Background WavePink WaveYellow Wave

CROWN ARTIST BRUSH LIMITED (00267073)

CROWN ARTIST BRUSH LIMITED (00267073) is an active UK company. incorporated on 18 July 1932. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32910). CROWN ARTIST BRUSH LIMITED has been registered for 93 years. Current directors include BRINDLE, Mark Richard, SPIGHT, Jonathan Paul William.

Company Number
00267073
Status
active
Type
ltd
Incorporated
18 July 1932
Age
93 years
Address
The Mediaworks Building, London, W12 7FP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32910)
Directors
BRINDLE, Mark Richard, SPIGHT, Jonathan Paul William
SIC Codes
32910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN ARTIST BRUSH LIMITED

CROWN ARTIST BRUSH LIMITED is an active company incorporated on 18 July 1932 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32910). CROWN ARTIST BRUSH LIMITED was registered 93 years ago.(SIC: 32910)

Status

active

Active since 93 years ago

Company No

00267073

LTD Company

Age

93 Years

Incorporated 18 July 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WINSOR & NEWTON LIMITED
From: 15 March 1990To: 15 February 1993
CHARLES G.PAGE LIMITED
From: 18 July 1932To: 15 March 1990
Contact
Address

The Mediaworks Building 191 Wood Lane London, W12 7FP,

Previous Addresses

Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom
From: 30 July 2021To: 13 February 2025
The Studio Building 21 Evesham Street London W11 4AJ
From: 5 January 2012To: 30 July 2021
Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH
From: 18 July 1932To: 5 January 2012
Timeline

12 key events • 1932 - 2022

Funding Officers Ownership
Company Founded
Jul 32
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
May 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRINDLE, Mark Richard

Active
Crown Street West, LowestoftNR32 1SG
Born November 1976
Director
Appointed 20 Jan 2022

SPIGHT, Jonathan Paul William

Active
191 Wood Lane, LondonW12 7FP
Born July 1968
Director
Appointed 07 Jan 2020

CHARLES, Michael

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 17 Jun 2011
Resigned 31 May 2013

DOMINGO, Theriza

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 01 Apr 2014
Resigned 07 Aug 2015

EVANS, Richard Jean Llewellyn

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 31 May 2013
Resigned 01 Apr 2014

KEIGHTLEY, Janet Rosalyn

Resigned
Whitefriars Avenue, HarrowHA3 5RH
Secretary
Appointed 06 Jul 2006
Resigned 17 Jun 2011

WALKER, Michael Frederick

Resigned
88 Westminster Way, OxfordOX2 0LP
Secretary
Appointed N/A
Resigned 06 Jul 2006

ASTON, Paul

Resigned
2a Acacia Grove, BerkhamstedHP4 3AJ
Born November 1960
Director
Appointed 06 Jul 2006
Resigned 21 Apr 2010

BARRATT, Mark

Resigned
21 Evesham Street, LondonW11 4AJ
Born May 1961
Director
Appointed 07 Sept 2015
Resigned 31 Dec 2019

CHARGE, Stephen John

Resigned
1 Trapstyle Road, WareSG12 0BA
Born October 1954
Director
Appointed N/A
Resigned 31 Dec 1992

KEIGHTLEY, Janet Rosalyn

Resigned
Whitefriars Avenue, HarrowHA3 5RH
Born August 1950
Director
Appointed 15 Apr 1994
Resigned 17 Jun 2011

LLEWELLYN, Richard Gwilym

Resigned
The Mediaworks Building, LondonW12 7FP
Born March 1961
Director
Appointed 09 Mar 2010
Resigned 19 Jan 2022

PLEUNE, Steven Christiaan

Resigned
1 Willow Dene, PinnerHA5 3LT
Born September 1944
Director
Appointed 14 Dec 1992
Resigned 31 Dec 2003

ROPER, Gordon Edward Lawrence

Resigned
21 Evesham Street, LondonW11 4AJ
Born October 1973
Director
Appointed 17 Jun 2011
Resigned 04 Sept 2015

ROUVRE, Herve Philippe Pierre

Resigned
139 Gambetta, 72000 Le Mans
Born August 1956
Director
Appointed 23 Dec 1992
Resigned 13 Apr 1994

WRAIGHT, Christopher Edward

Resigned
9 Aston Park, WatlingtonOX49 5SW
Born March 1948
Director
Appointed N/A
Resigned 25 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
191 Wood Lane, LondonW12 7FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020
21 Evesham Street, LondonW11 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Auditors Resignation Company
22 November 2010
AUDAUD
Auditors Resignation Company
15 November 2010
AUDAUD
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Miscellaneous
19 November 2007
MISCMISC
Miscellaneous
14 November 2007
MISCMISC
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
24 October 2003
AUDAUD
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288cChange of Particulars
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
155(6)a155(6)a
Legacy
2 April 2002
155(6)a155(6)a
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
24 August 1999
403aParticulars of Charge Subject to s859A
Legacy
24 August 1999
403aParticulars of Charge Subject to s859A
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
155(6)a155(6)a
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
88(2)R88(2)R
Legacy
28 February 1993
288288
Memorandum Articles
23 February 1993
MEM/ARTSMEM/ARTS
Legacy
23 February 1993
123Notice of Increase in Nominal Capital
Resolution
23 February 1993
RESOLUTIONSResolutions
Resolution
23 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1993
288288
Legacy
22 January 1993
288288
Legacy
13 January 1993
288288
Legacy
22 December 1992
288288
Legacy
30 November 1992
288288
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Dormant
27 November 1991
AAAnnual Accounts
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
28 July 1991
363b363b
Legacy
24 January 1991
288288
Auditors Resignation Company
19 October 1990
AUDAUD
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
2 August 1990
288288
Legacy
18 June 1990
363363
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1989
288288
Legacy
29 August 1989
363363
Accounts With Accounts Type Dormant
14 August 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
7 July 1988
288288
Accounts With Made Up Date
22 June 1988
AAAnnual Accounts
Legacy
5 August 1987
363363
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
288288
Incorporation Company
18 July 1932
NEWINCIncorporation