Background WavePink WaveYellow Wave

CROWSON FABRICS LIMITED (01396447)

CROWSON FABRICS LIMITED (01396447) is an active UK company. incorporated on 27 October 1978. with registered office in Hove. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 1 other business activities. CROWSON FABRICS LIMITED has been registered for 47 years. Current directors include CROWSON, Sharon Anne, EDEN, James Edward.

Company Number
01396447
Status
active
Type
ltd
Incorporated
27 October 1978
Age
47 years
Address
85 Church Road, Hove, BN3 2BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CROWSON, Sharon Anne, EDEN, James Edward
SIC Codes
46410, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWSON FABRICS LIMITED

CROWSON FABRICS LIMITED is an active company incorporated on 27 October 1978 with the registered office located in Hove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 1 other business activity. CROWSON FABRICS LIMITED was registered 47 years ago.(SIC: 46410, 90030)

Status

active

Active since 47 years ago

Company No

01396447

LTD Company

Age

47 Years

Incorporated 27 October 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

85 Church Road Hove, BN3 2BB,

Previous Addresses

Crowson House Bellbrook Park Uckfield East Sussex TN22 1QZ
From: 27 October 1978To: 11 August 2011
Timeline

9 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Oct 78
Funding Round
Jun 11
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 20
Director Joined
Jun 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EDEN, James Edward

Active
Church Road, HoveBN3 2BB
Secretary
Appointed 08 Sept 2008

CROWSON, Sharon Anne

Active
Church Road, HoveBN3 2BB
Born June 1963
Director
Appointed 30 May 2024

EDEN, James Edward

Active
Church Road, HoveBN3 2BB
Born May 1953
Director
Appointed 15 Sept 2020

HUGHES, John Roderick

Resigned
The Courtyard, UckfieldTN22 1SL
Secretary
Appointed N/A
Resigned 08 Sept 2008

ASKAROFF, Nikolai Fawley

Resigned
Lime, HerstmonceuxBN27 1RF
Born March 1956
Director
Appointed 19 Mar 1999
Resigned 01 Jan 2000

BURGESS, Barry James

Resigned
Northwood Monks Walk, AscotSL5 9AZ
Born October 1948
Director
Appointed 09 Jun 1993
Resigned 08 Dec 1995

CREW, Matthew Peterson

Resigned
24 Rowhleys Place, West DraytonUB7 9NQ
Born October 1963
Director
Appointed N/A
Resigned 27 Apr 2001

CROWSON, Derek Cyril

Resigned
Church Road, HoveBN3 2BB
Born March 1938
Director
Appointed N/A
Resigned 01 Dec 2025

FRANCIS, Richard David

Resigned
Hillsborough Maidstone Road, TonbridgeTN12 8NE
Born August 1953
Director
Appointed N/A
Resigned 12 Sept 1994

GAINS, Patrick Dominic

Resigned
Ganders Brook Spy Lane, BillingshurstRH14 0SQ
Born October 1960
Director
Appointed 09 Jul 1997
Resigned 24 Apr 1998

HATTER, David Geoffrey

Resigned
23c Queens Road, WaterloovillePO7 7SB
Born April 1958
Director
Appointed 08 Jun 1998
Resigned 12 May 2000

MOONEY, Neil John

Resigned
36 Pellings Farm Close, CrowboroughTN6 2BF
Born July 1955
Director
Appointed 27 Apr 2001
Resigned 31 Dec 2003

RENTON, Antony

Resigned
90 Barnhorn Road, Bexhill On SeaTN39 4QA
Born December 1951
Director
Appointed N/A
Resigned 19 Sept 1994

SHARP, Kevin David

Resigned
11 Woodhill Avenue, Gerrards CrossSL9 8DP
Born April 1959
Director
Appointed 06 Mar 2000
Resigned 01 Jun 2000

SQUIRE, Nicholas

Resigned
Shelland House 91 High Street, ChippenhamSN14 8LT
Born August 1963
Director
Appointed 03 Sept 1998
Resigned 28 Feb 1999

STANTON, Martin

Resigned
Chaungside, CrowboroughTN6 1TE
Born January 1952
Director
Appointed 04 Jan 2000
Resigned 04 May 2000

WORRALL, Christopher John

Resigned
No 1 The Staddlestones, PertonWV6 7UH
Born July 1959
Director
Appointed 02 Sept 2005
Resigned 17 Apr 2014

Persons with significant control

1

Church Road, HoveBN3 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
24 October 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 2007
AUDAUD
Auditors Resignation Company
14 April 2007
AUDAUD
Accounts With Accounts Type Medium
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
244244
Auditors Resignation Company
23 March 2005
AUDAUD
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
403aParticulars of Charge Subject to s859A
Legacy
14 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363aAnnual Return
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
19 December 1995
403aParticulars of Charge Subject to s859A
Legacy
17 November 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
6 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
287Change of Registered Office
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
7 March 1992
403aParticulars of Charge Subject to s859A
Legacy
17 September 1991
363b363b
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
20 June 1989
288288
Legacy
6 February 1989
288288
Legacy
22 December 1988
363363
Legacy
4 November 1988
288288
Legacy
20 October 1988
288288
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
363363
Legacy
21 January 1988
288288
Legacy
9 November 1987
403aParticulars of Charge Subject to s859A
Legacy
9 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
21 September 1987
288288
Legacy
14 September 1987
288288
Legacy
3 September 1987
155(6)a155(6)a
Legacy
19 August 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
288288
Legacy
30 March 1987
288288
Legacy
4 March 1987
287Change of Registered Office
Resolution
17 February 1987
RESOLUTIONSResolutions
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Incorporation Company
27 October 1978
NEWINCIncorporation