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

CROWN INTERIORS LIMITED

SUITE 1, THE PAVILION HOLME PARK FARM LANE, SONNING, READING, BERKSHIRE, RG4 6SX,
Company Registration Number
04613312
Private Limited Company
Active

Company Overview

About Crown Interiors Ltd
CROWN INTERIORS LIMITED was founded on 2002-12-10 and has its registered office in Reading. The organisation's status is listed as "Active". Crown Interiors Limited is a Private Limited Company registered in ENGLAND 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
CROWN INTERIORS LIMITED
 
Legal Registered Office
SUITE 1, THE PAVILION HOLME PARK FARM LANE
SONNING
READING
BERKSHIRE
RG4 6SX
Other companies in SN15
 
Filing Information
Company Number 04613312
Company ID Number 04613312
Date formed 2002-12-10
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 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912846323  
Last Datalog update: 2024-03-07 00:53:40
Primary Source:Companies House
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 CROWN INTERIORS LIMITED
The following companies were found which have the same name as CROWN INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN INTERIORS PUDSEY LIMITED 309A LEEDS ROAD BRADFORD BD3 9JY Dissolved Company formed on the 2013-05-14
Crown Interiors LLC 2016 S Olathe St Aurora CO 80013 Good Standing Company formed on the 2011-09-06
CROWN INTERIORS, INC. 5986 WATSON DRIVE Fort Collins CO 80528 Delinquent Company formed on the 1999-04-07
CROWN INTERIORS INC 320 E 59 ST #5A New York NEW YORK NY 10022 Active Company formed on the 2016-03-15
CROWN INTERIORS PRIVATE LIMITED 233 GHAFFAR MANZIL OKHLA JAMIA NAGAR NEW DELHI Delhi 110025 ACTIVE Company formed on the 2008-05-30
CROWN INTERIORS, INC. 3380 SE FIRST STREET DEERFIELD BEACH FL 33442 Inactive Company formed on the 1996-07-23
CROWN INTERIORS LLC 3625 N. Country Club Drive, AVENTURA FL 33180 Inactive Company formed on the 2010-12-01
CROWN INTERIORS INC California Unknown
CROWN INTERIORS LTD. 1207 - 23 STREET NORTH LETHBRIDGE ALBERTA T1H 3T2 Active Company formed on the 2018-02-09
CROWN INTERIORS ACQUISITIONS LLC Idaho Unknown
CROWN INTERIORS LDN LIMITED 229 RED LION ROAD SURBITON KT6 7RF Active Company formed on the 2024-01-22

