CROWNFOLD LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9SZ

Company number 02342225
Status Active
Incorporation Date 1 February 1989
Company Type Private Limited Company
Address PENNINE HOME IMPROVEMENTS, 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD, BENTON, NEWCASTLE UPON TYNE, NE12 9SZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation, 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Graham Auld as a director on 7 April 2017; Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017. The most likely internet sites of CROWNFOLD LIMITED are www.crownfold.co.uk, and www.crownfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Cramlington Rail Station is 5.1 miles; to Brockley Whins Rail Station is 5.3 miles; to Dunston Rail Station is 6.2 miles; to Metrocentre Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownfold Limited is a Private Limited Company. The company registration number is 02342225. Crownfold Limited has been working since 01 February 1989. The present status of the company is Active. The registered address of Crownfold Limited is Pennine Home Improvements 1c North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne Ne12 9sz. . OLIVER, Alan David is a Secretary of the company. GISCOMBE, Michael Alexander is a Director of the company. HUSSAIN, Sayeda Nusheen is a Director of the company. JENNEY, Graham Christopher is a Director of the company. KANE, Gregory is a Director of the company. MCLAREN, Derek Keith is a Director of the company. OLIVER, Alan David is a Director of the company. TINNION, Mark is a Director of the company. VAN HAAZEL, Sarah Lyn is a Director of the company. Secretary AULD, Graham has been resigned. Secretary REDFORD, Michael has been resigned. Director AULD, David has been resigned. Director AULD, Graham has been resigned. Director BIRKENSHAW, Carl William has been resigned. Director GESS, Melvin Harvey has been resigned. Director MCLAREN, Derek Keith has been resigned. Director REDFORD, Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
OLIVER, Alan David
Appointed Date: 21 December 2007

Director
GISCOMBE, Michael Alexander
Appointed Date: 07 April 2017
58 years old

Director
HUSSAIN, Sayeda Nusheen
Appointed Date: 17 February 2017
50 years old

Director
JENNEY, Graham Christopher
Appointed Date: 01 August 2009
59 years old

Director
KANE, Gregory
Appointed Date: 07 April 2017
49 years old

Director
MCLAREN, Derek Keith
Appointed Date: 01 April 2014
63 years old

Director
OLIVER, Alan David
Appointed Date: 21 December 2007
55 years old

Director
TINNION, Mark
Appointed Date: 08 April 2014
48 years old

Director
VAN HAAZEL, Sarah Lyn
Appointed Date: 07 April 2017
50 years old

Resigned Directors

Secretary
AULD, Graham
Resigned: 21 December 2007
Appointed Date: 24 October 1993

Secretary
REDFORD, Michael
Resigned: 24 October 1993

Director
AULD, David
Resigned: 31 March 2014
62 years old

Director
AULD, Graham
Resigned: 07 April 2017
63 years old

Director
BIRKENSHAW, Carl William
Resigned: 12 June 2009
Appointed Date: 21 December 2007
60 years old

Director
GESS, Melvin Harvey
Resigned: 19 September 2014
Appointed Date: 01 August 2009
68 years old

Director
MCLAREN, Derek Keith
Resigned: 23 May 2011
Appointed Date: 21 December 2007
63 years old

Director
REDFORD, Michael
Resigned: 24 October 1993
77 years old

Persons With Significant Control

Pennine Newcastle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWNFOLD LIMITED Events

12 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Apr 2017
Termination of appointment of Graham Auld as a director on 7 April 2017
21 Apr 2017
Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017
21 Apr 2017
Appointment of Mr Michael Alexander Giscombe as a director on 7 April 2017
21 Apr 2017
Appointment of Mr Gregory Kane as a director on 7 April 2017
...
... and 114 more events
04 Mar 1989
Accounting reference date notified as 31/01

01 Mar 1989
Wd 21/02/89 ad 01/02/89--------- £ si 97@1=97 £ ic 2/99
27 Feb 1989
Registered office changed on 27/02/89 from: 49 green lanes london N16 9BU

27 Feb 1989
New director appointed
01 Feb 1989
Incorporation

CROWNFOLD LIMITED Charges

7 April 2017
Charge code 0234 2225 0007
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C as Security Agent for the Finance Parties
Description: Leasehold premises at 1B north tyne industrial estate…
21 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 3 February 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Rent deposit deed
Delivered: 9 August 2007
Status: Satisfied on 18 November 2016
Persons entitled: Manor Walks Shopping Centre Trustee I Limited and Manor Walks Shopping Cen Tre Trustee Iilimited
Description: The initial deposit being £3,475.14. see the mortgage…
19 November 2003
Rent deposit deed
Delivered: 8 December 2003
Status: Satisfied on 18 November 2016
Persons entitled: Bourdon Ii (Gp) Limited and Precis (2281) Limited
Description: An amount equivalent to 1/4 of the rent payable under a…
28 April 1999
Debenture
Delivered: 10 May 1999
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: 32 deneside court jesmond vale newcastle upon tyne tyne &…
3 May 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: 6 napur court whickham newcastle upon tyne, tyne & wear…