Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWLEY DOWN GROUP LIMITED
Company Information for

CRAWLEY DOWN GROUP LIMITED

APH HOUSE SNOW HILL, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3EQ,
Company Registration Number
00636090
Private Limited Company
Active

Company Overview

About Crawley Down Group Ltd
CRAWLEY DOWN GROUP LIMITED was founded on 1959-08-31 and has its registered office in Crawley. The organisation's status is listed as "Active". Crawley Down Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRAWLEY DOWN GROUP LIMITED
 
Legal Registered Office
APH HOUSE SNOW HILL
COPTHORNE
CRAWLEY
WEST SUSSEX
RH10 3EQ
Other companies in TN4
 
Filing Information
Company Number 00636090
Company ID Number 00636090
Date formed 1959-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB209534957  
Last Datalog update: 2023-09-05 17:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWLEY DOWN GROUP LIMITED
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 CRAWLEY DOWN GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SUZANNE IZARD
Company Secretary 2016-01-01
NICHOLAS JOHN CAUNTER
Director 2004-10-15
SARAH LOUISE CAUNTER
Director 2008-02-26
TIMOTHY DAVID GILES
Director 1992-06-26
NICOLA SUZANNE IZARD
Director 2001-11-15
BERTRAM GEORGE VOLLER
Director 1992-06-26
CHRISTOPHER BERTRAM VOLLER
Director 2001-08-15
JOHN WILLIAM VOLLER
Director 1992-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL BEAN
Company Secretary 2013-08-01 2015-12-31
COLIN MICHAEL BEAN
Director 2013-08-01 2015-12-31
BERTRAM GEORGE VOLLER
Company Secretary 1992-06-26 2013-08-01
MICHAEL HOFFORD
Director 2001-08-15 2013-04-30
BERTRAM VOLLER
Director 1992-06-26 2006-05-07
IAN MICHAEL GOLDSMITH
Director 2001-08-15 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CAUNTER HAMS HALL BID COMPANY LIMITED Director 2011-10-05 CURRENT 2011-10-05 Liquidation
NICHOLAS JOHN CAUNTER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICHOLAS JOHN CAUNTER GATWICK PARKING ASSOCIATION LIMITED Director 2007-08-08 CURRENT 1972-01-24 Dissolved 2014-11-25
NICHOLAS JOHN CAUNTER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2006-09-01 CURRENT 1984-11-21 Active
NICHOLAS JOHN CAUNTER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2006-09-01 CURRENT 2002-07-15 Active
NICHOLAS JOHN CAUNTER WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICHOLAS JOHN CAUNTER AIRPORT PARKING AND HOTELS LIMITED Director 2004-08-31 CURRENT 1981-01-19 Active
SARAH LOUISE CAUNTER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
TIMOTHY DAVID GILES THE MAKE SYMPOSIUM CIC Director 2015-01-13 CURRENT 2014-03-07 Active - Proposal to Strike off
TIMOTHY DAVID GILES CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
TIMOTHY DAVID GILES CHARLOTTE MANAGEMENT LIMITED Director 2009-01-12 CURRENT 1961-05-29 Dissolved 2013-08-08
TIMOTHY DAVID GILES CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
NICOLA SUZANNE IZARD CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICOLA SUZANNE IZARD WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICOLA SUZANNE IZARD AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
NICOLA SUZANNE IZARD SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
NICOLA SUZANNE IZARD AIRPORT PARKING AND HOTELS LIMITED Director 2001-08-15 CURRENT 1981-01-19 Active
NICOLA SUZANNE IZARD SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
NICOLA SUZANNE IZARD AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
BERTRAM GEORGE VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
BERTRAM GEORGE VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN (HORSHAM) LIMITED Director 1998-09-30 CURRENT 1998-09-30 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER C. GADSDON LIMITED Director 1997-12-03 CURRENT 1997-11-27 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING (GATWICK) LIMITED Director 1996-04-15 CURRENT 1995-02-28 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING AND HOTELS LIMITED Director 1992-06-26 CURRENT 1981-01-19 Active
BERTRAM GEORGE VOLLER VOLLER & CO. LIMITED Director 1992-06-26 CURRENT 1961-04-10 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN LIMITED Director 1992-06-26 CURRENT 1932-12-31 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN LIMITED Director 2004-10-15 CURRENT 1932-12-31 Active
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING AND HOTELS LIMITED Director 2002-11-01 CURRENT 1981-01-19 Active
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
CHRISTOPHER BERTRAM VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
CHRISTOPHER BERTRAM VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
JOHN WILLIAM VOLLER C. GADSDON LIMITED Director 1997-12-03 CURRENT 1997-11-27 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
JOHN WILLIAM VOLLER AIRPORT PARKING (GATWICK) LIMITED Director 1996-04-15 CURRENT 1995-02-28 Active
JOHN WILLIAM VOLLER AIRPORT PARKING AND HOTELS LIMITED Director 1992-06-26 CURRENT 1981-01-19 Active
JOHN WILLIAM VOLLER VOLLER & CO. LIMITED Director 1992-06-26 CURRENT 1961-04-10 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN LIMITED Director 1992-06-26 CURRENT 1932-12-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accident Repair EstimatorCrawleyWe have a vacancy at our Accident Repair Centre in Crawley for an additional Estimator. Preferably an ATA Senior Estimator. The successful applicant will2016-04-28