Company Officers of CROWN INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BEILBY
Company Secretary 2002-12-13
DAVID JOHN BEILBY
Director 2002-12-13
FERGUS SHAUN MCCLURE
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT ARNOLD
Director 2002-12-13 2007-07-23
ANTHONY TOWNER
Company Secretary 2002-12-10 2002-12-13
CALLMEAD CORPORATE SERVICES PLC
Director 2002-12-10 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BEILBY SONNING HOMES LTD Director 2016-05-26 CURRENT 2016-05-26 Liquidation
DAVID JOHN BEILBY CROWN OF LONDON LTD Director 2014-12-18 CURRENT 2014-12-18 Active
DAVID JOHN BEILBY AIR CON ENVIRONMENTAL LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FERGUS SHAUN MCCLURE CROWN OF LONDON LTD Director 2014-12-18 CURRENT 2014-12-18 Active
FERGUS SHAUN MCCLURE STRANWOOD ESTATES LIMITED Director 2009-11-30 CURRENT 1977-06-21 Active
FERGUS SHAUN MCCLURE AIR CON ENVIRONMENTAL LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FERGUS SHAUN MCCLURE QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE QUEENSCOURT MANAGEMENT COMPANY (ERDINGTON) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
FERGUS SHAUN MCCLURE CHARINGWOOD LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
FERGUS SHAUN MCCLURE ERDINGWOOD LIMITED Director 2005-11-24 CURRENT 2005-01-19 Active
FERGUS SHAUN MCCLURE WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE BOUCHERWOOD LIMITED Director 2003-10-17 CURRENT 2003-03-21 Active
FERGUS SHAUN MCCLURE AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 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
2024-01-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04Director's details changed for Mr David John Beilby on 2023-05-25
2023-10-04Director's details changed for Mr Fergus Shaun Mcclure on 2023-05-25
2023-10-04CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-10-03Register inspection address changed from Unit 5 City Limits Danehill Reading Berkshire RG6 4UP United Kingdom to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX
2023-10-03Notification of Studio 5 Holding Ltd as a person with significant control on 2023-09-15
2023-10-03CESSATION OF DAVID JOHN BEILBY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM The Studio 5 City Limits, Danehill Lower Earley Reading RG6 4UP
2023-02-17Amended account full exemption
2023-01-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution to purchase a number of shares
2022-09-15SH06Cancellation of shares. Statement of capital on 2022-09-01 GBP 2.00
2022-09-15SH03Purchase of own shares
2022-06-27RES13Resolutions passed:
  • R: section 177 of the companies act 2006/company business 02/03/2022
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2022-06-23SH10Particulars of variation of rights attached to shares
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24SH0102/03/22 STATEMENT OF CAPITAL GBP 4
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-01-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-01-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-03-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-10-12PSC04Change of details for Mr David John Beilby as a person with significant control on 2018-10-11
2018-10-12CH01Director's details changed for Mr David John Beilby on 2018-10-11
2017-12-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr David John Beilby on 2016-11-21
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Bremhill Grove Farmhouse East Tytherton Chippenham Wiltshire SN15 4LX England
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-29AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-27MG01Particulars of a mortgage or charge / charge no: 2
2011-03-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17AR0122/11/10 FULL LIST
2010-04-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2010-04-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-14AR0122/11/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BEILBY / 01/10/2009
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS SHAUN MCCLURE / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BEILBY / 01/10/2009
2009-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNIT 5 HEADLEY PARK 10 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SW
2009-02-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-02-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-10225PREVEXT FROM 31/07/2008 TO 30/09/2008
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-01-29363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-19287REGISTERED OFFICE CHANGED ON 19/10/03 FROM: UNIT 9 HEADLEY PARK 10 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 3QD
2003-01-16288bSECRETARY RESIGNED
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: SUITE 5 1ST FLOOR ROYAL HOUSE 51 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT
2003-01-16288bDIRECTOR RESIGNED
2002-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROWN INTERIORS 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 INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-27 Outstanding BJA CREATIVE DESIGN LIMITED
RENT DEPOSIT DEED 2009-05-06 Satisfied BJA CREATIVE DESIGN LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 541,359
Creditors Due Within One Year 2012-09-30 £ 304,329
Creditors Due Within One Year 2012-09-30 £ 304,329
Creditors Due Within One Year 2011-09-30 £ 285,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 724,238
Cash Bank In Hand 2012-09-30 £ 446,221
Cash Bank In Hand 2012-09-30 £ 446,221
Cash Bank In Hand 2011-09-30 £ 336,785
Current Assets 2013-09-30 £ 1,222,960
Current Assets 2012-09-30 £ 877,451
Current Assets 2012-09-30 £ 877,451
Current Assets 2011-09-30 £ 728,475
Debtors 2013-09-30 £ 447,252
Debtors 2012-09-30 £ 328,363
Debtors 2012-09-30 £ 328,363
Debtors 2011-09-30 £ 336,141
Shareholder Funds 2013-09-30 £ 685,542
Shareholder Funds 2012-09-30 £ 582,767
Shareholder Funds 2012-09-30 £ 582,767
Shareholder Funds 2011-09-30 £ 457,592
Stocks Inventory 2013-09-30 £ 51,470
Stocks Inventory 2012-09-30 £ 102,867
Stocks Inventory 2012-09-30 £ 102,867
Stocks Inventory 2011-09-30 £ 55,549
Tangible Fixed Assets 2013-09-30 £ 3,941
Tangible Fixed Assets 2012-09-30 £ 9,645
Tangible Fixed Assets 2012-09-30 £ 9,645
Tangible Fixed Assets 2011-09-30 £ 14,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWN INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN INTERIORS LIMITED
Trademarks
We have not found any records of CROWN INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROWN INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-03-13 GBP £572 Construction - Other Direct Expenses
Bracknell Forest Council 2013-03-07 GBP £28,960 Construction - Other Direct Expenses
Bracknell Forest Council 2012-02-21 GBP £3,315 Minor Improvement Schemes
Bracknell Forest Council 2011-12-28 GBP £1,590 R&M - Reactive
Bracknell Forest Council 2011-10-31 GBP £6,160 Minor Improvement Schemes
Bracknell Forest Council 2011-09-29 GBP £1,254 Construction - Contract Payments
Bracknell Forest Council 2011-09-06 GBP £5,400 Minor Improvement Schemes
Bracknell Forest Council 2011-08-15 GBP £7,383 Minor Improvement Schemes
Bracknell Forest Council 2011-06-28 GBP £6,773 Minor Improvement Schemes
South Oxfordshire District Council 2011-06-16 GBP £3,507
Bracknell Forest Council 2010-07-23 GBP £1,286 Equipment - R&M
Bracknell Forest Council 2010-07-20 GBP £23,065 Construction - Contract Payments

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 INTERIORS 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 INTERIORS 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 INTERIORS 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.