THE CROWOOD PRESS LIMITED
RAMSBURY

Hellopages » Wiltshire » Wiltshire » SN8 2HR

Company number 02180752
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address THE STABLE BLOCK, CROWOOD LANE, RAMSBURY, MARLBOROUGH,, SN8 2HR
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 November 2016 with updates; Director's details changed for Mr John Francis Dennis on 1 November 2016. The most likely internet sites of THE CROWOOD PRESS LIMITED are www.thecrowoodpress.co.uk, and www.the-crowood-press.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-seven years and twelve months. The Crowood Press Limited is a Private Limited Company. The company registration number is 02180752. The Crowood Press Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of The Crowood Press Limited is The Stable Block Crowood Lane Ramsbury Marlborough Sn8 2hr. The company`s financial liabilities are £1414.7k. It is £359.74k against last year. The cash in hand is £585.11k. It is £182.75k against last year. And the total assets are £2002.13k, which is £628.19k against last year. ALCORN, Alison Gwyneth is a Secretary of the company. BROADHEAD, Mary Louise Madeline is a Director of the company. DENNIS, Anna Victoria Rose is a Director of the company. DENNIS, Francesca Claire Andrea is a Director of the company. DENNIS, John Francis is a Director of the company. DENNIS, Katina June is a Director of the company. HATHAWAY, Kenneth is a Director of the company. Secretary BISHOP, Clare Helen Catherine has been resigned. Secretary DENNIS, John Francis has been resigned. Secretary DENNIS, Katina June has been resigned. Secretary HACKING, Mary Madeleine has been resigned. Director DENNIS, Katina June has been resigned. Director HENDERSON, Robert Beveridge has been resigned. The company operates in "Book publishing".


the crowood press Key Finiance

LIABILITIES £1414.7k
+34%
CASH £585.11k
+45%
TOTAL ASSETS £2002.13k
+45%
All Financial Figures

Current Directors

Secretary
ALCORN, Alison Gwyneth
Appointed Date: 16 December 2009

Director
BROADHEAD, Mary Louise Madeline
Appointed Date: 31 March 1998
45 years old

Director
DENNIS, Anna Victoria Rose
Appointed Date: 24 April 1997
48 years old

Director
DENNIS, Francesca Claire Andrea
Appointed Date: 11 April 2000
43 years old

Director
DENNIS, John Francis

76 years old

Director
DENNIS, Katina June
Appointed Date: 15 May 2002
74 years old

Director
HATHAWAY, Kenneth

66 years old

Resigned Directors

Secretary
BISHOP, Clare Helen Catherine
Resigned: 22 February 2008
Appointed Date: 01 February 2005

Secretary
DENNIS, John Francis
Resigned: 02 February 2005
Appointed Date: 23 June 2004

Secretary
DENNIS, Katina June
Resigned: 16 December 2009
Appointed Date: 22 February 2008

Secretary
HACKING, Mary Madeleine
Resigned: 22 June 2004

Director
DENNIS, Katina June
Resigned: 14 July 1997
Appointed Date: 13 March 1997
74 years old

Director
HENDERSON, Robert Beveridge
Resigned: 12 April 1992
64 years old

Persons With Significant Control

Mr John Francis Dennis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE CROWOOD PRESS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
24 Nov 2016
Director's details changed for Mr John Francis Dennis on 1 November 2016
24 Nov 2016
Director's details changed for Mrs Katina June Dennis on 1 November 2016
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 111 more events
19 Jul 1989
New director appointed

26 Apr 1989
Secretary resigned;new secretary appointed

10 Jan 1989
Accounting reference date shortened from 31/03 to 31/12

31 Oct 1987
Secretary resigned

19 Oct 1987
Incorporation

THE CROWOOD PRESS LIMITED Charges

5 February 1991
Debenture
Delivered: 14 February 1991
Status: Satisfied on 8 March 1991
Persons entitled: Katina Dennis
Description: See form 395 for details. Fixed and floating charges over…
5 February 1991
Debenture
Delivered: 14 February 1991
Status: Satisfied on 8 March 1991
Persons entitled: John Dennis
Description: See form 395 for details. Fixed and floating charges over…
11 September 1990
Single debenture
Delivered: 18 September 1990
Status: Satisfied on 6 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…