Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWTHORNE HI-TEC SERVICES LIMITED
Company Information for

CROWTHORNE HI-TEC SERVICES LIMITED

BEECH HOUSE ANCELLS BUSINESS PARK, ANCELLS ROAD, FLEET, GU51 2UN,
Company Registration Number
01991838
Private Limited Company
Active

Company Overview

About Crowthorne Hi-tec Services Ltd
CROWTHORNE HI-TEC SERVICES LIMITED was founded on 1986-02-20 and has its registered office in Fleet. The organisation's status is listed as "Active". Crowthorne Hi-tec Services 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
CROWTHORNE HI-TEC SERVICES LIMITED
 
Legal Registered Office
BEECH HOUSE ANCELLS BUSINESS PARK
ANCELLS ROAD
FLEET
GU51 2UN
Other companies in SO23
 
Filing Information
Company Number 01991838
Company ID Number 01991838
Date formed 1986-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB591902720  
Last Datalog update: 2024-03-07 01:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWTHORNE HI-TEC SERVICES 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 CROWTHORNE HI-TEC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROY RICHARDS
Company Secretary 2013-08-23
KEVIN BEAUCHAMP
Director 2004-03-15
ANDREW EDWARD COWEN
Director 2013-08-23
MICHAEL ROY RICHARDS
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DUNCAN ROBERTSON
Director 1995-08-01 2017-01-31
STEPHEN DUNCAN ROBERTSON
Company Secretary 2004-03-15 2013-08-23
STEPHEN OWEN FORD
Company Secretary 1990-12-31 2004-03-15
CHRISTOPHER JOHN BUSHELL
Director 1990-12-31 2004-03-15
STEPHEN OWEN FORD
Director 1990-12-31 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BEAUCHAMP CROWTHORNE LIMITED Director 2004-03-15 CURRENT 1992-07-28 Active
KEVIN BEAUCHAMP MEASURED PROTECTION LIMITED Director 2004-03-15 CURRENT 1991-01-15 Active
KEVIN BEAUCHAMP CROWTHORNE GROUP LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
ANDREW EDWARD COWEN JANSPEED TECHNOLOGIES LIMITED Director 2013-12-19 CURRENT 2005-11-25 Active
ANDREW EDWARD COWEN CROWTHORNE LIMITED Director 2013-08-23 CURRENT 1992-07-28 Active
ANDREW EDWARD COWEN CROWTHORNE GROUP LIMITED Director 2013-08-23 CURRENT 2004-01-12 Active
ANDREW EDWARD COWEN MEASURED PROTECTION LIMITED Director 2013-08-23 CURRENT 1991-01-15 Active
ANDREW EDWARD COWEN BIOPHARMA OVERSEAS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW EDWARD COWEN FIVE RIVERS ECO HOMES LIMITED Director 2011-04-26 CURRENT 2001-12-10 Active
ANDREW EDWARD COWEN ABSOLUTE CARBON FILTERS LTD Director 2009-04-14 CURRENT 2009-04-14 Active
ANDREW EDWARD COWEN BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
ANDREW EDWARD COWEN BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
ANDREW EDWARD COWEN PE487 LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ANDREW EDWARD COWEN CTVC MEDIA LIMITED Director 2002-04-25 CURRENT 1984-01-10 Active
ANDREW EDWARD COWEN CTVC LIMITED Director 2002-04-25 CURRENT 1978-06-29 Active
ANDREW EDWARD COWEN RANK FOUNDATION LIMITED(THE) Director 1999-06-10 CURRENT 1953-02-25 Active
MICHAEL ROY RICHARDS CROWTHORNE LIMITED Director 2013-08-23 CURRENT 1992-07-28 Active
MICHAEL ROY RICHARDS CROWTHORNE GROUP LIMITED Director 2013-08-23 CURRENT 2004-01-12 Active
MICHAEL ROY RICHARDS MEASURED PROTECTION LIMITED Director 2013-08-23 CURRENT 1991-01-15 Active
MICHAEL ROY RICHARDS BIOPHARMA OVERSEAS LIMITED Director 2012-06-25 CURRENT 2012-06-12 Active
MICHAEL ROY RICHARDS BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
MICHAEL ROY RICHARDS BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
MICHAEL ROY RICHARDS PE487 LIMITED Director 2009-02-05 CURRENT 2009-01-27 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
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019918380006
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-29Appointment of Mr Ian Grahamslaw as company secretary on 2023-06-29
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTANGIA
2023-06-05Termination of appointment of Michael Roy Richards on 2023-06-02
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD COWEN
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWELLS
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY RICHARDS
2023-06-05DIRECTOR APPOINTED ROBERT WOLFF
2023-06-05DIRECTOR APPOINTED VINCENT JOHAN BREMMER
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Biopharma House Winnall Valley Road Winnall Winchester Hampshire SO23 0LD
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES HACKETT
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR FRANK JAMES HACKETT
2019-08-20AP01DIRECTOR APPOINTED MR ROBERTO CASTANGIA
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN ROBERTSON
2017-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019918380007
2013-09-11MISCAud res sect 519
2013-09-04AP03Appointment of Mr Michael Roy Richards as company secretary
2013-09-04AP01DIRECTOR APPOINTED MR MICHAEL ROY RICHARDS
2013-09-03AP01DIRECTOR APPOINTED MR ANDREW EDWARD COWEN
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN ROBERTSON
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019918380006
2013-01-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-15AR0131/12/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-01AR0131/12/11 FULL LIST
2011-01-13AR0131/12/10 FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-28AR0131/12/09 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 189 LYNCHFORD ROAD FARNBOROUGH HANTS GU14 6HD
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07288aNEW SECRETARY APPOINTED
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 1 WESTBROOK CLOSE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7HW
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-09395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CROWTHORNE HI-TEC SERVICES 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 CROWTHORNE HI-TEC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-04-25 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2007-06-01 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2000-08-29 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
Intangible Assets
Patents
We have not found any records of CROWTHORNE HI-TEC SERVICES LIMITED registering or being granted any patents
Domain Names

CROWTHORNE HI-TEC SERVICES LIMITED owns 2 domain names.

chts.co.uk   crowthornehitec.co.uk  

Trademarks
We have not found any records of CROWTHORNE HI-TEC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROWTHORNE HI-TEC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-28 GBP £275 Premises spend in relation to REFCUS
Kent County Council 2013-04-09 GBP £295 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-07-02 GBP £911 Service and Repair of Equipment

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 CROWTHORNE HI-TEC SERVICES 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 CROWTHORNE HI-TEC SERVICES 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 CROWTHORNE HI-TEC SERVICES 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.