Company NameCrown Artist Brush Limited
DirectorsJonathan Paul William Spight and Mark Richard Brindle
Company StatusActive
Company Number00267073
CategoryPrivate Limited Company
Incorporation Date18 July 1932(91 years, 10 months ago)
Previous NamesCharles G.Page Limited and Winsor & Newton Limited

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Mark Richard Brindle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(89 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressCrown Artist Brush Limited Crown Street West
Lowestoft
Suffolk
NR32 1SG
Director NameStephen John Charge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(60 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMr Herve Philippe Pierre Rouvre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1992(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1994)
RoleGroup Financial Director
Correspondence Address139 Gambetta
72000 Le Mans
France
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(61 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RH
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(74 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2010)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(74 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RH
Director NameMr Richard Gwilym Llewellyn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(77 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(78 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed17 June 2011(78 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(80 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusResigned
Appointed01 April 2014(81 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(83 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitecrownartistbrush.co.uk
Telephone01502 573142
Telephone regionLowestoft

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.1m at £0.2Colart Fine Art & Graphics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,111,000
Gross Profit£324,000
Net Worth£1,777,000
Current Liabilities£523,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders 9AS Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or colart fine art & graphics limited under the terrms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A, 19 & 21 dove street and land & buildings on the north side of factory street lowestoft t/no SK95169.
Fully Satisfied

Filing History

17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 December 2020Memorandum and Articles of Association (27 pages)
30 July 2020Full accounts made up to 31 December 2019 (42 pages)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
11 May 2020Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on 31 March 2020 (1 page)
7 January 2020Appointment of Mr Jonathan Paul William Spight as a director on 7 January 2020 (2 pages)
7 January 2020Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (40 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 269,763.25
(3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 269,763.25
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 269,763.25
(4 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 269,763.25
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 269,763.25
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 269,763.25
(4 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
22 November 2010Auditor's resignation (2 pages)
22 November 2010Auditor's resignation (2 pages)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
12 March 2010Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages)
12 March 2010Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
27 February 2008Appointment terminated director christopher wraight (1 page)
19 November 2007Section 394 (1 page)
19 November 2007Section 394 (1 page)
14 November 2007Section 394 (1 page)
14 November 2007Section 394 (1 page)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 September 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Return made up to 18/05/05; full list of members (7 pages)
14 June 2005Return made up to 18/05/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (20 pages)
23 October 2003Full accounts made up to 31 December 2002 (20 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (17 pages)
8 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
14 June 1993Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1993Ad 08/04/93--------- £ si [email protected]=119763 £ ic 150000/269763 (2 pages)
23 February 1993Memorandum and Articles of Association (11 pages)
23 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1993Nc inc already adjusted 11/02/93 (1 page)
18 October 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
18 June 1992Return made up to 18/05/92; full list of members (5 pages)
27 November 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
18 July 1932Incorporation (16 pages)