Background WavePink WaveYellow Wave

CROWTHORNE FENCING SYSTEMS LIMITED (01552987)

CROWTHORNE FENCING SYSTEMS LIMITED (01552987) is an active UK company. incorporated on 25 March 1981. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CROWTHORNE FENCING SYSTEMS LIMITED has been registered for 45 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
01552987
Status
active
Type
ltd
Incorporated
25 March 1981
Age
45 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWTHORNE FENCING SYSTEMS LIMITED

CROWTHORNE FENCING SYSTEMS LIMITED is an active company incorporated on 25 March 1981 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). CROWTHORNE FENCING SYSTEMS LIMITED was registered 45 years ago.(SIC: 46130)

Status

active

Active since 45 years ago

Company No

01552987

LTD Company

Age

45 Years

Incorporated 25 March 1981

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 7 January 2026 (2 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SUPREME CONCRETE SALES LIMITED
From: 31 December 1981To: 13 November 1995
SAFEPROFIT LIMITED
From: 25 March 1981To: 31 December 1981
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
May 20
Director Left
Aug 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARRISON, Christopher Mark

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 30 Sept 2024

PITTINGALE, Allun

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 30 Jun 2018
Resigned 31 Jul 2018

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 18 May 1994
Resigned 01 Jul 2016

GILMOUR, William Peter

Resigned
27 Fitzroy Road, FleetGU51 4JW
Secretary
Appointed N/A
Resigned 12 Apr 1994

HARDMAN, Jane Maria

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 01 Jul 2016
Resigned 12 Apr 2018

RUSHENT, Paul Julian

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 01 Aug 2018
Resigned 30 Sept 2024

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 12 Apr 2018
Resigned 29 Jun 2018

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born November 1943
Director
Appointed 02 Feb 1994
Resigned 25 Aug 2022

COSBY, Stewart William

Resigned
1 Manor Close, BedfordMK43 8JA
Born July 1947
Director
Appointed 02 Feb 1994
Resigned 01 Apr 1998

COX, Stephen William Pemberton

Resigned
Tudor Cottage, SalisburySP5 1AF
Born March 1960
Director
Appointed 01 Jan 1998
Resigned 31 Mar 2000

DOWDESWELL, Alexander Stuart

Resigned
17 Goldsmith Way, St AlbansAL3 5LH
Born April 1971
Director
Appointed 31 Jul 2006
Resigned 10 Dec 2007

GILMOUR, William Peter

Resigned
27 Fitzroy Road, FleetGU51 4JW
Born February 1937
Director
Appointed N/A
Resigned 12 Apr 1994

HARDMAN, Jane Maria

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born October 1962
Director
Appointed 01 Jul 2016
Resigned 12 Apr 2018

INZANI, Giuseppe

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born June 1957
Director
Appointed 21 Mar 2013
Resigned 25 Dec 2013

LAWSON, John Edmund Maltby

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born May 1932
Director
Appointed N/A
Resigned 30 Sept 2024

LEE, Richard Albert

Resigned
1 The Paddocks, PeterboroughPE7 3TZ
Born October 1955
Director
Appointed 02 Feb 1994
Resigned 01 Apr 1998

MUNKLEY, Anthony

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born June 1963
Director
Appointed 01 May 2014
Resigned 09 Jul 2015

NORRIS, Jeremy Nicholas

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 21 Mar 2013
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2024

SEXTON, Paul William

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1964
Director
Appointed 08 Jul 2015
Resigned 08 May 2020

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born July 1955
Director
Appointed 10 Dec 2007
Resigned 29 Jun 2018

Persons with significant control

1

Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 January 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
18 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Miscellaneous
7 July 2009
MISCMISC
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Auditors Resignation Company
16 October 2007
AUDAUD
Legacy
17 August 2007
287Change of Registered Office
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
16 April 1999
88(2)R88(2)R
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Legacy
23 May 1994
287Change of Registered Office
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Memorandum Articles
12 March 1994
MEM/ARTSMEM/ARTS
Resolution
12 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
15 April 1991
287Change of Registered Office
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
8 May 1987
363363
Accounts With Accounts Type Dormant
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 July 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 March 1981
MISCMISC