Background WavePink WaveYellow Wave

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED (06516459)

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED (06516459) is an active UK company. incorporated on 27 February 2008. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED has been registered for 18 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
06516459
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06516459

LTD Company

Age

18 Years

Incorporated 27 February 2008

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WINEP 50 FRAMES LIMITED
From: 22 March 2013To: 13 June 2013
JWD FRAMES LIMITED
From: 12 November 2008To: 22 March 2013
FAST FRAMES LIMITED
From: 27 February 2008To: 12 November 2008
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 17 June 2024
4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 10 April 2013To: 28 November 2014
7 Road One Industrial Estate Winsford Cheshire CW7 3PZ
From: 29 June 2010To: 10 April 2013
the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom
From: 27 February 2008To: 29 June 2010
Timeline

11 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jun 10
Director Left
Nov 10
Director Left
Jun 11
Funding Round
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 14
Director Joined
Jul 14
Owner Exit
Oct 17
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEDNALL, Jonathan Albert

Active
Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 22 Oct 2012

EMPSON, Christopher Anthony

Active
Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

CORNWALL, Darren Karl

Resigned
Merefield, ChorleyPR7 1UR
Secretary
Appointed 27 Feb 2008
Resigned 27 Feb 2008

HEFFERON, Vincent

Resigned
Road One, WinsfordCW7 3PZ
Secretary
Appointed 01 Oct 2009
Resigned 22 Oct 2012

BLACKHURST, Ian Peter

Resigned
Quince Cottage, KnutsfordWA19 9LZ
Born November 1967
Director
Appointed 27 Feb 2008
Resigned 27 Feb 2008

COPESTICK, Paul

Resigned
Road One, WinsfordCW7 3PZ
Born May 1964
Director
Appointed 23 Dec 2008
Resigned 30 Jun 2011

CORNWALL, Darren Karl

Resigned
Merefield, ChorleyPR7 1UR
Born January 1969
Director
Appointed 27 Feb 2008
Resigned 27 Feb 2008

DUNNING, Philip

Resigned
Beeston Drive, WinsfordCW7 1EN
Born November 1982
Director
Appointed 07 Apr 2008
Resigned 23 Dec 2008

HAWORTH, Joseph

Resigned
Higherbrook Close, BoltonBL6 6SQ
Born July 1970
Director
Appointed 18 Mar 2009
Resigned 07 Jun 2010

HURST, David James

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born November 1954
Director
Appointed 22 Oct 2012
Resigned 16 May 2014

MCLOUGHLIN, Paul Sean

Resigned
Road One, WinsfordCW7 3PZ
Born May 1963
Director
Appointed 23 Dec 2008
Resigned 28 Oct 2010

WEIR, Gavin Peter

Resigned
Road One, WinsfordCW7 3PZ
Born April 1961
Director
Appointed 27 Feb 2008
Resigned 22 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Stratford Court, SolihullB90 4QT

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 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Auditors Resignation Company
10 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Miscellaneous
8 February 2011
MISCMISC
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation