Background WavePink WaveYellow Wave

CROWTHERWOOD LIMITED (01465863)

CROWTHERWOOD LIMITED (01465863) is an active UK company. incorporated on 10 December 1979. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CROWTHERWOOD LIMITED has been registered for 46 years. Current directors include NOLTE, Werner.

Company Number
01465863
Status
active
Type
ltd
Incorporated
10 December 1979
Age
46 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOLTE, Werner
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWTHERWOOD LIMITED

CROWTHERWOOD LIMITED is an active company incorporated on 10 December 1979 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CROWTHERWOOD LIMITED was registered 46 years ago.(SIC: 74990, 99999)

Status

active

Active since 46 years ago

Company No

01465863

LTD Company

Age

46 Years

Incorporated 10 December 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Previous Addresses

Avalon House 72 Lower Mortlake Road Richmond TW9 2JY England
From: 5 October 2016To: 19 September 2025
Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP
From: 24 February 2014To: 5 October 2016
22 Melton Street London NW1 2BW
From: 10 December 1979To: 24 February 2014
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Left
May 14
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SPY, Karen

Active
Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 30 Apr 2014

NOLTE, Werner

Active
Savill Road, Haywards HeathRH16 2NY
Born January 1976
Director
Appointed 01 Apr 2021

MCKELVIE, Gordon Campbell

Resigned
25 Cleveden Road, GlasgowG12 0PQ
Secretary
Appointed 16 Nov 1992
Resigned 01 Mar 1999

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed 01 Mar 1999
Resigned 30 Apr 2014

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed N/A
Resigned 16 Nov 1992

CAMPBELL, James Stephen

Resigned
26 Victoria Crescent, GlasgowG76 8BP
Born June 1948
Director
Appointed 17 Jan 2003
Resigned 01 Oct 2006

STIRRAT, James Campbell Muir

Resigned
209-217 High Street, Hampton HillTW12 1NP
Born March 1949
Director
Appointed N/A
Resigned 30 Apr 2014

THORNTON, Fraser John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2021

THORNTON, William

Resigned
Albion Lodge 134 Sinclair Street, HelensburghG84 9AT
Born July 1941
Director
Appointed N/A
Resigned 30 Dec 2002

Persons with significant control

1

Avalon House, RichmondTW9 2JY

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

127

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
14 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363aAnnual Return
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1999
AAAnnual Accounts
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288cChange of Particulars
Legacy
4 March 1997
287Change of Registered Office
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 April 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Resolution
11 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Legacy
2 September 1992
288288
Resolution
22 June 1992
RESOLUTIONSResolutions
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363aAnnual Return
Legacy
7 November 1991
287Change of Registered Office
Legacy
11 September 1991
287Change of Registered Office
Legacy
6 September 1991
287Change of Registered Office
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
28 January 1991
288288
Legacy
24 January 1991
287Change of Registered Office
Legacy
24 January 1991
288288
Legacy
24 January 1991
225(2)225(2)
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
26 July 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
30 August 1989
288288
Legacy
14 August 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
31 May 1988
353353
Legacy
31 May 1988
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
16 August 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87