General information

Name:

Crown Foods Ltd

Office Address:

Anchor House 96 High Street Lymington SO41 9AP Hampshire

Number: 02644956

Incorporation date: 1991-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01590677414

Emails:

  • marketing@crownfoods.co.uk

Website

www.crownfoods.co.uk

Description

Data updated on:

1991 signifies the founding of Crown Foods Limited, a company which is located at Anchor House 96 High Street, Lymington in Hampshire. That would make thirty three years Crown Foods has existed in this business, as it was registered on 1991-09-11. The registered no. is 02644956 and its area code is SO41 9AP. The company's SIC code is 56290 meaning Other food services. Fri, 31st Mar 2023 is the last time the accounts were filed.

The firm has obtained eleven trademarks, out of which nine are still in use while the other two are not valid any more. The first trademark was granted in 2013. The trademark which will become invalid first, that is in March, 2023 is UK00002655442.

We have a group of five directors managing this particular firm at present, specifically Claire R., Trisha R., James R. and 2 other directors have been described below who have been doing the directors assignments since October 2019. To support the directors in their duties, this firm has been utilizing the skills of James P. as a secretary since 2021.

Trade marks

Trademark UK00003012432
Trademark image:Trademark UK00003012432 image
Status:Registered
Filing date:2013-07-03
Date of entry in register:2013-10-11
Renewal date:2023-07-03
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003061761
Trademark image:Trademark UK00003061761 image
Status:Application Published
Filing date:2014-06-27
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003061759
Trademark image:Trademark UK00003061759 image
Status:Application Published
Filing date:2014-06-27
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003037266
Trademark image:Trademark UK00003037266 image
Status:Application Published
Filing date:2014-01-09
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003026838
Trademark image:-
Trademark name:WAT NOODLES
Status:Opposed
Filing date:2013-10-18
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003012442
Trademark image:Trademark UK00003012442 image
Status:Registered
Filing date:2013-07-03
Date of entry in register:2013-10-11
Renewal date:2023-07-03
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003012438
Trademark image:Trademark UK00003012438 image
Status:Registered
Filing date:2013-07-03
Date of entry in register:2013-10-11
Renewal date:2023-07-03
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003008832
Trademark image:-
Trademark name:WAT KITCHEN
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-06
Renewal date:2023-06-06
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003008833
Trademark image:-
Trademark name:WAT NOODLE
Status:Withdrawn
Filing date:2013-06-06
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00003008835
Trademark image:-
Trademark name:WAT RICE
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-06
Renewal date:2023-06-06
Owner name:Crown Foods Ltd
Owner address:96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP
Trademark UK00002655442
Trademark image:Trademark UK00002655442 image
Status:Registered
Filing date:2013-03-07
Date of entry in register:2013-09-27
Renewal date:2023-03-07
Owner name:Crown Foods Ltd
Owner address:Anchor House, 96 High Street, Lymington, Hampshire, United Kingdom, SO41 9AP

Financial data based on annual reports

Company staff

James P.

Role: Secretary

Appointed: 17 March 2021

Latest update: 4 April 2024

Claire R.

Role: Director

Appointed: 01 October 2019

Latest update: 4 April 2024

Trisha R.

Role: Director

Appointed: 01 October 2019

Latest update: 4 April 2024

James R.

Role: Director

Appointed: 01 November 2016

Latest update: 4 April 2024

Gayl P.

Role: Director

Appointed: 01 August 1996

Latest update: 4 April 2024

John P.

Role: Director

Appointed: 26 February 1993

Latest update: 4 April 2024

People with significant control

John P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2023/03/31 (AAMD)
filed on: 28th, July 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
32
Company Age

Closest companies