Active
Company Information for CROWN ALDERNEY LIMITED
70 VICTORIA ROAD, DARLINGTON, DL1 5JG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CROWN ALDERNEY LIMITED | |
Legal Registered Office | |
70 VICTORIA ROAD DARLINGTON DL1 5JG Other companies in DL15 | |
Company Number | 07098601 | |
---|---|---|
Company ID Number | 07098601 | |
Date formed | 2009-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB985944256 |
Last Datalog update: | 2024-10-05 17:07:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES WILKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANE7 SHEFFIELD LTD | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
LANE7 LIVERPOOL LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
LANE7 DURHAM LTD | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
THE PICKLED PARSON OF SEDGEFIELD LTD | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
LIQUORETTE LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LANE7 ABERDEEN LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
LANE7 BRISTOL LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
LANE7 LEICESTER LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
LANE7 BIRMINGHAM LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
SPITJACKS LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Liquidation | |
LANE7 LTD | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
PINPIN LTD | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Change of details for person with significant control | ||
Change of details for Mr Timothy James Wilks as a person with significant control on 2024-04-05 | ||
Director's details changed for Mrs Gillian Pamela Wilks on 2024-04-05 | ||
Director's details changed for Mr Timothy James Wilks on 2024-04-05 | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
Appointment of Mr David Bence as company secretary on 2023-08-18 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Termination of appointment of James White on 2023-06-01 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010009 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010009 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010008 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AP03 | Appointment of Mr James White as company secretary on 2021-05-21 | |
TM02 | Termination of appointment of Thomas Mark Lee-Gough on 2021-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AP03 | Appointment of Mr Thomas Mark Lee-Gough as company secretary on 2019-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010003 | |
PSC04 | Change of details for person with significant control | |
PSC04 | Change of details for Mr Timothy James Wilks as a person with significant control on 2019-07-22 | |
CH01 | Director's details changed for Mr Timothy James Wilks on 2019-07-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN PAMELA WILKS | |
SH01 | 17/07/18 STATEMENT OF CAPITAL GBP 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010009 | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Gladstone House Gladstone Street Crook County Durham DL15 9ED | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy James Wilks on 2016-07-18 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010004 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010003 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILKS / 08/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM CHOLET HOUSE MOOR ROAD MELSONBY RICHMOND DL10 5PG UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070986010001 | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 CROWN ALDERNEY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CROWN ALDERNEY LIMITED are:
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. |