Company NameCrownsmith Limited
DirectorsDavid Massie and Rickey Pooran
Company StatusActive
Company Number07114526
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Massie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RolePharmacy Superintendent
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameMr Rickey Pooran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Secretary NameMr Rickey Pooran
StatusCurrent
Appointed01 March 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameMr Stephen Howard Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1NP
Scotland

Location

Registered AddressAva Lodge
Castle Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stephen Howard Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£889,224
Cash£189,731
Current Liabilities£546,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 6 March 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: None specified.
Outstanding
30 July 2012Delivered on: 3 August 2012
Persons entitled: Santander UK PLC

Classification: Standard security executed on 29 june 2012
Secured details: All sums due or to become due.
Particulars: All and whole interest in the lease of victoria house 66 high street north berwick in the county of east lothian t/n ELN17673.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
22 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 November 2019Registered office address changed from C/O Mark Mcleman, Jh Greenwood & Company Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP to Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 20 November 2019 (1 page)
5 July 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
14 March 2019Termination of appointment of Stephen Howard Smith as a director on 1 March 2019 (1 page)
14 March 2019Appointment of Mr Rickey Pooran as a secretary on 1 March 2019 (2 pages)
14 March 2019Satisfaction of charge 2 in full (1 page)
14 March 2019Appointment of Mr Rickey Pooran as a director on 1 March 2019 (2 pages)
14 March 2019Appointment of Mr David Massie as a director on 1 March 2019 (2 pages)
14 March 2019Satisfaction of charge 1 in full (2 pages)
12 March 2019Cessation of Stephen Howard Smith as a person with significant control on 1 March 2019 (3 pages)
12 March 2019Notification of Epl Holdings Limited as a person with significant control on 1 March 2019 (4 pages)
7 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
6 March 2019Registration of charge 071145260003, created on 1 March 2019 (21 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Registered office address changed from C/O Ansons Llp Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Ansons Llp Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 12 June 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Stephen Smith - Crownsmith Ltd 7 Llys Ial Bryneglwys Corwen Clwyd LL21 9AJ Wales on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O Stephen Smith - Crownsmith Ltd 7 Llys Ial Bryneglwys Corwen Clwyd LL21 9AJ Wales on 18 September 2012 (1 page)
9 September 2012Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page)
9 September 2012Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page)
9 September 2012Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page)
3 August 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
3 August 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
24 July 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 July 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Director's details changed for Stepjen Howard Smith on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Stepjen Howard Smith on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2011Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 19 October 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2009Incorporation (28 pages)
31 December 2009Incorporation (28 pages)