Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W. CROWTHER & SON LIMITED
Company Information for

J.W. CROWTHER & SON LIMITED

KINGFISHER HOUSE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ,
Company Registration Number
00700477
Private Limited Company
Active

Company Overview

About J.w. Crowther & Son Ltd
J.W. CROWTHER & SON LIMITED was founded on 1961-08-10 and has its registered office in Billericay. The organisation's status is listed as "Active". J.w. Crowther & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J.W. CROWTHER & SON LIMITED
 
Legal Registered Office
KINGFISHER HOUSE
RADFORD WAY
BILLERICAY
ESSEX
CM12 0EQ
Other companies in LS27
 
Filing Information
Company Number 00700477
Company ID Number 00700477
Date formed 1961-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.W. CROWTHER & SON 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 J.W. CROWTHER & SON LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD CROWTHER
Company Secretary 1997-08-18
NIGEL DAVID CROWTHER
Director 1992-08-21
PAUL RICHARD CROWTHER
Director 1992-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN CROWTHER
Director 1992-08-21 2013-07-16
NEVILLE HICK CROWTHER
Director 1992-08-21 1998-03-22
GEOFFREY JOHN CROWTHER
Company Secretary 1992-08-21 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID CROWTHER N & G MAST HIRE LIMITED Director 1998-02-04 CURRENT 1997-11-06 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
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770002
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770004
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770005
2023-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770005
2023-05-26CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 007004770005
2023-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007004770005
2022-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770003
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007004770003
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007004770004
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-09-15AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-09-15AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007004770003
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-16SH08Change of share class name or designation
2020-01-16SH08Change of share class name or designation
2020-01-16RES13Resolutions passed:
  • Accession deed, facilities agreement & other company documents/directors conflicts of interest/company business 19/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-16RES13Resolutions passed:
  • Accession deed, facilities agreement & other company documents/directors conflicts of interest/company business 19/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-13AP01DIRECTOR APPOINTED MR FREDERIK WEPENER
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 007004770002
2019-12-27AP01DIRECTOR APPOINTED MR IAN DOUGLAS MOREHOUSE
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM 11 Bradford Road Gildersome Leeds LS27 7HW
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID CROWTHER
2019-12-20TM02Termination of appointment of Paul Richard Crowther on 2019-12-19
2019-12-20AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2019-11-12PSC07CESSATION OF N&P CROWTHER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC02Notification of J.W. Crowther Holdings Limited as a person with significant control on 2019-11-12
2019-10-22SH10Particulars of variation of rights attached to shares
2019-10-22SH08Change of share class name or designation
2019-10-22RES12Resolution of varying share rights or name
2019-10-21PSC07CESSATION OF NIGEL DAVID CROWTHER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21PSC02Notification of N&P Crowther Limited as a person with significant control on 2019-10-14
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 10764
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 10764
2015-08-28AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mr Paul Richard Crowther on 2015-04-01
2015-04-02CH01Director's details changed for Mr Paul Richard Crowther on 2015-04-01
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10764
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CROWTHER
2012-08-23AR0121/08/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-22AR0121/08/11 ANNUAL RETURN FULL LIST
2011-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-31CH01Director's details changed for Mr Nigel David Crowther on 2011-01-28
2010-08-23AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-23AD03Register(s) moved to registered inspection location
2010-08-23AD02Register inspection address has been changed
2010-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-29225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-21363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CROWTHER / 07/07/2008
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CROWTHER / 07/07/2008
2008-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CROWTHER / 07/07/2008
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-29363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-23363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-24363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-27363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-03-07225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-09-07363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-25363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-08-24363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-08-28288bSECRETARY RESIGNED
1997-08-28288aNEW SECRETARY APPOINTED
1997-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-02363sRETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-29363sRETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS
1994-09-04363sRETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS
1994-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-01363sRETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS
1992-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-09363bRETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS
1992-04-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation



Licences & Regulatory approval
We could not find any licences issued to J.W. CROWTHER & SON LIMITED 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 J.W. CROWTHER & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1962-03-09 Satisfied YORKSHIRE BANK LTD.
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
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-07-31
Annual Accounts
2019-09-30

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 J.W. CROWTHER & SON LIMITED

Intangible Assets
Patents
We have not found any records of J.W. CROWTHER & SON LIMITED registering or being granted any patents
Domain Names

J.W. CROWTHER & SON LIMITED owns 8 domain names.

iceclear.co.uk   saltspreading.co.uk   thewintermaintenancebusiness.co.uk   defrosters.co.uk   gritting.co.uk   thegrittingcompany.co.uk   frostbusters.co.uk   frostclear.co.uk  

Trademarks
We have not found any records of J.W. CROWTHER & SON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.W. CROWTHER & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-12-03 GBP £1,275 Hired Plant / Vehicles
Wakefield Metropolitan District Council 2014-11-25 GBP £2,040 Hired Plant / Vehicles

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 J.W. CROWTHER & SON 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 J.W. CROWTHER & SON 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 J.W. CROWTHER & SON 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.