Company NameCrewkerne Investments Limited
DirectorsWilliam Penfold Wyatt and Dominic Vaughan Gibbs
Company StatusActive
Company Number00710157
CategoryPrivate Limited Company
Incorporation Date8 December 1961(62 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(39 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(56 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameAlexander Pollard
StatusCurrent
Appointed01 April 2022(60 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 April 2022(60 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr David Howard Blunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 October 2001)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Secretary NameMr David Howard Blunn
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(51 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Thermal Technology South Building Brunel
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Secretary NameMr Michael Paver
StatusResigned
Appointed14 November 2013(51 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressSterling Thermal Technology South Building Brunel
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Secretary NameMrs Kathryn Elizabeth Tackley
StatusResigned
Appointed31 January 2018(56 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressSterling Thermal Technology South Building Brunel
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Secretary NameKrista Burwood
StatusResigned
Appointed21 December 2018(57 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Contact

Websiteblooms-of-bideford.com

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Sterling Industries PLC
50.00%
Ordinary B
101k at £1Sterling Industries PLC
25.25%
Ordinary A
99k at £1Cayzer Trust Company LTD
24.75%
Ordinary A

Financials

Year2014
Net Worth£1,935,853
Cash£85,443
Current Liabilities£7,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Full accounts made up to 31 March 2020 (17 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (16 pages)
12 August 2019Change of details for Sterling Crewkerne Limited as a person with significant control on 7 January 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
12 February 2019Appointment of Krista Burwood as a secretary on 21 December 2018 (3 pages)
12 February 2019Termination of appointment of Kathryn Elizabeth Tackley as a secretary on 21 December 2018 (2 pages)
12 February 2019Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 12 February 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (16 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Michael Paver as a director on 31 March 2018 (1 page)
27 March 2018Appointment of Mr Dominic Vaughan Gibbs as a director on 26 March 2018 (2 pages)
1 February 2018Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Michael Paver as a secretary on 31 January 2018 (1 page)
14 September 2017Change of details for Sterling Crewkerne Limited as a person with significant control on 4 September 2017 (2 pages)
14 September 2017Change of details for Sterling Crewkerne Limited as a person with significant control on 4 September 2017 (2 pages)
3 August 2017Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 (1 page)
3 August 2017Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 (1 page)
18 July 2017Full accounts made up to 31 March 2017 (14 pages)
18 July 2017Full accounts made up to 31 March 2017 (14 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Change of details for Sterling Crewkerne Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of The Cayzer Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Change of details for Sterling Crewkerne Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of The Cayzer Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
12 September 2016Full accounts made up to 31 March 2016 (14 pages)
12 September 2016Full accounts made up to 31 March 2016 (14 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,000
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,000
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,000
(5 pages)
6 July 2015Full accounts made up to 31 March 2015 (15 pages)
6 July 2015Full accounts made up to 31 March 2015 (15 pages)
19 August 2014Full accounts made up to 31 March 2014 (14 pages)
19 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,000
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,000
(5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,000
(5 pages)
14 November 2013Appointment of Mr Michael Paver as a director (2 pages)
14 November 2013Appointment of Mr Michael Paver as a director (2 pages)
14 November 2013Termination of appointment of David Blunn as a director (1 page)
14 November 2013Appointment of Mr Michael Paver as a secretary (1 page)
14 November 2013Termination of appointment of David Blunn as a secretary (1 page)
14 November 2013Termination of appointment of David Blunn as a secretary (1 page)
14 November 2013Termination of appointment of David Blunn as a director (1 page)
14 November 2013Appointment of Mr Michael Paver as a secretary (1 page)
6 November 2013Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page)
6 November 2013Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page)
6 November 2013Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page)
12 August 2013Full accounts made up to 31 March 2013 (14 pages)
12 August 2013Full accounts made up to 31 March 2013 (14 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 March 2012 (14 pages)
14 September 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages)
7 July 2010Full accounts made up to 31 March 2010 (15 pages)
7 July 2010Full accounts made up to 31 March 2010 (15 pages)
28 August 2009Full accounts made up to 31 March 2009 (15 pages)
28 August 2009Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 December 2008Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
28 December 2008Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
21 August 2008Full accounts made up to 31 March 2008 (15 pages)
21 August 2008Full accounts made up to 31 March 2008 (15 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 September 2007Full accounts made up to 31 March 2007 (15 pages)
23 September 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (16 pages)
13 November 2006Full accounts made up to 31 March 2006 (16 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page)
13 January 2006Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Return made up to 20/07/05; full list of members (3 pages)
3 August 2005Return made up to 20/07/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 March 2005 (7 pages)
17 June 2005Full accounts made up to 31 March 2005 (7 pages)
20 August 2004Full accounts made up to 31 March 2004 (7 pages)
20 August 2004Full accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
6 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Full accounts made up to 31 March 2003 (7 pages)
6 August 2003Full accounts made up to 31 March 2003 (7 pages)
6 October 2002Registered office changed on 06/10/02 from: suite d 2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
6 October 2002Registered office changed on 06/10/02 from: suite d 2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
26 July 2002Full accounts made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 July 2002Full accounts made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
24 October 2001Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
24 October 2001Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
5 October 2001Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
2 August 2001Full accounts made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Full accounts made up to 31 March 2001 (7 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Full accounts made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
5 October 1998Full accounts made up to 31 March 1998 (7 pages)
5 October 1998Full accounts made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
1 September 1997Return made up to 20/07/97; no change of members (6 pages)
1 September 1997Return made up to 20/07/97; no change of members (6 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
5 September 1996Auditor's resignation (2 pages)
5 September 1996Auditor's resignation (2 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 20/07/96; full list of members (10 pages)
22 August 1996Return made up to 20/07/96; full list of members (10 pages)
8 September 1995Return made up to 20/07/95; full list of members (10 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Return made up to 20/07/95; full list of members (10 pages)
1 October 1993Return made up to 20/07/93; full list of members (7 pages)
1 October 1993Return made up to 20/07/93; full list of members (7 pages)
6 August 1992Return made up to 20/07/92; no change of members
  • 363(287) ‐ Registered office changed on 06/08/92
(7 pages)
6 August 1992Return made up to 20/07/92; no change of members
  • 363(287) ‐ Registered office changed on 06/08/92
(7 pages)
19 August 1991Return made up to 02/08/91; no change of members (9 pages)
19 August 1991Return made up to 02/08/91; no change of members (9 pages)
4 September 1990Return made up to 14/08/90; full list of members (8 pages)
4 September 1990Return made up to 14/08/90; full list of members (8 pages)
26 October 1989Return made up to 31/07/89; full list of members (11 pages)
26 October 1989Return made up to 31/07/89; full list of members (11 pages)
19 October 1988Return made up to 09/08/88; full list of members (11 pages)
19 October 1988Return made up to 09/08/88; full list of members (11 pages)
23 June 1988Particulars of contract relating to shares (3 pages)
23 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
23 June 1988Particulars of contract relating to shares (3 pages)
23 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)