Crown Roofing (Centres) Limited

  • Active
  • Incorporated on 21 Jun 1993

Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom

Previous Names:
Followsound Limited - 21 Jun 1993

Company Classifications:
43910 - Roofing activities


  • Summary The company with name "Crown Roofing (Centres) Limited" is a ltd and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. Crown Roofing (Centres) Limited is currently in active status and it was incorporated on 21 Jun 1993 (31 years 3 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Crown Roofing (Centres) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 1 Jan 2024 British Active
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
3 Jovita Kelmonaite Director 17 Feb 2020 Lithuanian Resigned
10 Jan 2024
4 Jovita Kelmonaite Director 17 Feb 2020 Lithuanian Active
5 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
6 Frank Langstraat Director 7 Aug 2018 Dutch Resigned
28 Feb 2020
7 Alan Jonathan Simpson Director 6 Mar 2018 British Active
8 Alan Jonathan Simpson Director 6 Mar 2018 British Active
9 Alan William Virgo Director 6 Mar 2018 British Resigned
30 Sep 2021
10 Alan William Virgo Director 6 Mar 2018 British Active
11 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Mar 2018 - Resigned
1 Apr 2020
12 Frank Langstraat Director 21 Feb 2018 Dutch Resigned
6 Mar 2018
13 Michael Patrick Joseph White Director 26 Jul 2000 British Active
14 Michael Patrick Joseph White Director 26 Jul 2000 British Resigned
21 Jan 2022
15 Frank Langstraat Secretary 26 Jul 2000 Dutch Resigned
6 Mar 2018
16 Arnold Bernard Gerardus Van Huet Director 28 Aug 1996 Dutch Resigned
10 Jan 2024
17 Simon David Pearson Director 28 Aug 1996 British Active
18 Arnold Bernard Gerardus Van Huet Director 28 Aug 1996 Dutch Active
19 CREST ROOFING LIMITED Secretary 28 Aug 1996 - Resigned
26 Jul 2000
20 Simon David Pearson Director 28 Aug 1996 British Active
21 John Peter Evans Secretary 30 Jul 1993 - Resigned
28 Aug 1996
22 Barry John Sanders Director 2 Jul 1993 British Resigned
30 Jul 1993
23 Brian William Evans Director 2 Jul 1993 - Resigned
10 Aug 2000
24 Brian William Evans Secretary 2 Jul 1993 - Resigned
30 Jul 1993
25 INSTANT COMPANIES LIMITED Corporate Nominee Director 21 Jun 1993 - Resigned
2 Jul 1993
26 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 21 Jun 1993 - Resigned
2 Jul 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pvh Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Sep 2016 - Active
2 Pvh Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Sep 2016 - Ceased
1 Sep 2016
3 Crest Roofing Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Crown Roofing (Centres) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 20 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 28 Jun 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 10 Jan 2023 Download PDF
6 Accounts - Legacy 10 Jan 2023 Download PDF
7 Other - Legacy 10 Jan 2023 Download PDF
8 Other - Legacy 10 Jan 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 31 Aug 2022 Download PDF
10 Confirmation Statement - No Updates 6 Jul 2022 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 28 Jun 2021 Download PDF
13 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jun 2021 Download PDF
14 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jun 2021 Download PDF
15 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
16 Accounts - Small 17 Mar 2021 Download PDF
11 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
20 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 20 May 2020 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
24 Officers - Termination Director Company With Name Termination Date 5 Mar 2020 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name Date 17 Feb 2020 Download PDF
2 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
28 Accounts - Small 19 Aug 2019 Download PDF
7 Pages
29 Confirmation Statement - Updates 5 Jul 2019 Download PDF
4 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
31 Accounts - Small 20 Dec 2018 Download PDF
9 Pages
32 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
2 Pages
33 Confirmation Statement - Updates 5 Jul 2018 Download PDF
5 Pages
34 Accounts - Small 31 May 2018 Download PDF
8 Pages
35 Persons With Significant Control - Change To A Person With Significant Control 8 May 2018 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
37 Accounts - Change Account Reference Date Company Previous Shortened 19 Apr 2018 Download PDF
1 Pages
38 Resolution 22 Mar 2018 Download PDF
2 Pages
39 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
10 Pages
40 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
41 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 14 Mar 2018 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old New 14 Mar 2018 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
44 Officers - Appoint Corporate Secretary Company With Name Date 14 Mar 2018 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Mar 2018 Download PDF
42 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
60 Pages
50 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
51 Resolution 27 Feb 2018 Download PDF
4 Pages
52 Accounts - Change Account Reference Date Company Previous Shortened 26 Feb 2018 Download PDF