Jobs results powered by Indeed
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
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID GILES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 46000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-27PSC02Notification of Crawley Down Holdings as a person with significant control on 2016-07-01
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 46000
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AP03Appointment of Ms Nicola Suzanne Izard as company secretary on 2016-01-01
2016-01-13TM02Termination of appointment of a secretary
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL BEAN
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN MICHAEL BEAN on 2016-01-01
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 46000
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006360900017
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 46000
2014-07-14AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2013-08-14AP01DIRECTOR APPOINTED MR COLIN MICHAEL BEAN
2013-08-14AP03Appointment of Mr Colin Michael Bean as company secretary
2013-08-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERTRAM VOLLER
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-01AUDAUDITOR'S RESIGNATION
2013-06-26AR0126/06/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAUNTER / 25/06/2013
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFFORD
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-06AR0126/06/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AR0126/06/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV TIMOTHY DAVID GILES / 16/06/2011
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-07-16AR0126/06/10 FULL LIST
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAUNTER / 07/11/2008
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VOLLER / 01/03/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH CAUNTER / 01/03/2008
2008-04-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-26288aDIRECTOR APPOINTED SARAH CAUNTER
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288bDIRECTOR RESIGNED
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-10288bDIRECTOR RESIGNED
2003-11-18363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2003-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-28288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1059778 Active Licenced property: (CRAWLEY DOWN ACCIDENT REPAIR CENTRE) SNOW HILL CRAWLEY DOWN COPTHORNE CRAWLEY CRAWLEY DOWN GB RH10 3EQ;SOUTHGATE 35-37 EAST PARK CRAWLEY GB RH10 6AN;SNOW HILL CRAWLEY DOWN SERVICE CENTRE COPTHORNE CRAWLEY DOWN COPTHORNE GB RH10 3DZ. Correspondance address: 5-7 BRIGHTON ROAD CRAWLEY DOWN ACCIDENT REPAIR CENTRE CRAWLEY GB RH10 6AE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1059778 Active Licenced property: (CRAWLEY DOWN ACCIDENT REPAIR CENTRE) SNOW HILL CRAWLEY DOWN COPTHORNE CRAWLEY CRAWLEY DOWN GB RH10 3EQ;SOUTHGATE 35-37 EAST PARK CRAWLEY GB RH10 6AN;SNOW HILL CRAWLEY DOWN SERVICE CENTRE COPTHORNE CRAWLEY DOWN COPTHORNE GB RH10 3DZ. Correspondance address: 5-7 BRIGHTON ROAD CRAWLEY DOWN ACCIDENT REPAIR CENTRE CRAWLEY GB RH10 6AE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1059778 Active Licenced property: (CRAWLEY DOWN ACCIDENT REPAIR CENTRE) SNOW HILL CRAWLEY DOWN COPTHORNE CRAWLEY CRAWLEY DOWN GB RH10 3EQ;SOUTHGATE 35-37 EAST PARK CRAWLEY GB RH10 6AN;SNOW HILL CRAWLEY DOWN SERVICE CENTRE COPTHORNE CRAWLEY DOWN COPTHORNE GB RH10 3DZ. Correspondance address: 5-7 BRIGHTON ROAD CRAWLEY DOWN ACCIDENT REPAIR CENTRE CRAWLEY GB RH10 6AE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1059778 Active Licenced property: (CRAWLEY DOWN ACCIDENT REPAIR CENTRE) SNOW HILL CRAWLEY DOWN COPTHORNE CRAWLEY CRAWLEY DOWN GB RH10 3EQ;SOUTHGATE 35-37 EAST PARK CRAWLEY GB RH10 6AN;SNOW HILL CRAWLEY DOWN SERVICE CENTRE COPTHORNE CRAWLEY DOWN COPTHORNE GB RH10 3DZ. Correspondance address: 5-7 BRIGHTON ROAD CRAWLEY DOWN ACCIDENT REPAIR CENTRE CRAWLEY GB RH10 6AE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CRAWLEY DOWN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BERTRAM GEROGE VOLLER, JOHN WILLIAM VOLLER, NICOLA SUZANNE IZARD, SARAH LOUISE CAUNTER, NICHOLAS CAUNTER, CHRISTOPHER BERTAM VOLLER AND PAN PENSIONEER TRUSTEES LIMITED
LEGAL CHARGE 2008-03-25 Satisfied BERTRAM GEORGE VOLLER, JOHN WILLIAM VOLLER, NICOLA SUZANNE IZARD, SARAH LOUISE CAUNTER, NICHOLAS CAUNTER, CHRISTOPHER BERTRAM VOLLER AND PAN PENSIONEER TRUSTEES LIMITED AS TRUSTEES OF THE CRAWLEY DOWN GARAGE DIRECTORS PENSION SCHEME
LEGAL CHARGE 2007-04-05 Satisfied BERTRAM GEORGE VOLLER, JOHN WILLIAM VOLLER, NICOLA SUZANNE IZARD, SARAH LOUISE CAUNTER,NICHOLAS CAUNTER, CHRISTOPHER BERTRAM VOLLER AND PAN PENSIONEER TRUSTEES LIMITED
LEGAL CHARGE 2006-12-19 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 2002-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 1997-01-11 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 1995-07-07 Outstanding SHELL U.K.LIMITED
LEGAL MORTGAGE 1994-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-02-09 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1981-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-05-19 Satisfied LOMBARD NORTH CENTRAL LTD.
MORTGAGE 1966-11-03 Outstanding WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRAWLEY DOWN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CRAWLEY DOWN GROUP LIMITED registering or being granted any patents
Domain Names

