Background WavePink WaveYellow Wave

CROWTHORNE GROUP LIMITED (05012943)

CROWTHORNE GROUP LIMITED (05012943) is an active UK company. incorporated on 12 January 2004. with registered office in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROWTHORNE GROUP LIMITED has been registered for 22 years. Current directors include BEAUCHAMP, Kevin, DEFLINE, Olivier Marie Jérôme Jean.

Company Number
05012943
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Beech House Ancells Business Park, Fleet, GU51 2UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAUCHAMP, Kevin, DEFLINE, Olivier Marie Jérôme Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWTHORNE GROUP LIMITED

CROWTHORNE GROUP LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROWTHORNE GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05012943

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Beech House Ancells Business Park Ancells Road Fleet, GU51 2UN,

Previous Addresses

Biopharma House Winnall Valley Road Winnall Winchester Hampshire SO23 0LD
From: 3 September 2013To: 5 June 2023
Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
From: 16 October 2009To: 3 September 2013
189 Lynchford Road Farnborough Hants GU14 6HD
From: 12 January 2004To: 16 October 2009
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 10
Share Buyback
Apr 10
Share Buyback
Apr 10
Capital Reduction
Jun 13
Funding Round
Jun 13
Share Buyback
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 17
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Feb 20
Director Left
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRAHAMSLAW, Ian

Active
Ancells Business Park, FleetGU51 2UN
Secretary
Appointed 29 Jun 2023

BEAUCHAMP, Kevin

Active
Ancells Business Park, FleetGU51 2UN
Born September 1960
Director
Appointed 12 Jan 2004

DEFLINE, Olivier Marie Jérôme Jean

Active
Ancells Business Park, FleetGU51 2UN
Born May 1973
Director
Appointed 01 Oct 2025

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

RICHARDS, Michael Roy

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Secretary
Appointed 23 Aug 2013
Resigned 02 Jun 2023

ROBERTSON, Stephen Duncan

Resigned
31 Arundel Road, CamberleyGU15 1DL
Secretary
Appointed 12 Jan 2004
Resigned 23 Aug 2013

BREMMER, Vincent Johan

Resigned
Ancells Business Park, FleetGU51 2UN
Born April 1974
Director
Appointed 02 Jun 2023
Resigned 01 Oct 2025

CASTANGIA, Roberto

Resigned
9, Winnall Valley Road, WinchesterSO23 0LD
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 02 Jun 2023

COGHLAN, Andrew James

Resigned
Pinewood, AshingtonRH20 3BB
Born March 1964
Director
Appointed 12 Jan 2004
Resigned 31 Oct 2005

COWEN, Andrew Edward

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born February 1958
Director
Appointed 23 Aug 2013
Resigned 02 Jun 2023

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 12 Jan 2004
Resigned 12 Jan 2004

FISHER, David

Resigned
18 Fairlawn Court, LondonW4 5EE
Born September 1968
Director
Appointed 01 Jan 2007
Resigned 20 Nov 2009

HACKETT, Frank James

Resigned
9, Winnall Valley Road, WinchesterSO23 0LD
Born April 1990
Director
Appointed 01 Jan 2019
Resigned 26 Feb 2021

HOWELLS, Andrew John

Resigned
9, Winnall Valley Road, WinchesterSO23 0LD
Born May 1967
Director
Appointed 01 Jan 2019
Resigned 02 Jun 2023

RICHARDS, Michael Roy

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born July 1951
Director
Appointed 23 Aug 2013
Resigned 02 Jun 2023

ROBERTSON, Stephen Duncan

Resigned
31 Arundel Road, CamberleyGU15 1DL
Born June 1960
Director
Appointed 12 Jan 2004
Resigned 31 Jan 2017

WOLFF, Robert

Resigned
Ancells Business Park, FleetGU51 2UN
Born March 1974
Director
Appointed 02 Jun 2023
Resigned 01 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Winnall Valley Road, WinchesterSO23 0LD

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
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Miscellaneous
11 September 2013
MISCMISC
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Capital Return Purchase Own Shares
18 June 2013
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
12 June 2013
SH10Notice of Particulars of Variation
Capital Cancellation Shares
12 June 2013
SH06Cancellation of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Legacy
7 March 2013
MG01MG01
Legacy
29 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
225Change of Accounting Reference Date
Memorandum Articles
8 May 2004
MEM/ARTSMEM/ARTS
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
88(2)R88(2)R
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
9797
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Incorporation Company
12 January 2004
NEWINCIncorporation