1 Pages
53 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
1 Pages
54 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jun 2017 Download PDF
1 Pages
55 Confirmation Statement - Updates 26 Jun 2017 Download PDF
4 Pages
56 Accounts - Small 9 Mar 2017 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2016 Download PDF
4 Pages
58 Accounts - Small 25 Jan 2016 Download PDF
5 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2015 Download PDF
4 Pages
60 Accounts - Small 17 Apr 2015 Download PDF
5 Pages
61 Auditors - Resignation Company 29 Oct 2014 Download PDF
1 Pages
62 Miscellaneous 16 Oct 2014 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
4 Pages
64 Accounts - Small 27 Feb 2014 Download PDF
7 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
4 Pages
66 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
69 Officers - Change Person Secretary Company With Change Date 4 Mar 2013 Download PDF
1 Pages
70 Accounts - Small 1 Mar 2013 Download PDF
7 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2012 Download PDF
6 Pages
72 Accounts - Small 9 Feb 2012 Download PDF
7 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2011 Download PDF
6 Pages
74 Accounts - Total Exemption Small 9 Feb 2011 Download PDF
7 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
5 Pages
76 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
77 Accounts - Small 2 Mar 2010 Download PDF
6 Pages
78 Annual Return - Legacy 3 Jul 2009 Download PDF
4 Pages
79 Accounts - Small 30 Mar 2009 Download PDF
6 Pages
80 Annual Return - Legacy 30 Jun 2008 Download PDF
4 Pages
81 Accounts - Small 20 Feb 2008 Download PDF
6 Pages
82 Annual Return - Legacy 19 Jul 2007 Download PDF
3 Pages
83 Officers - Legacy 18 Jul 2007 Download PDF
1 Pages
84 Accounts - Small 16 Mar 2007 Download PDF
6 Pages
85 Annual Return - Legacy 7 Jul 2006 Download PDF
3 Pages
86 Accounts - Small 9 Jan 2006 Download PDF
7 Pages
87 Annual Return - Legacy 4 Jul 2005 Download PDF
3 Pages
88 Accounts - Small 5 Apr 2005 Download PDF
7 Pages
89 Annual Return - Legacy 7 Jul 2004 Download PDF
7 Pages
90 Accounts - Small 29 Mar 2004 Download PDF
8 Pages
91 Annual Return - Legacy 1 Jul 2003 Download PDF
7 Pages
92 Accounts - Small 31 Jan 2003 Download PDF
7 Pages
93 Annual Return - Legacy 17 Jul 2002 Download PDF
7 Pages
94 Accounts - Small 29 Jan 2002 Download PDF
7 Pages
95 Annual Return - Legacy 20 Jun 2001 Download PDF
7 Pages
96 Accounts - Small 2 Apr 2001 Download PDF
5 Pages
97 Address - Legacy 14 Nov 2000 Download PDF
1 Pages
98 Capital - Legacy 4 Sep 2000 Download PDF
2 Pages
99 Officers - Legacy 4 Sep 2000 Download PDF
2 Pages
100 Officers - Legacy 4 Sep 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mccann Logistics Ltd
Mutual People: Jovita Kelmonaite
Active
2 Crest Brick Slate & Tile Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
3 Roofing Distribution Uk Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
4 Excel Roofing Services Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
5 Crest Roofing Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
6 P V H Holdings Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
8 Radiatorsonline.Com Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 F - S Windows Limited
Mutual People: Alan Jonathan Simpson
Active
10 Sylvanus House Ltd
Mutual People: Alan Jonathan Simpson
Active
11 Hamilton Heating Group Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Sinclair Simpson Ltd
Mutual People: Alan Jonathan Simpson
Active
13 Queensgate Bracknell Ltd
Mutual People: Alan Jonathan Simpson
Active
14 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
17 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
18 Brickability Enterprises Investments Limited
Mutual People: Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
19 Flortec Limited
Mutual People: Simon David Pearson
Active
20 Jibbs Meadow Management Company Limited
Mutual People: Simon David Pearson
Active
21 Jawsco 2 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
22 Jawsco 1 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
23 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
24 Fibre Components Limited
Mutual People: Alan William Virgo
Active
25 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
26 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
27 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
28 Brick-Link Limited
Mutual People: Alan William Virgo
Active
29 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
30 Brickability Enterprises Holding Limited
Mutual People: Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
31 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
32 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
33 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
34 U Plastics Limited
Mutual People: Alan William Virgo
Active
35 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
36 Brick Services Limited
Mutual People: Alan William Virgo
Active
37 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
38 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
39 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
40 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
41 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved