Background WavePink WaveYellow Wave

CRS PLANT LIMITED (04285242)

CRS PLANT LIMITED (04285242) is an active UK company. incorporated on 11 September 2001. with registered office in Burnley. The company operates in the Construction sector, engaged in unknown sic code (42990). CRS PLANT LIMITED has been registered for 24 years. Current directors include EYRE, Simon Lee, SENIOR, Paul John.

Company Number
04285242
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
C/O Thurstons Accountancy Ltd Suite 207 Business First Centre, Burnley, BB12 6HH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
EYRE, Simon Lee, SENIOR, Paul John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS PLANT LIMITED

CRS PLANT LIMITED is an active company incorporated on 11 September 2001 with the registered office located in Burnley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CRS PLANT LIMITED was registered 24 years ago.(SIC: 42990)

Status

active

Active since 24 years ago

Company No

04285242

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

OPTIONCROWN LIMITED
From: 11 September 2001To: 2 October 2001
Contact
Address

C/O Thurstons Accountancy Ltd Suite 207 Business First Centre Empire Way Burnley, BB12 6HH,

Previous Addresses

Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom
From: 30 November 2022To: 1 June 2024
St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW
From: 11 September 2001To: 30 November 2022
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Nov 11
Funding Round
Oct 12
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Loan Secured
Aug 16
Director Left
Feb 17
Loan Secured
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EYRE, Simon Lee

Active
Bridgewater Close, BurnleyBB11 5TE
Secretary
Appointed 29 Jun 2007

EYRE, Simon Lee

Active
Bridgewater Close, BurnleyBB11 5TE
Born March 1976
Director
Appointed 06 Jan 2006

SENIOR, Paul John

Active
Bridgewater Close, BurnleyBB11 5TE
Born February 1974
Director
Appointed 06 Jan 2006

SENIOR, Paul John

Resigned
4 Ledbury Road, BarnsleyS71 1XE
Secretary
Appointed 02 Oct 2001
Resigned 29 Jun 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 02 Oct 2001

NUTTER, John Clark

Resigned
2 Thorneyholme Hall, BurnleyBB12 9LH
Born March 1971
Director
Appointed 02 Oct 2001
Resigned 14 Oct 2015

NUTTER, Wendy Ann

Resigned
Skipton Road, ColneBB8 8QU
Born September 1968
Director
Appointed 27 Oct 2015
Resigned 02 Feb 2017

TAYLOR, Lee Jon

Resigned
Broken Cross, MacclesfieldSK11 8TZ
Born November 1971
Director
Appointed 17 Nov 2011
Resigned 09 Nov 2015

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 11 Sept 2001
Resigned 02 Oct 2001

Persons with significant control

1

Bridgewater Close, BurnleyBB11 5TE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Resolution
16 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
88(2)R88(2)R
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
287Change of Registered Office
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 March 2006
88(2)R88(2)R
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Auditors Resignation Company
28 January 2005
AUDAUD
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Certificate Change Of Name Company
2 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2001
NEWINCIncorporation