Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREWS HILL CLUB(1920),LIMITED(THE)
Company Information for

CREWS HILL CLUB(1920),LIMITED(THE)

THE CLUBHOUSE CATTLEGATE ROAD, CREWS HILL, ENFIELD, MIDDLESEX, EN2 8AZ,
Company Registration Number
00170387
Private Limited Company
Active

Company Overview

About Crews Hill Club(1920),limited(the)
CREWS HILL CLUB(1920),LIMITED(THE) was founded on 1920-09-23 and has its registered office in Enfield. The organisation's status is listed as "Active". Crews Hill Club(1920),limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREWS HILL CLUB(1920),LIMITED(THE)
 
Legal Registered Office
THE CLUBHOUSE CATTLEGATE ROAD
CREWS HILL
ENFIELD
MIDDLESEX
EN2 8AZ
Other companies in EN2
 
Filing Information
Company Number 00170387
Company ID Number 00170387
Date formed 1920-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREWS HILL CLUB(1920),LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREWS HILL CLUB(1920),LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL BRYAN
Company Secretary 2016-03-21
DAVID CHARLES CASSIDY
Director 2017-03-01
KEVIN LYNSKEY
Director 2017-03-01
STEPHEN DONALD MCDOWALL
Director 2017-03-01
MICHAEL SARL
Director 2018-03-01
DANIEL CHARLES SULLIVAN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT CUNNINGHAM
Director 2015-01-10 2018-02-23
JOHN ANTHONY CLARKE
Director 2015-01-10 2017-03-01
MALCOLM COLIN SLATTER
Company Secretary 2015-09-15 2016-01-10
NICHOLAS GRAHAM EYRES
Company Secretary 2015-04-01 2015-09-14
ADAM CHRISTOPHER MCCOLL
Company Secretary 2012-01-14 2015-03-01
BRIAN CULLEN
Company Secretary 2010-02-01 2012-01-13
JAMES ROBERT CUNNINGHAM
Director 2006-01-10 2012-01-08
PETER BRIAN BRASTOCK
Director 2007-01-27 2010-02-23
PAULINE ANN CULLEN
Company Secretary 2008-10-01 2010-01-31
PETER DICKSON
Director 2007-01-27 2010-01-10
ROBERT ANTHONY ROWLEY HILL
Company Secretary 2007-01-27 2008-10-01
JONATHAN CHARLES HARRIS
Company Secretary 2005-08-16 2007-01-27
LEONARD SYDNEY GEORGE BALDWIN
Director 1995-01-01 2005-11-01
JOHN ANTHONY CLARK
Company Secretary 2004-11-22 2005-06-22
JOHN ANTHONY CLARKE
Director 2003-01-14 2005-06-22
ASHLEIGH DAVIS
Director 2005-01-08 2005-05-26
JOHN BARRY COURTNEY
Director 2004-01-13 2005-01-14
ALISTAIR DOUGLAS STEWART
Company Secretary 2002-09-02 2004-07-22
JOHN MICHAEL ADAMSON
Director 2001-01-06 2003-01-15
DEAN JAMES BYRNE
Director 2000-01-08 2003-01-14
ERIC HOLLINGSWORTH
Company Secretary 1998-07-30 2002-09-02
STEPHEN ERIC BISHOP
Director 1998-01-06 2001-01-06
JULIAN BUSH
Director 1992-01-20 2000-01-08
JOHN BARKER
Director 1992-01-20 1999-04-07
FRANK CURSON
Director 1992-01-20 1999-01-02
ERIC HUNT
Company Secretary 1992-01-20 1998-07-30
RONALD ALBERT DAVEY
Director 1992-01-20 1996-01-07
DOUGLAS BERNARD ATKINS
Director 1992-01-20 1995-01-01
PETER DAVID ALLWOOD
Director 1992-01-20 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CASSIDY CREWS HILL GOLF CLUB 2016 LIMITED Director 2017-08-13 CURRENT 2016-04-01 Active
DAVID CHARLES CASSIDY JAD UK PROPERTIES LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
KEVIN LYNSKEY CREWS HILL GOLF CLUB 2016 LIMITED Director 2017-09-05 CURRENT 2016-04-01 Active
KEVIN LYNSKEY OAKWOOD PLANT LIMITED Director 1991-10-11 CURRENT 1976-12-31 Active
STEPHEN DONALD MCDOWALL ATLANTIC GOLF HOLIDAYS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARL
2022-01-10DIRECTOR APPOINTED MR DAVID JOSEPH BENSON
2022-01-10AP01DIRECTOR APPOINTED MR DAVID JOSEPH BENSON
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARL
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-08-01TM02Termination of appointment of Stephen Michael Bryan on 2018-03-26
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 350
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05AP01DIRECTOR APPOINTED MR MICHAEL SARL
2018-03-05AP01DIRECTOR APPOINTED MR MICHAEL SARL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CUNNINGHAM
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-17RES13Resolutions passed:
  • Sect 177 conflict of interest company secretary to file resolution 31/05/2017
  • ADOPT ARTICLES
2017-07-17RES01ADOPT ARTICLES 31/05/2017
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 350
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MIDDLE
2017-03-08AP01DIRECTOR APPOINTED MR KEVIN LYNSKEY
2017-03-08AP01DIRECTOR APPOINTED MR DANIEL CHARLES SULLIVAN
2017-03-08AP01DIRECTOR APPOINTED MR STEPHEN DONALD MCDOWALL
