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

CRS PLANT LIMITED

C/O Thurstons Accountancy Ltd Suite 207 Business First Centre, Empire Way, Burnley, LANCASHIRE, BB12 6HH,
Company Registration Number
04285242
Private Limited Company
Active

Company Overview

About Crs Plant Ltd
CRS PLANT LIMITED was founded on 2001-09-11 and has its registered office in Burnley. The organisation's status is listed as "Active". Crs Plant Limited is a Private Limited Company registered in UNITED KINGDOM 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
CRS PLANT LIMITED
 
Legal Registered Office
C/O Thurstons Accountancy Ltd Suite 207 Business First Centre
Empire Way
Burnley
LANCASHIRE
BB12 6HH
Other companies in BB4
 
Filing Information
Company Number 04285242
Company ID Number 04285242
Date formed 2001-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-09-07
Return next due 2024-09-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRS PLANT 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 CRS PLANT LIMITED
The following companies were found which have the same name as CRS PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRS PLANT & AGRI ENGINEERING LIMITED 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active Company formed on the 2023-10-31
CRS PLANTS U.K. LTD 3, THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD Active Company formed on the 2022-01-20

Company Officers of CRS PLANT LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEE EYRE
Company Secretary 2007-06-29
SIMON LEE EYRE
Director 2006-01-06
PAUL JOHN SENIOR
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANN NUTTER
Director 2015-10-27 2017-02-02
LEE JON TAYLOR
Director 2011-11-17 2015-11-09
JOHN CLARK NUTTER
Director 2001-10-02 2015-10-14
PAUL JOHN SENIOR
Company Secretary 2001-10-02 2007-06-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-09-11 2001-10-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-09-11 2001-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEE EYRE CRS FUTUREBUILD LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
SIMON LEE EYRE CRS CIVIL ENGINEERING LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
SIMON LEE EYRE CRS GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
SIMON LEE EYRE BOUGH GAP FARM BARNS MANAGEMENT COMPANY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-05-24
PAUL JOHN SENIOR CRS FUTUREBUILD LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
PAUL JOHN SENIOR CRS CIVIL ENGINEERING LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
PAUL JOHN SENIOR CRS GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 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
2024-06-1431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 042852420010
2023-09-08CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LEE EYRE on 2022-11-30
2022-11-30CH01Director's details changed for Mr Simon Lee Eyre on 2022-11-30
2022-11-30PSC05Change of details for Crs Group Limited as a person with significant control on 2022-11-30
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW
2022-09-13CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-04-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CH01Director's details changed for Mr Simon Lee Eyre on 2021-04-20
2021-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LEE EYRE on 2021-04-20
2021-02-11CH01Director's details changed for Mr Paul John Senior on 2021-02-11
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-05-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-05-15AA01Current accounting period extended from 30/04/19 TO 31/10/19
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-01-03AAMDAmended account full exemption
2017-12-12AA30/04/17 TOTAL EXEMPTION FULL
2017-12-12AA30/04/17 TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 105
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANN NUTTER
2016-11-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042852420009
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE JON TAYLOR
2015-10-27AP01DIRECTOR APPOINTED MRS WENDY ANN NUTTER
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK NUTTER
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 105
2015-09-17AR0107/09/15 ANNUAL RETURN FULL LIST
2014-11-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 105
2014-09-16AR0107/09/14 ANNUAL RETURN FULL LIST
2013-10-08AR0107/09/13 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-16MEM/ARTSARTICLES OF ASSOCIATION
2012-10-16RES01ALTER ARTICLES 26/09/2012
2012-10-16RES12Resolution of varying share rights or name
2012-10-11SH0126/09/12 STATEMENT OF CAPITAL GBP 205
2012-09-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AP01DIRECTOR APPOINTED MR LEE JON TAYLOR
2011-09-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0107/09/11 FULL LIST
2010-09-21AR0107/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK NUTTER / 07/09/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SENIOR / 30/07/2010
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-08AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-06363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON EYRE / 28/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SENIOR / 28/04/2008
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-15363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-2588(2)RAD 05/07/07-05/07/07 £ SI 40@1=40 £ IC 60/100
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-27363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4TH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT
2006-03-31MEM/ARTSARTICLES OF ASSOCIATION
2006-03-31RES12VARYING SHARE RIGHTS AND NAMES
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-3188(2)RAD 27/03/06--------- £ SI 59@1=59 £ IC 1/60
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-07363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-28AUDAUDITOR'S RESIGNATION
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-26363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2002-09-09363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288bSECRETARY RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-10-02CERTNMCOMPANY NAME CHANGED OPTIONCROWN LIMITED CERTIFICATE ISSUED ON 02/10/01
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRS PLANT 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 CRS PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2010-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CRS PLANT LIMITED

Intangible Assets
Patents
We have not found any records of CRS PLANT LIMITED registering or being granted any patents
Domain Names

CRS PLANT LIMITED owns 1 domain names.

crsplant.co.uk  

Trademarks
We have not found any records of CRS PLANT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRS PLANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-07-19 GBP £1,922 Construction

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 CRS PLANT 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 CRS PLANT 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 CRS PLANT 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.