Company NameCrow Metals Limited
DirectorsJoseph William Wakefield and William Charles Wakefield
Company StatusActive
Company Number05043631
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJoseph William Wakefield
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameWilliam Charles Wakefield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameWilliam Charles Wakefield
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrowmetals.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

28 at £1William Charles Wakefield
28.00%
Ordinary
25 at £1Joseph William Wakefield
25.00%
Ordinary
24 at £1Rachel Wakefield
24.00%
Ordinary
23 at £1Claire Ann Wakefield
23.00%
Ordinary

Financials

Year2014
Net Worth£2,473,241
Cash£63,704
Current Liabilities£523,509

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

23 August 2017Delivered on: 29 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 31 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 14 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2004Delivered on: 21 April 2004
Satisfied on: 31 January 2014
Persons entitled: William Charles Wakefield and Joseph William Wakefield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all f/h l/h and other immovable property, plant and machinery, goodwill, book debts and uncalled capital; and floating charge over all property and assets.
Fully Satisfied

Filing History

9 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
19 December 2019Full accounts made up to 31 March 2019 (26 pages)
7 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 August 2017Registration of charge 050436310004, created on 23 August 2017 (16 pages)
29 August 2017Registration of charge 050436310004, created on 23 August 2017 (16 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 April 2016Director's details changed for William Charles Wakefield on 21 March 2016 (2 pages)
19 April 2016Director's details changed for Joseph William Wakefield on 21 March 2016 (2 pages)
19 April 2016Director's details changed for Joseph William Wakefield on 21 March 2016 (2 pages)
19 April 2016Secretary's details changed for William Charles Wakefield on 21 March 2016 (1 page)
19 April 2016Secretary's details changed for William Charles Wakefield on 21 March 2016 (1 page)
19 April 2016Director's details changed for William Charles Wakefield on 21 March 2016 (2 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
27 May 2015Section 519 (1 page)
27 May 2015Section 519 (1 page)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Joseph William Wakefield on 12 February 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 February 2014Director's details changed for Joseph William Wakefield on 12 February 2014 (2 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
31 January 2014Registration of charge 050436310003 (18 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
31 January 2014Registration of charge 050436310003 (18 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 June 2013Registration of charge 050436310002 (11 pages)
14 June 2013Registration of charge 050436310002 (11 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 13/02/08; full list of members (4 pages)
21 May 2008Return made up to 13/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 13/02/07; full list of members (3 pages)
14 May 2007Return made up to 13/02/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 13/02/06; full list of members (3 pages)
24 October 2006Return made up to 13/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
8 April 2005Return made up to 13/02/05; full list of members (7 pages)
8 April 2005Return made up to 13/02/05; full list of members (7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 February 2004Incorporation (19 pages)
13 February 2004Incorporation (19 pages)