Company NameCrowther Engineering Limited
Company StatusActive
Company Number03181433
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Nicholas Langstaff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address408 Coniscliffe Road
Darlington
Co. Durham
DL3 8AJ
Director NameMr Alan James Hardy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth Range 6 High Carlbury
Piercebridge
Darlington
Co. Durham
DL2 3TT
Director NameMrs Glenda May Hardy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSouth Range 6 High Carlbury
Piercebridge
Darlington
Co. Durham
DL2 3TT
Secretary NameMr Alan James Hardy
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth Range 6 High Carlbury
Piercebridge
Darlington
Co. Durham
DL2 3TT
Director NameMr Gary Burgess
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hutton Close
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AH
Director NameAmanda Jane Langstaff
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleAdministrator
Correspondence Address12a The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecrowthereng.co.uk
Email address[email protected]
Telephone0191 4179916
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address52 Hutton Close Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

575 at £1Mr Alan James Hardy
57.50%
Ordinary
400 at £1Thomas Nicholas Langstaff
40.00%
Ordinary
25 at £1Mrs Glenda May Hardy
2.50%
Ordinary

Financials

Year2014
Net Worth£348,490
Cash£161,224
Current Liabilities£107,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

3 March 2023Delivered on: 3 March 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

25 August 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
31 March 2017Registered office address changed from South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT to 52 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 31 March 2017 (1 page)
31 March 2017Registered office address changed from South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT to 52 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 31 March 2017 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
15 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(6 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 March 2013Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 May 2011Director's details changed for Mrs Glenda May Hardy on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Whorlton Croft Whorton Barnard Castle Co Durham DL12 8XD on 23 May 2011 (1 page)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Registered office address changed from Whorlton Croft Whorton Barnard Castle Co Durham DL12 8XD on 23 May 2011 (1 page)
23 May 2011Director's details changed for Mr Alan James Hardy on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mrs Glenda May Hardy on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Mr Alan James Hardy on 23 May 2011 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / thomas langstaff / 22/10/2008 (1 page)
18 May 2009Director's change of particulars / thomas langstaff / 22/10/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 December 2008Return made up to 02/04/07; full list of members (4 pages)
2 December 2008Return made up to 02/04/07; full list of members (4 pages)
2 December 2008Return made up to 02/04/08; full list of members (5 pages)
2 December 2008Return made up to 02/04/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 June 2006Return made up to 02/04/06; full list of members (8 pages)
7 June 2006Return made up to 02/04/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
17 May 2005Return made up to 02/04/05; full list of members (9 pages)
17 May 2005Return made up to 02/04/05; full list of members (9 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 April 2004Return made up to 02/04/04; full list of members (9 pages)
16 April 2004Return made up to 02/04/04; full list of members (9 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
21 July 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 May 2000Return made up to 02/04/00; full list of members (8 pages)
16 May 2000Return made up to 02/04/00; full list of members (8 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 April 1999Return made up to 02/04/99; no change of members (4 pages)
27 April 1999Return made up to 02/04/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
9 April 1998Return made up to 02/04/98; no change of members (4 pages)
9 April 1998Return made up to 02/04/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 May 1997Return made up to 02/04/97; full list of members (6 pages)
8 May 1997Return made up to 02/04/97; full list of members (6 pages)
30 April 1997Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1997Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Incorporation (13 pages)
2 April 1996Incorporation (13 pages)