CRAWLEY DOWN GROUP LIMITED owns 14 domain names.

cdg-cars.co.uk   crawleydowncitroen.co.uk   crawleydown4cars.co.uk   crawleydownfiat.co.uk   crawleydownford.co.uk   crawleydowngarage.co.uk   crawleydowngroup.co.uk   crawleydownmg.co.uk   crawleydownmgrover.co.uk   crawleydownnissan.co.uk   crawleydownpeugeot.co.uk   crawleydownrenault.co.uk   crawleydownskoda.co.uk   crawleydownsuzuki.co.uk  

Trademarks
We have not found any records of CRAWLEY DOWN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRAWLEY DOWN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-11 GBP £115 Direct Transport
Tandridge District Council 2015-10 GBP £88 Direct Transport
Tandridge District Council 2015-9 GBP £42 Direct Transport
Tandridge District Council 2015-8 GBP £338 Direct Transport
Tandridge District Council 2015-7 GBP £169 Direct Transport
Tandridge District Council 2015-2 GBP £229 Direct Transport
Adur Worthing Council 2014-11 GBP £12,643 Vehicles - Commercial
Brighton & Hove City Council 2014-10 GBP £30,035 Parking Services
Tandridge District Council 2014-9 GBP £220
Tandridge District Council 2014-7 GBP £410
Adur Worthing Council 2014-6 GBP £9,186 Vehicles - Commercial
Crawley Borough Council 2014-5 GBP £11,102
Adur Worthing Council 2014-4 GBP £9,403 Vehicles - Commercial
Adur Worthing Council 2014-3 GBP £24,953 Vehicles - Commercial
Tandridge District Council 2014-1 GBP £338
Adur Worthing Council 2014-1 GBP £34,620 Vehicles - Commercial
Tandridge District Council 2013-9 GBP £150
Tandridge District Council 2013-7 GBP £219
Tandridge District Council 2013-6 GBP £141
Tandridge District Council 2012-11 GBP £118
Crawley Borough Council 2012-11 GBP £9,350
Tandridge District Council 2012-10 GBP £20
Tandridge District Council 2012-9 GBP £83
Tandridge District Council 2012-7 GBP £306
Tandridge District Council 2012-6 GBP £51
Crawley Borough Council 2012-6 GBP £11,070
Tandridge District Council 2012-5 GBP £162
Tandridge District Council 2012-4 GBP £111
Tandridge District Council 2012-3 GBP £184
Tandridge District Council 2012-2 GBP £58
Tandridge District Council 2011-11 GBP £334
Crawley Borough Council 2011-11 GBP £11,157
Crawley Borough Council 2011-10 GBP £11,157
Tandridge District Council 2011-9 GBP £76
Tandridge District Council 2011-7 GBP £73
Tandridge District Council 2011-5 GBP £46
Tandridge District Council 2011-4 GBP £53
Tandridge District Council 2011-3 GBP £247
Tandridge District Council 2011-2 GBP £295
Tandridge District Council 2010-9 GBP £11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAWLEY DOWN GROUP LIMITED 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 CRAWLEY DOWN GROUP LIMITED 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 CRAWLEY DOWN GROUP LIMITED 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.