CROWNHOLME LIMITED
SHEFFIELD BUSINESS PARK

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03333705
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of CROWNHOLME LIMITED are www.crownholme.co.uk, and www.crownholme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownholme Limited is a Private Limited Company. The company registration number is 03333705. Crownholme Limited has been working since 14 March 1997. The present status of the company is Active. The registered address of Crownholme Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1xu. The company`s financial liabilities are £43.53k. It is £-0.46k against last year. The cash in hand is £1.23k. It is £0k against last year. And the total assets are £135.66k, which is £0k against last year. FILLINGHAM, John Roger is a Director of the company. Secretary ASHFORD, Raymond Anthony has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ASHFORD, Raymond Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


crownholme Key Finiance

LIABILITIES £43.53k
-2%
CASH £1.23k
TOTAL ASSETS £135.66k
All Financial Figures

Current Directors

Director
FILLINGHAM, John Roger
Appointed Date: 25 March 1997
81 years old

Resigned Directors

Secretary
ASHFORD, Raymond Anthony
Resigned: 28 November 2012
Appointed Date: 25 March 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 March 1997
Appointed Date: 14 March 1997

Director
ASHFORD, Raymond Anthony
Resigned: 28 November 2012
Appointed Date: 25 March 1997
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 March 1997
Appointed Date: 14 March 1997

Persons With Significant Control

Christine Mary Ashford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Roger Fillingham
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNHOLME LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 53 more events
06 Apr 1997
New secretary appointed;new director appointed
06 Apr 1997
Director resigned
06 Apr 1997
Secretary resigned
06 Apr 1997
Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
14 Mar 1997
Incorporation

CROWNHOLME LIMITED Charges

15 April 2004
Legal mortgage
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Ye olde harrow, 80 broad street, sheffield. Assigns the…
28 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The midland hotel hyde road belle view manchester. Assigns…
8 February 2002
Legal mortgage
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Hare & hounds pub 27 & 29 nursery street sheffield. Assigns…
15 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 5-13 ashgate road broomhill. Assigns the…
18 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 April 1997
Legal charge
Delivered: 16 April 1997
Status: Satisfied on 13 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-13 (odd) ashgate road,broomhill,sheffield,south yorkshire…