Company NameCrown Doors And Shutters Limited
DirectorCalum Gerrard Melville
Company StatusLiquidation
Company Number06058374
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed17 March 2023(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Director NameMr Michael Arthur Mersh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Secretary NameMarilyn Mersh
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameMr Ian Innerd
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Director NameMr Peter Leslie Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Director NameMr Andrew Michael Mersh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Director NameMr Graeme Mersh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD

Contact

Websitedoorsandshutters.co.uk
Email address[email protected]
Telephone0191 4194499
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Marilyn Mersh
50.00%
Ordinary
1 at £1Michael Arthur Mersh
50.00%
Ordinary

Financials

Year2014
Net Worth£40,097
Current Liabilities£592,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled: Ecapital Commercial Finance UK

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
13 December 2021Delivered on: 16 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2021Appointment of Mr Graeme Mersh as a director on 13 January 2021 (2 pages)
19 January 2021Appointment of Mr Andrew Michael Mersh as a director on 13 January 2021 (2 pages)
13 January 2021Registration of charge 060583740002, created on 12 January 2021 (25 pages)
12 January 2021Notification of Armarium Crown Ltd as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Termination of appointment of Michael Arthur Mersh as a director on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Marilyn Mersh as a secretary on 12 January 2021 (1 page)
12 January 2021Cessation of Marilyn Mersh as a person with significant control on 12 January 2021 (1 page)
12 January 2021Appointment of Mr Peter Leslie Smith as a director on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Ian Innerd as a director on 12 January 2021 (2 pages)
12 January 2021Cessation of Michael Arthur Mersh as a person with significant control on 12 January 2021 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 September 2020Notification of Marilyn Mersh as a person with significant control on 19 January 2017 (2 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,200
(3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,200
(3 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 March 2010Director's details changed for Michael Arthur Mersh on 31 December 2009 (2 pages)
9 March 2010Director's details changed for Michael Arthur Mersh on 31 December 2009 (2 pages)
9 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Return made up to 19/01/09; full list of members (3 pages)
3 February 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: 24, phoenix road washington tyne & wear NE38 0AD (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 24, phoenix road washington tyne & wear NE38 0AD (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Location of register of members (1 page)
19 January 2007Incorporation (14 pages)
19 January 2007Incorporation (14 pages)