Background WavePink WaveYellow Wave

CROWN LAMINATING LIMITED (01429784)

CROWN LAMINATING LIMITED (01429784) is an active UK company. incorporated on 15 June 1979. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROWN LAMINATING LIMITED has been registered for 46 years. Current directors include ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren.

Company Number
01429784
Status
active
Type
ltd
Incorporated
15 June 1979
Age
46 years
Address
11 Nimrod Way, Wimborne, BH21 7SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN LAMINATING LIMITED

CROWN LAMINATING LIMITED is an active company incorporated on 15 June 1979 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROWN LAMINATING LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01429784

LTD Company

Age

46 Years

Incorporated 15 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

11 Nimrod Way East Dorset Trade Park, Wimborne, BH21 7SH,

Timeline

4 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANDREWS, Jacqueline Anne

Active
Homeleigh, WimborneBH21 7DU
Secretary
Appointed 29 Oct 1999

ANDREWS, Jacqueline Anne

Active
Nimrod Way, WimborneBH21 7SH
Born February 1957
Director
Appointed 01 May 2008

SHERRY, Jonathan Steven

Active
Nimrod Way, WimborneBH21 7SH
Born May 1965
Director
Appointed 02 Apr 2026

WALLIS, Daren

Active
Nimrod Way, WimborneBH21 7SH
Born September 1969
Director
Appointed 02 Apr 2026

WARRILOW, Kay Louise

Resigned
20a Holbrook Lane, TrowbridgeBA14 0PT
Secretary
Appointed 04 Jan 1993
Resigned 29 Oct 1999

WARRILOW, Kenneth Desmond

Resigned
West Lea, BasingstokeRG27 8RT
Secretary
Appointed 25 Sept 1992
Resigned 04 Jan 1993

WRIGHT, David Edward

Resigned
44 Oving Road, AylesburyHP22 4ER
Secretary
Appointed N/A
Resigned 25 Sept 1992

HAYCOCK, John Christopher

Resigned
Bowerswaine Farmhouse, WimborneBH21 5ES
Born September 1948
Director
Appointed 29 Oct 1999
Resigned 01 May 2008

HAYCOCK, Robin Peter Tressider

Resigned
Barnsley House, WimborneBH21 4JB
Born October 1946
Director
Appointed 29 Oct 1999
Resigned 01 May 2008

KEMP, Thomas William

Resigned
3 Elm Way, Worcester ParkKT4 8LT
Born October 1931
Director
Appointed N/A
Resigned 31 Dec 1992

LLOYD, Kevin Anthony

Resigned
Homeleigh, WimborneBH21 7DU
Born December 1953
Director
Appointed 01 May 2008
Resigned 02 Apr 2026

WARRILOW, Kay Louise

Resigned
20a Holbrook Lane, TrowbridgeBA14 0PT
Born October 1962
Director
Appointed 04 Jan 1993
Resigned 29 Oct 1999

WARRILOW, Kenneth Desmond

Resigned
Diggins Bracknell Lane, BasingstokeRG27 8QP
Born March 1935
Director
Appointed N/A
Resigned 29 Oct 1999

WARRILOW, Wendy Ann

Resigned
Diggins Bracknell Lane, BasingstokeRG27 8QP
Born July 1942
Director
Appointed 21 Apr 1997
Resigned 29 Oct 1999

WRIGHT, David Edward

Resigned
44 Oving Road, AylesburyHP22 4ER
Born February 1931
Director
Appointed N/A
Resigned 25 Sept 1992

Persons with significant control

1

Nimrod Way, WimborneBH21 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Legacy
11 November 2011
MG02MG02
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
155(6)b155(6)b
Legacy
9 May 2008
155(6)a155(6)a
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Statement Of Affairs
23 February 2004
SASA
Legacy
23 February 2004
88(2)R88(2)R
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
12 November 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 November 2002
652C652C
Gazette Notice Voluntary
1 October 2002
GAZ1(A)GAZ1(A)
Legacy
16 August 2002
652a652a
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 1999
AUDAUD
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
30 August 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
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
15 February 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1991
AUDAUD
Legacy
6 February 1991
288288
Legacy
4 February 1991
363aAnnual Return
Legacy
25 January 1991
287Change of Registered Office
Legacy
21 November 1990
288288
Legacy
31 October 1990
225(1)225(1)
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
6 October 1988
363363
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Incorporation Company
15 June 1979
NEWINCIncorporation