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

CROWN ALDERNEY LIMITED

70 VICTORIA ROAD, DARLINGTON, DL1 5JG,
Company Registration Number
07098601
Private Limited Company
Active

Company Overview

About Crown Alderney Ltd
CROWN ALDERNEY LIMITED was founded on 2009-12-08 and has its registered office in Darlington. The organisation's status is listed as "Active". Crown Alderney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROWN ALDERNEY LIMITED
 
Legal Registered Office
70 VICTORIA ROAD
DARLINGTON
DL1 5JG
Other companies in DL15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN ALDERNEY 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 CROWN ALDERNEY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES WILKS
Director 2009-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES WILKS LANE7 SHEFFIELD LTD Director 2017-12-20 CURRENT 2017-12-20 Active
TIMOTHY JAMES WILKS LANE7 LIVERPOOL LTD Director 2017-10-05 CURRENT 2017-10-05 Active
TIMOTHY JAMES WILKS LANE7 DURHAM LTD Director 2017-09-11 CURRENT 2017-09-11 Active
TIMOTHY JAMES WILKS THE PICKLED PARSON OF SEDGEFIELD LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY JAMES WILKS LIQUORETTE LTD Director 2016-09-22 CURRENT 2016-09-22 Active
TIMOTHY JAMES WILKS LANE7 ABERDEEN LTD Director 2016-09-13 CURRENT 2016-09-13 Active
TIMOTHY JAMES WILKS LANE7 BRISTOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
TIMOTHY JAMES WILKS LANE7 LEICESTER LTD Director 2016-05-26 CURRENT 2016-05-26 Active
TIMOTHY JAMES WILKS LANE7 BIRMINGHAM LTD Director 2016-02-10 CURRENT 2016-02-10 Active
TIMOTHY JAMES WILKS SPITJACKS LTD Director 2014-04-07 CURRENT 2014-04-07 Liquidation
TIMOTHY JAMES WILKS LANE7 LTD Director 2013-07-22 CURRENT 2013-07-22 Active
TIMOTHY JAMES WILKS PINPIN LTD Director 2013-04-26 CURRENT 2013-04-26 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
2024-10-04CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-08Change of details for person with significant control
2024-04-05Change of details for Mr Timothy James Wilks as a person with significant control on 2024-04-05
2024-04-05Director's details changed for Mrs Gillian Pamela Wilks on 2024-04-05
2024-04-05Director's details changed for Mr Timothy James Wilks on 2024-04-05
2023-09-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-18Appointment of Mr David Bence as company secretary on 2023-08-18
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-01Termination of appointment of James White on 2023-06-01
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010009
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010009
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010008
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010008
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-02Compulsory strike-off action has been discontinued
2022-09-02DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010007
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010007
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-24AP03Appointment of Mr James White as company secretary on 2021-05-21
2021-05-21TM02Termination of appointment of Thomas Mark Lee-Gough on 2021-05-21
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-23AP03Appointment of Mr Thomas Mark Lee-Gough as company secretary on 2019-12-20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010004
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986010003
2019-07-23PSC04Change of details for person with significant control
2019-07-22PSC04Change of details for Mr Timothy James Wilks as a person with significant control on 2019-07-22
2019-07-22CH01Director's details changed for Mr Timothy James Wilks on 2019-07-22
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-09-14SH08Change of share class name or designation
2018-09-04AP01DIRECTOR APPOINTED MRS GILLIAN PAMELA WILKS
2018-09-04SH0117/07/18 STATEMENT OF CAPITAL GBP 2
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010009
2018-04-05AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010008
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010007
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010006
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010005
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Gladstone House Gladstone Street Crook County Durham DL15 9ED
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18CH01Director's details changed for Mr Timothy James Wilks on 2016-07-18
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010004
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010002
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010003
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILKS / 08/10/2013
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM CHOLET HOUSE MOOR ROAD MELSONBY RICHMOND DL10 5PG UNITED KINGDOM
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070986010001
2012-12-10AR0108/12/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0108/12/11 FULL LIST
2011-02-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0108/12/10 FULL LIST
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CROWN ALDERNEY 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 CROWN ALDERNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding BARCLAYS BANK PLC
2017-08-07 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
2014-02-04 Outstanding LLOYDS TSB BANK PLC
2013-06-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 CROWN ALDERNEY LIMITED

Intangible Assets
Patents
We have not found any records of CROWN ALDERNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN ALDERNEY LIMITED
Trademarks
We have not found any records of CROWN ALDERNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN ALDERNEY 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 (41100 - Development of building projects) as CROWN ALDERNEY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CROWN ALDERNEY 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 CROWN ALDERNEY 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 CROWN ALDERNEY 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.