Company number 00300739
Status Active
Incorporation Date 14 May 1935
Company Type Private Limited Company
Address DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of Mr Mehmet Ziya Ozay as a director on 1 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CROWN AEROSOLS UK LTD are www.crownaerosolsuk.co.uk, and www.crown-aerosols-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. The distance to to Oxford Rail Station is 13 miles; to Kintbury Rail Station is 13.5 miles; to Thatcham Rail Station is 16.5 miles; to Charlbury Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Aerosols Uk Ltd is a Private Limited Company.
The company registration number is 00300739. Crown Aerosols Uk Ltd has been working since 14 May 1935.
The present status of the company is Active. The registered address of Crown Aerosols Uk Ltd is Downsview Road Wantage Oxfordshire Ox12 9bp. . SIMPSON, Jennifer Patricia is a Secretary of the company. BROWETT, Paul William is a Director of the company. CLINTON, John is a Director of the company. DAVIDSON, John is a Director of the company. HARRISON, David is a Director of the company. OZAY, Mehmet Ziya is a Director of the company. Secretary BEARDSLEY, John Patrick has been resigned. Secretary CASSIDY, Gordon has been resigned. Secretary MYERS, Gordon Laurence has been resigned. Secretary PEARCE, Steven has been resigned. Secretary WHITE, Judith Elizabeth has been resigned. Director ANTHON, Nicolas Hugo has been resigned. Director AVERY, William John has been resigned. Director BUTWEL, Henry Edwin has been resigned. Director CALDER, Jonathan Peter has been resigned. Director CARTWRIGHT, Terence has been resigned. Director DAVIDSON, John has been resigned. Director FISCHER, Thomas Titterington has been resigned. Director HARTMAN, Mark has been resigned. Director HOLDRON, Richard Lancaster has been resigned. Director HOLLOWAY, Lakon has been resigned. Director JACKSON, George Francis Murray has been resigned. Director LOCKLEY, Peter William has been resigned. Director LOMAX, Howard Charles has been resigned. Director MULLEN, Nicholas Joseph has been resigned. Director MYERS, Gordon Laurence has been resigned. Director NUTTALL, Peter Alexander has been resigned. Director POLLEN, David Andrew has been resigned. Director RUTHERFORD, Alan Walter has been resigned. Director SMITH, William H has been resigned. Director WHITE, Judith Elizabeth has been resigned. Director WILLIAMSON, Brian James has been resigned. The company operates in "Manufacture of light metal packaging".
Current Directors
Resigned Directors
Secretary
PEARCE, Steven
Resigned: 12 January 2001
Appointed Date: 18 December 1998
Director
DAVIDSON, John
Resigned: 14 January 2008
Appointed Date: 12 September 2005
78 years old
Director
HOLLOWAY, Lakon
Resigned: 30 September 2011
Appointed Date: 31 March 2009
59 years old
Director
SMITH, William H
Resigned: 28 February 1996
Appointed Date: 11 May 1993
85 years old
Persons With Significant Control
Crown Packaging Manufacturing Uk Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more
CROWN AEROSOLS UK LTD Events
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
04 Jul 2016
Appointment of Mr Mehmet Ziya Ozay as a director on 1 July 2016
04 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Peter William Lockley as a director on 1 July 2016
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
...
... and 165 more events
13 Nov 1987
Secretary resigned;new secretary appointed
12 Mar 1987
Full accounts made up to 31 December 1985
12 Mar 1987
Annual return made up to 27/02/87
19 Dec 1977
Memorandum and Articles of Association
14 May 1935
Certificate of incorporation
19 December 2013
Charge code 0030 0739 0006
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
16 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied
on 13 April 2015
Persons entitled: Deutsche Bank Ag, New York Branch
Description: The real property,all plant machinery vehicle computers…
18 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied
on 13 April 2015
Persons entitled: Deutsche Bank Ag, New York Branch
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied
on 30 March 2009
Persons entitled: Citicorp Trustee Company Limited
Description: The real property all debts the shares all of its…
26 February 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied
on 10 December 2005
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied
on 13 March 2003
Persons entitled: Chase Manhattan International Limited (The Security Trustee as Trustee Forthe Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…