CROWN ARTIST BRUSH LIMITED
Overview
Company Name | CROWN ARTIST BRUSH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00267073 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWN ARTIST BRUSH LIMITED?
- Manufacture of brooms and brushes (32910) / Manufacturing
Where is CROWN ARTIST BRUSH LIMITED located?
Registered Office Address | The Mediaworks Building 191 Wood Lane W12 7FP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROWN ARTIST BRUSH LIMITED?
Company Name | From | Until |
---|---|---|
WINSOR & NEWTON LIMITED | Mar 15, 1990 | Mar 15, 1990 |
CHARLES G.PAGE LIMITED | Jul 18, 1932 | Jul 18, 1932 |
What are the latest accounts for CROWN ARTIST BRUSH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROWN ARTIST BRUSH LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for CROWN ARTIST BRUSH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Colart International Holdings Limited as a person with significant control on Feb 24, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on Feb 13, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Gwilym Llewellyn as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Richard Brindle as a director on Jan 20, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Colart International Holdings Limited as a person with significant control on Mar 31, 2020 | 1 pages | PSC02 | ||||||||||
Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jonathan Paul William Spight as a director on Jan 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Barratt as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CROWN ARTIST BRUSH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRINDLE, Mark Richard | Director | Crown Street West NR32 1SG Lowestoft Crown Artist Brush Limited Suffolk England | England | British | Site Manager | 291643360001 | ||||
SPIGHT, Jonathan Paul William | Director | 191 Wood Lane W12 7FP London The Mediaworks Building England | England | British | Chief Financial Officer | 216794410001 | ||||
CHARLES, Michael | Secretary | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | 161096720001 | |||||||
DOMINGO, Theriza | Secretary | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | 187228220001 | |||||||
EVANS, Richard Jean Llewellyn | Secretary | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | 179094100001 | |||||||
KEIGHTLEY, Janet Rosalyn | Secretary | Whitefriars Avenue Wealdstone HA3 5RH Harrow Middlesex | British | 38842780002 | ||||||
WALKER, Michael Frederick | Secretary | 88 Westminster Way OX2 0LP Oxford Oxfordshire | British | 15156470001 | ||||||
ASTON, Paul | Director | 2a Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | England | British | Group Manufacturing Director | 68449490002 | ||||
BARRATT, Mark | Director | 21 Evesham Street W11 4AJ London The Studio Building | England | British | Chief Operations Officer | 201080080001 | ||||
CHARGE, Stephen John | Director | 1 Trapstyle Road SG12 0BA Ware Hertfordshire | British | Director | 15156480002 | |||||
KEIGHTLEY, Janet Rosalyn | Director | Whitefriars Avenue Wealdstone HA3 5RH Harrow Middlesex | United Kingdom | British | Accountant | 38842780002 | ||||
LLEWELLYN, Richard Gwilym | Director | The Mediaworks Building 191 Wood Lane W12 7FP London Huckletree West, United Kingdom | England | British | General Manager | 96287290001 | ||||
PLEUNE, Steven Christiaan | Director | 1 Willow Dene HA5 3LT Pinner Middlesex | American | Director | 32156970002 | |||||
ROPER, Gordon Edward Lawrence | Director | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | Great Britain | British | Coo | 120319980002 | ||||
ROUVRE, Herve Philippe Pierre | Director | 139 Gambetta 72000 Le Mans France | French | Group Financial Director | 32550790001 | |||||
WRAIGHT, Christopher Edward | Director | 9 Aston Park Aston Rowant OX49 5SW Watlington Oxfordshire | England | British | Director | 16035300005 |
Who are the persons with significant control of CROWN ARTIST BRUSH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colart International Holdings Limited | Mar 31, 2020 | 191 Wood Lane W12 7FP London The Mediaworks Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Colart Fine Art And Graphics Ltd | Apr 06, 2016 | 21 Evesham Street W11 4AJ London Studio Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0