR GROUP HOLDINGS LIMITED BROOMCO (3157) LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 04720295
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address ANGLIA HOUSE HOLLY PARK MILLS, CALVERLEY, LEEDS, LS28 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Director's details changed for Mr Timothy Peter Buchan on 17 May 2017; Confirmation statement made on 20 April 2017 with updates; Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017. The most likely internet sites of CROWTHORNE 2011 HOLDINGS LIMITED are www.crowthorne2011holdings.co.uk, and www.crowthorne-2011-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowthorne 2011 Holdings Limited is a Private Limited Company. The company registration number is 04720295. Crowthorne 2011 Holdings Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Crowthorne 2011 Holdings Limited is Anglia House Holly Park Mills Calverley Leeds Ls28 5qs. . JONES, Sarah Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Secretary BIRD, David Alan has been resigned. Secretary JOHNSTON, Anthony Maurice has been resigned. Secretary JONES, Sarah Elizabeth has been resigned. Secretary MCCALL, William has been resigned. Secretary STALKER, Christopher David has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ADLER, Daniel Andrew has been resigned. Director AYLWIN, Andrew Richard has been resigned. Director BIRD, David Alan has been resigned. Director GRAHAM, Roderick Neil has been resigned. Director HAND, Jeremy has been resigned. Director HARLAND, David William Romanis has been resigned. Director JOHNSTON, Anthony Maurice has been resigned. Director MCCALL, William has been resigned. Director MCRAE, Michael John Standing has been resigned. Director PARTRIDGE, Roger Graham has been resigned. Director STALKER, Christopher David has been resigned. Director STEPHENS, Nigel Charles has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director WHITROW, Robert William Guy has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Sarah Elizabeth
Appointed Date: 10 March 2014

Director
BUCHAN, Timothy Peter
Appointed Date: 10 March 2014
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 10 March 2014
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 10 March 2014
57 years old

Resigned Directors

Secretary
BIRD, David Alan
Resigned: 10 March 2014
Appointed Date: 23 October 2007

Secretary
JOHNSTON, Anthony Maurice
Resigned: 23 October 2007
Appointed Date: 20 December 2006

Secretary
JONES, Sarah Elizabeth
Resigned: 24 March 2014
Appointed Date: 24 March 2014

Secretary
MCCALL, William
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Secretary
STALKER, Christopher David
Resigned: 20 December 2006
Appointed Date: 16 May 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2003
Appointed Date: 02 April 2003

Director
ADLER, Daniel Andrew
Resigned: 20 December 2006
Appointed Date: 28 February 2005
54 years old

Director
AYLWIN, Andrew Richard
Resigned: 28 February 2005
Appointed Date: 20 May 2003
54 years old

Director
BIRD, David Alan
Resigned: 31 July 2014
Appointed Date: 20 December 2006
65 years old

Director
GRAHAM, Roderick Neil
Resigned: 31 July 2014
Appointed Date: 20 December 2006
65 years old

Director
HAND, Jeremy
Resigned: 20 December 2006
Appointed Date: 20 May 2003
63 years old

Director
HARLAND, David William Romanis
Resigned: 20 December 2006
Appointed Date: 10 January 2006
75 years old

Director
JOHNSTON, Anthony Maurice
Resigned: 17 September 2007
Appointed Date: 16 May 2003
62 years old

Director
MCCALL, William
Resigned: 20 December 2006
Appointed Date: 03 October 2005
61 years old

Director
MCRAE, Michael John Standing
Resigned: 30 November 2005
Appointed Date: 16 May 2003
82 years old

Director
PARTRIDGE, Roger Graham
Resigned: 28 September 2012
Appointed Date: 20 December 2006
68 years old

Director
STALKER, Christopher David
Resigned: 20 December 2006
Appointed Date: 16 May 2003
68 years old

Director
STEPHENS, Nigel Charles
Resigned: 10 August 2005
Appointed Date: 16 May 2003
76 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Director
WHITROW, Robert William Guy
Resigned: 02 October 2012
Appointed Date: 22 February 2010
61 years old

Director
DLA NOMINEES LIMITED
Resigned: 16 May 2003
Appointed Date: 02 April 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Leasedrive Velo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWTHORNE 2011 HOLDINGS LIMITED Events

17 May 2017
Director's details changed for Mr Timothy Peter Buchan on 17 May 2017
21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP .7

...
... and 157 more events
23 May 2003
Ad 16/05/03--------- £ si 409@1=409 £ ic 1/410
23 May 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
23 May 2003
Registered office changed on 23/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
14 May 2003
Company name changed broomco (3157) LIMITED\certificate issued on 14/05/03
02 Apr 2003
Incorporation

CROWTHORNE 2011 HOLDINGS LIMITED Charges

5 January 2011
Debenture
Delivered: 7 January 2011
Status: Satisfied on 24 December 2013
Persons entitled: Santander Asset Finance PLC (Creditor)
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)
Description: L/H interest in the property k/a office suites 1 and 2…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 16 September 2008
Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Assignment of life policy
Delivered: 3 July 2004
Status: Satisfied on 8 January 2007
Persons entitled: Hsbc Bank PLC
Description: Keyman insurance policies with skandia life for christopher…
20 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 8 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…