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

CROWN MEMORIALS LIMITED

BRIDGWATER HOUSE 2 HAYWARD BUSINESS CENTRE, NEW LANE, HAVANT, HAMPSHIRE, PO9 2NL,
Company Registration Number
01594090
Private Limited Company
Active

Company Overview

About Crown Memorials Ltd
CROWN MEMORIALS LIMITED was founded on 1981-10-28 and has its registered office in Havant. The organisation's status is listed as "Active". Crown Memorials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CROWN MEMORIALS LIMITED
 
Legal Registered Office
BRIDGWATER HOUSE 2 HAYWARD BUSINESS CENTRE
NEW LANE
HAVANT
HAMPSHIRE
PO9 2NL
Other companies in GU27
 
Telephone01428 641941
 
Filing Information
Company Number 01594090
Company ID Number 01594090
Date formed 1981-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB448736315  
Last Datalog update: 2024-04-06 18:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN MEMORIALS 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 MEMORIALS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN REYNOLDS
Director 2008-09-02
GEORGE CHRISTOPHER REYNOLDS
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOUGLAS WHITE
Company Secretary 1998-02-23 2013-07-31
ANDREW DOUGLAS WHITE
Director 1991-12-16 2013-07-31
GERALD VINCENT PRIESTMAN
Director 1991-01-02 2009-09-30
CHRISTOPHER PATRICK MYLES REYNOLDS
Director 2000-03-06 2009-09-16
THOMAS WILLIAM DAWSON
Director 1992-07-30 1999-03-24
DENNIS RONALD WEBB
Company Secretary 1991-12-16 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN REYNOLDS BRIDGWATER BROS.HOLDINGS LIMITED Director 2010-01-04 CURRENT 1966-12-09 Active
DUNCAN JOHN REYNOLDS ODLINGS LIMITED Director 2008-09-02 CURRENT 1966-10-27 Active
GEORGE CHRISTOPHER REYNOLDS JOHN DWYER BAKERY LIMITED Director 2018-07-27 CURRENT 2003-02-24 Active
GEORGE CHRISTOPHER REYNOLDS EUROFLAM TEXTILE TREATMENTS LTD Director 2017-08-31 CURRENT 2017-08-31 Active
GEORGE CHRISTOPHER REYNOLDS ESSEX FLAMEPROOFING LIMITED Director 2014-02-25 CURRENT 1988-07-11 Active
GEORGE CHRISTOPHER REYNOLDS F G MARSHALL LIMITED Director 2013-01-15 CURRENT 2012-12-12 Active
GEORGE CHRISTOPHER REYNOLDS THE UK FOODHALL LTD Director 2012-10-12 CURRENT 2006-06-23 Active
GEORGE CHRISTOPHER REYNOLDS KAREN MCQUADE.COM LIMITED Director 2012-10-12 CURRENT 2007-05-21 Active
GEORGE CHRISTOPHER REYNOLDS EUROPTICA INTERNATIONAL LIMITED Director 2011-12-02 CURRENT 1990-07-23 Active - Proposal to Strike off
GEORGE CHRISTOPHER REYNOLDS ODLINGS MCR LIMITED Director 2009-10-01 CURRENT 1966-10-28 Active
GEORGE CHRISTOPHER REYNOLDS ODLINGS LIMITED Director 2009-09-30 CURRENT 1966-10-27 Active
GEORGE CHRISTOPHER REYNOLDS B.I. CRAWSHAW & CO. LIMITED Director 2009-09-16 CURRENT 1947-10-17 Active
GEORGE CHRISTOPHER REYNOLDS BRIDGWATER BROS.HOLDINGS LIMITED Director 2009-01-08 CURRENT 1966-12-09 Active
GEORGE CHRISTOPHER REYNOLDS KENBRIDGE LIMITED Director 2008-07-14 CURRENT 1964-06-22 Active
GEORGE CHRISTOPHER REYNOLDS HEIRLOOMS LIMITED Director 2003-08-01 CURRENT 1983-10-21 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
2024-05-08Solvency Statement dated 16/04/24
2024-05-08Statement of capital on GBP 1,000
2024-04-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-25Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-25Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-25Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-03-25Audit exemption subsidiary accounts made up to 2023-09-30
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-23Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-23Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015940900002
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015940900003
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015940900002
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 220000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-02-04CH01Director's details changed for Mr George Christopher Reynolds on 2015-12-14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 220000
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 220000
2014-07-13AR0112/07/14 ANNUAL RETURN FULL LIST
2014-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/13
2014-03-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-03-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-08-02AR0112/07/13 FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2013-06-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/10/12
2013-06-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/12
2013-05-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/12
2013-05-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/12
2012-07-18AR0112/07/12 FULL LIST
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-04AR0112/07/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN REYNOLDS / 25/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER REYNOLDS / 25/08/2010
2010-08-09AR0112/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN REYNOLDS / 27/11/2009
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PRIESTMAN
2009-10-09AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER REYNOLDS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REYNOLDS
2009-07-17363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-16288aDIRECTOR APPOINTED DUNCAN JOHN REYNOLDS
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-16363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-25363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-10363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-27363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-22363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-22363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-18363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-15288aNEW DIRECTOR APPOINTED
1999-07-20363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-04-07288bDIRECTOR RESIGNED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-06363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-25288bSECRETARY RESIGNED
1998-02-25288aNEW SECRETARY APPOINTED
1997-07-30363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-31363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-02363sRETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CROWN MEMORIALS 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 MEMORIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-10-01 Satisfied ARTHUR GRIFFITH EDWARDS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 CROWN MEMORIALS LIMITED

Intangible Assets
Patents
We have not found any records of CROWN MEMORIALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CROWN MEMORIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROWN MEMORIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2015-10-26 GBP £995 Skipton Cemetery

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 CROWN MEMORIALS 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 MEMORIALS 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 MEMORIALS 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.