Company NameCrown Bedrooms Limited
DirectorsJoanne Donnan and James Youel
Company StatusActive
Company Number06336516
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Joanne Donnan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Windmill Trading Estate Windmill Lane
Denton
Manchester
Lancashire
M34 3JN
Director NameMr James Youel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Windmill Trading Estate Windmill Lane
Denton
Manchester
Lancashire
M34 3JN
Secretary NameMrs Joanne Donnan
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Windmill Trading Estate Windmill Lane
Denton
Manchester
Lancashire
M34 3JN
Director NameDavid Youel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitecrownbedrooms.co.uk
Telephone0161 3200882
Telephone regionManchester

Location

Registered AddressWindmill Trading Estate Windmill Lane
Denton
Manchester
Lancashire
M34 3JN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1David Youel
33.33%
Ordinary A
1 at £1James Youel
33.33%
Ordinary B
1 at £1Joanne Donnan
33.33%
Ordinary C

Financials

Year2014
Net Worth-£60,706
Cash£12,712
Current Liabilities£136,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
6 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 May 2018Change of details for Mrs Joanne Donnan as a person with significant control on 24 November 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
9 April 2017Sub-division of shares on 21 March 2017 (6 pages)
9 April 2017Sub-division of shares on 21 March 2017 (6 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Change of share class name or designation (2 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 3 issued shares of £1 into 300 issued shares of £0.01 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 3 issued shares of £1 into 300 issued shares of £0.01 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 November 2016Director's details changed for Mr James Youel on 31 October 2016 (2 pages)
1 November 2016Secretary's details changed for Mrs Joanne Donnan on 31 October 2016 (1 page)
1 November 2016Director's details changed for Mrs Joanne Donnan on 31 October 2016 (2 pages)
1 November 2016Secretary's details changed for Mrs Joanne Donnan on 31 October 2016 (1 page)
1 November 2016Director's details changed for Mrs Joanne Donnan on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr James Youel on 31 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Termination of appointment of David Youel as a director on 20 June 2016 (1 page)
19 August 2016Termination of appointment of David Youel as a director on 20 June 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(7 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 August 2012Director's details changed for James Youel on 1 August 2012 (2 pages)
21 August 2012Director's details changed for James Youel on 1 August 2012 (2 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 August 2012Director's details changed for James Youel on 1 August 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
1 October 2009Return made up to 07/08/09; full list of members (4 pages)
1 October 2009Return made up to 07/08/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from st. Georges house 215-219 chester road manchester greater manchester M15 4JE (1 page)
9 April 2009Registered office changed on 09/04/2009 from st. Georges house 215-219 chester road manchester greater manchester M15 4JE (1 page)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
25 September 2008Return made up to 07/08/08; full list of members (4 pages)
25 September 2008Return made up to 07/08/08; full list of members (4 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
7 August 2007Incorporation (9 pages)
7 August 2007Incorporation (9 pages)