CROWN ALUMINIUM LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2AZ

Company number 02143705
Status Active
Incorporation Date 1 July 1987
Company Type Private Limited Company
Address STAFFORD MILL LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 2AZ
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Registration of charge 021437050007, created on 18 April 2016; Registered office address changed from The Orchard Burleigh Stroud Gloucestershire GL5 2PS to Stafford Mill London Road Thrupp Stroud Gloucestershire GL5 2AZ on 8 April 2016. The most likely internet sites of CROWN ALUMINIUM LIMITED are www.crownaluminium.co.uk, and www.crown-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Crown Aluminium Limited is a Private Limited Company. The company registration number is 02143705. Crown Aluminium Limited has been working since 01 July 1987. The present status of the company is Active. The registered address of Crown Aluminium Limited is Stafford Mill London Road Thrupp Stroud Gloucestershire England Gl5 2az. . HAYWARD-BRADLEY, Damien Bruce is a Director of the company. SUMMERS, Gary is a Director of the company. Secretary PHILLIPS, Wendy June has been resigned. Director BARNARD, Jacqueline May has been resigned. Director BARNARD, John Charles has been resigned. Director PHILLIPS, Roger has been resigned. Director PHILLIPS, Wendy June has been resigned. The company operates in "Aluminium production".


Current Directors

Director
HAYWARD-BRADLEY, Damien Bruce
Appointed Date: 07 April 2016
48 years old

Director
SUMMERS, Gary
Appointed Date: 07 April 2016
65 years old

Resigned Directors

Secretary
PHILLIPS, Wendy June
Resigned: 07 April 2016

Director
BARNARD, Jacqueline May
Resigned: 07 April 2016
69 years old

Director
BARNARD, John Charles
Resigned: 07 April 2016
Appointed Date: 01 January 2002
77 years old

Director
PHILLIPS, Roger
Resigned: 07 April 2016
Appointed Date: 01 January 2002
76 years old

Director
PHILLIPS, Wendy June
Resigned: 07 April 2016
77 years old

Persons With Significant Control

Crown Aluminium Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN ALUMINIUM LIMITED Events

21 Sep 2016
Confirmation statement made on 31 July 2016 with updates
04 May 2016
Registration of charge 021437050007, created on 18 April 2016
08 Apr 2016
Registered office address changed from The Orchard Burleigh Stroud Gloucestershire GL5 2PS to Stafford Mill London Road Thrupp Stroud Gloucestershire GL5 2AZ on 8 April 2016
08 Apr 2016
Appointment of Mr Gary Summers as a director on 7 April 2016
08 Apr 2016
Appointment of Mr Damien Bruce Hayward-Bradley as a director on 7 April 2016
...
... and 97 more events
02 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Sep 1987
Accounting reference date notified as 31/05

24 Aug 1987
Company name changed norbush LIMITED\certificate issued on 25/08/87

24 Aug 1987
Company name changed\certificate issued on 24/08/87
01 Jul 1987
Incorporation

CROWN ALUMINIUM LIMITED Charges

18 April 2016
Charge code 0214 3705 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 May 2011
Fixed charge on non-vesting debts
Delivered: 13 May 2011
Status: Satisfied on 12 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all fixed charge debts and the…
2 May 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property stafford mill london road thrupp…
8 April 1997
Mortgage debenture
Delivered: 11 April 1997
Status: Satisfied on 16 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 May 1996
Fixed charge over book debts
Delivered: 14 May 1996
Status: Satisfied on 16 February 2013
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: First the ultimate balance due or owing to the company…
18 October 1994
Fixed and floating charge/debenture
Delivered: 20 October 1994
Status: Satisfied on 16 April 1996
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 1993
Debenture
Delivered: 11 November 1993
Status: Satisfied on 14 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…