CROWN BLUE LINE LIMITED

CROWN BLUE LINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROWN BLUE LINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00946385
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWN BLUE LINE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CROWN BLUE LINE LIMITED located?

    Registered Office Address
    Platinum House
    St. Marks Hill
    KT6 4BH Surbiton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN BLUE LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE LINE CRUISERS (FRANCE) LIMITEDJan 21, 1969Jan 21, 1969

    What are the latest accounts for CROWN BLUE LINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CROWN BLUE LINE LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for CROWN BLUE LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    26 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    25 pagesAA

    Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on Sep 25, 2024

    1 pagesAD01

    Change of details for Travelopia Holdings Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC05

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Ms Cheryl Frances Brown on Jul 24, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    24 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    27 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    27 pagesAA

    legacy

    87 pagesPARENT_ACC

    Who are the officers of CROWN BLUE LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTHEY, Janet
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Secretary
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    209975460001
    BROWN, Cheryl Frances
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    EnglandBritish150340980007
    FAHY, Trevor
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish248505360001
    BAKER, Christopher Paul
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    Secretary
    19 Hillrise Close
    Worlingham
    NR34 7BS Beccles
    Suffolk
    British1529460001
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Secretary
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    BAILKOSKI, Robert Broncho
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish173593420002
    BAINBRIDGE, Richard Charles
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish167483780001
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Director
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Director
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    CRONIN, Karon Michelle
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    Director
    19 Bernard Avenue
    East Cosham
    PO6 2JP Portsmouth
    Hants
    British115600890001
    CROSS, Simon Barrie Michael
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    United KingdomBritish186707560002
    DANIELS, Trevor John Mervyn
    20 Blackberry Way
    Oulton Broad
    NR32 3HF Lowestoft
    Suffolk
    Director
    20 Blackberry Way
    Oulton Broad
    NR32 3HF Lowestoft
    Suffolk
    English2170530001
    GORDON, Christopher Richard Chesterfield
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    Director
    Trentham House 4 Tower Street
    PO10 7BH Emsworth
    Hampshire
    United KingdomBritish12726190001
    GREEN, Rupert John Henry
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    Director
    Honer House
    Honer Lane, South Mundham
    PO20 1LZ Chichester
    West Sussex
    United KingdomBritish109770810001
    GREGORY, Keith
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    Director
    The Old Rectory
    Ringsfield
    NR34 8JU Beccles
    Suffolk
    United KingdomBritish29508740001
    GRISDALE, Jonathan James Gerard
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish150554830001
    HOWARD, Andrew Geoffrey David
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    Director
    The Great Oast
    Steep Marsh
    GU32 2BN Hampshire
    British96200870001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JENKINS, Nigel John
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    Director
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    EnglandBritish24257330001
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish75467790004
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish197107770001
    PATEBEX, Jean Claude
    17 Chemin Petit A Petit
    Viueneuve La Comptal 11400
    France
    Director
    17 Chemin Petit A Petit
    Viueneuve La Comptal 11400
    France
    French66466570001
    PRIOR, Mathew Roger
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish81379530003
    PRIOR, Mathew Roger
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    EnglandBritish81379530003
    RIDDEL, John Gervaise
    Fitou Le Breil
    FOREIGN Castelnaudary 11400
    France
    Director
    Fitou Le Breil
    FOREIGN Castelnaudary 11400
    France
    Australian4274400001
    ROBINSON, John Lee
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    Director
    The Village House
    High Street
    CB11 3PF Newport
    Essex
    British115663640001
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritish59274640002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish76169540003
    WATLING, Geoffrey Charles
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    Director
    8 Ber Street
    NR1 3EJ Norwich
    Norfolk
    British3634140001
    WIMBLETON, John Christopher
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish78247680004

    Who are the persons with significant control of CROWN BLUE LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Sep 29, 2016
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5934241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4530356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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