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

THE OLD CROWN LIMITED

188 HIGH STREET, DERITEND, BIRMINGHAM, WEST MIDLANDS, B12 0LD,
Company Registration Number
04480115
Private Limited Company
Active

Company Overview

About The Old Crown Ltd
THE OLD CROWN LIMITED was founded on 2002-07-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". The Old Crown Limited 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
THE OLD CROWN LIMITED
 
Legal Registered Office
188 HIGH STREET
DERITEND
BIRMINGHAM
WEST MIDLANDS
B12 0LD
Other companies in B12
 
Filing Information
Company Number 04480115
Company ID Number 04480115
Date formed 2002-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803019669  
Last Datalog update: 2025-04-05 05:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD CROWN 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.
Companies with same name THE OLD CROWN LIMITED
The following companies were found which have the same name as THE OLD CROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OLD CROWN (COVENTRY) LTD 466 ALDERMANS GREEN ROAD COVENTRY WEST MIDLANDS CV2 1NP Active Company formed on the 2003-10-08
THE OLD CROWN (HALESOWEN) LIMITED NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ Dissolved Company formed on the 2012-05-02
THE OLD CROWN (MESSING) LIMITED YEW TREE FARM MESSING COLCHESTER ESSEX CO5 9TA Active Company formed on the 2013-02-20
THE OLD CROWN INN (LONDON ROAD) LTD OLD CROWN INN 137 LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4LE Dissolved Company formed on the 2013-07-05
THE OLD CROWN BOOKHAM LIMITED UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Liquidation Company formed on the 2014-06-05
THE OLD CROWN COURTS & CELLS LIMITED 6 LAMPTON ROAD LONG ASHTON BRISTOL ENGLAND BS419AQ Dissolved Company formed on the 2015-08-28
THE OLD CROWN WIGSTON LIMITED 46 MOAT STREET WIGSTON LE18 2GD Active - Proposal to Strike off Company formed on the 2017-09-18
THE OLD CROWN INN (SOUTH YORKSHIRE) LTD 137 LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4LE Active - Proposal to Strike off Company formed on the 2018-01-05
THE OLD CROWN (MARSHFIELD) LIMITED Unit 7a Waterside Business Park Waterside Chesham BUCKINGHAMSHIRE HP5 1PE Active Company formed on the 2021-03-31
THE OLD CROWN KITCHEN LIMITED 46 MOAT STREET WIGSTON LE18 2GD Active Company formed on the 2023-09-13
THE OLD CROWN (AD) LTD OLD CROWN INN CARTERS LANE HALESOWEN B62 0EP Active Company formed on the 2024-06-10

Company Officers of THE OLD CROWN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET MCGOWAN
Company Secretary 2002-07-08
CIARAN HEALEY
Director 2015-02-01
MARIAN THERESA HEALY
Director 2002-07-08
PATRICIA MARGARET MCGOWAN
Director 2002-07-08
KIERAN MCINERNEY
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS HICKEY
Director 2002-07-08 2010-02-26
ELLEN THERESA BRENNAN
Director 2002-07-08 2003-01-13
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-07-08 2002-07-08
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-07-08 2002-07-08

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
2025-03-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-26Previous accounting period shortened from 31/03/24 TO 30/03/24
2023-08-02Director's details changed for Ciaran Healey on 2023-08-01
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-02-01Current accounting period extended from 31/01/23 TO 31/03/23
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-08Compulsory strike-off action has been discontinued
2022-10-08DISS40Compulsory strike-off action has been discontinued
2022-10-07CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-06-21PSC05Change of details for Heath Mill Holdings Ltd as a person with significant control on 2021-04-01
2021-03-22PSC02Notification of Heath Mill Holdings Ltd as a person with significant control on 2018-08-29
2021-03-22PSC07CESSATION OF MARION HEALY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN THERESA HEALY
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET MCGOWAN
2019-07-24TM02Termination of appointment of Patricia Margaret Mcgowan on 2018-10-01
2018-10-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CH01Director's details changed for Mr Kieran Mcinerney on 2018-10-04
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044801150004
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-15PSC04Change of details for Mrs Pm Mcgowan as a person with significant control on 2018-06-15
2017-10-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-08-23CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA MARGARET MCGOWAN on 2017-07-08
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET MCGOWAN / 08/07/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN THERESA HEALY / 08/07/2017
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-10-18DISS40Compulsory strike-off action has been discontinued
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17AP01DIRECTOR APPOINTED MR KIERAN MCINERNEY
2015-05-17AP01DIRECTOR APPOINTED CIARAN HEALEY
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0108/07/14 FULL LIST
2014-09-23AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2013-11-08AR0108/07/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0108/07/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-20AR0108/07/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0108/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET MCGOWAN / 08/07/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKEY
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN THERESA HEALY / 08/07/2010
2010-04-14AR0108/07/09 FULL LIST
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-16288bDIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-30225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: THE ASTON HOTEL 393 WITTON ROAD ASTON BIRMINGHAM B6 6NS
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288bDIRECTOR RESIGNED
2002-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to THE OLD CROWN 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 THE OLD CROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-09-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-01-10 Outstanding THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
LEGAL CHARGE 2003-01-10 Outstanding THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 THE OLD CROWN LIMITED

Intangible Assets
Patents
We have not found any records of THE OLD CROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD CROWN LIMITED
Trademarks
We have not found any records of THE OLD CROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD CROWN LIMITED. 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 (55900 - Other accommodation) as THE OLD CROWN LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD CROWN 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 THE OLD CROWN 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 THE OLD CROWN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1