2017-03-08AP01DIRECTOR APPOINTED MR DAVID CHARLES CASSIDY
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 350
2016-05-19AR0105/03/16 FULL LIST
2016-05-19AR0105/03/16 FULL LIST
2016-05-19AR0105/03/16 FULL LIST
2016-05-05AP03Appointment of Mr Stephen Michael Bryan as company secretary on 2016-03-21
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLIN SLATTER
2016-05-05TM02Termination of appointment of Malcolm Colin Slatter on 2016-01-10
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN ROBINSON
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-09-15AP03SECRETARY APPOINTED MR MALCOLM COLIN SLATTER
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM COLIN SLATTER / 15/09/2015
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS EYRES
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY ADAM MCCOLL
2015-07-24AP03SECRETARY APPOINTED MR NICHOLAS GRAHAM EYRES
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 350
2015-05-18AR0105/03/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SARTORI
2015-03-30AP01DIRECTOR APPOINTED MR JAMES CUNNINGHAM
2015-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY CLARKE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON LOWEN
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 350
2014-05-09AR0105/03/14 FULL LIST
2013-03-07AR0105/03/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-12AR0127/02/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ROBBINSON / 26/02/2012
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-08RES01ALTER ARTICLES 08/01/2012
2012-02-03AP01DIRECTOR APPOINTED MR ANTONY PAUL SARTORI
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD LOWEN / 03/02/2012
2012-02-03AP01DIRECTOR APPOINTED MR ADAM CHARLES MIDDLE
2012-02-03AP01DIRECTOR APPOINTED MR JASON EDWARD LOWEN
2012-02-03AP01DIRECTOR APPOINTED MR BARRY JOHN ROBBINSON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SARTORI
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GROGAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM
2012-01-21AP03SECRETARY APPOINTED MR ADAM CHRISTOPHER MCCOLL
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CULLEN
2011-07-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCHUGH
2011-03-18AR0127/02/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR PHILIP THOMAS GROGAN
2011-01-28AP01DIRECTOR APPOINTED MR MALCOLM COLIN SLATTER
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILSON
2010-05-28AR0127/02/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILSON / 27/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH SARTORI / 27/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUNNINGHAM / 27/02/2010
2010-05-28AP01DIRECTOR APPOINTED MR SEAN VICTOR MCHUGH
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRASTOCK
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16AP03SECRETARY APPOINTED BRIAN CULLEN
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY PAULINE CULLEN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DICKSON
2009-03-21363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-21288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE CULLEN / 01/12/2008
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY ROBERT HILL
2009-02-18288aDIRECTOR APPOINTED MARY WILSON
2009-01-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GROGAN
2008-11-03288aSECRETARY APPOINTED PAULINE ANN CULLEN
2008-02-11363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-10363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CREWS HILL CLUB(1920),LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREWS HILL CLUB(1920),LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-02 Outstanding HSBC BANK PLC
1959-05-04 Outstanding F. K. GARDNER
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREWS HILL CLUB(1920),LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CREWS HILL CLUB(1920),LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CREWS HILL CLUB(1920),LIMITED(THE)
Trademarks
We have not found any records of CREWS HILL CLUB(1920),LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREWS HILL CLUB(1920),LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CREWS HILL CLUB(1920),LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CREWS HILL CLUB(1920),LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREWS HILL CLUB(1920),LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREWS HILL CLUB(1920),LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.