Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Frederick Crowther & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-12-31
Trade Debtors£996,736 -4.23%
Employees£58 +17.24%
Total assets£1,788,658 +22.69%

Details

Company type Private Limited Company, Active
Company Number 00554430
Record last updated Wednesday, April 5, 2017 5:11:45 AM UTC
Official Address Locksley Works Armytage Road Industrial Estate Brighouse
Locality Brighouse
Region Calderdale, England
Postal Code HD61QF
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

FREDERICK CROWTHER & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-1001

Searches

FREDERICK CROWTHER & SON LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-52021-112022-22023-901

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Apr 25, 2013 Annual return Annual return
Registry Apr 17, 2013 Change of registered office address Change of registered office address
Registry Jul 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 5544... Statement of satisfaction in full or in part of mortgage or charge 5544...
Registry Jul 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 16, 2012 Statement of companies objects Statement of companies objects
Registry May 16, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 2, 2012 Annual return Annual return
Financials Apr 18, 2012 Annual accounts Annual accounts
Registry Aug 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 23, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Annual return Annual return
Registry May 6, 2011 Change of particulars for director Change of particulars for director
Financials Jul 16, 2010 Annual accounts Annual accounts
Registry Jun 11, 2010 Annual return Annual return
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 11, 2010 Change of particulars for director 5544... Change of particulars for director 5544...
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 11, 2010 Change of particulars for director 5544... Change of particulars for director 5544...
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 11, 2010 Change of particulars for director 5544... Change of particulars for director 5544...
Financials Aug 8, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 1, 2009 Appointment of a woman as Director 5544... Appointment of a woman as Director 5544...
Registry May 13, 2009 Annual return Annual return
Registry Mar 12, 2009 Annual return 5544... Annual return 5544...
Registry Feb 26, 2009 Annual return Annual return
Registry Jan 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2009 Notice of change of directors or secretaries or in their particulars 5544... Notice of change of directors or secretaries or in their particulars 5544...
Registry Jan 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 1, 2008 Annual accounts Annual accounts
Financials Jun 6, 2007 Annual accounts 5544... Annual accounts 5544...
Financials May 19, 2006 Annual accounts Annual accounts
Registry Mar 29, 2006 Annual return Annual return
Registry Mar 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 29, 2006 Notice of change of directors or secretaries or in their particulars 5544... Notice of change of directors or secretaries or in their particulars 5544...
Registry Feb 15, 2006 Appointment of a director Appointment of a director
Registry Feb 15, 2006 Appointment of a director 5544... Appointment of a director 5544...
Registry Feb 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Mar 24, 2005 Annual return Annual return
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry May 26, 2004 Annual return Annual return
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Sep 9, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 5, 2003 Annual return Annual return
Registry Dec 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2002 Annual return Annual return
Financials Apr 30, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Resignation of a director Resignation of a director
Financials Jul 25, 2001 Annual accounts Annual accounts
Registry Jun 21, 2001 Annual return Annual return
Financials Sep 25, 2000 Annual accounts Annual accounts
Registry May 31, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2000 Annual return Annual return
Registry Mar 28, 2000 Resignation of a director Resignation of a director
Registry Jun 18, 1999 Annual return Annual return
Financials May 23, 1999 Annual accounts Annual accounts
Financials Oct 16, 1998 Annual accounts 5544... Annual accounts 5544...
Registry Jul 3, 1998 Annual return Annual return
Financials Oct 22, 1997 Annual accounts Annual accounts
Registry May 13, 1997 Annual return Annual return
Financials May 7, 1996 Annual accounts Annual accounts
Registry Apr 25, 1996 Annual return Annual return
Financials Apr 28, 1995 Annual accounts Annual accounts
Registry Apr 20, 1995 Annual return Annual return
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Apr 26, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Apr 26, 1994 Director's particulars changed Director's particulars changed
Registry Apr 26, 1994 Annual return Annual return
Registry Apr 26, 1994 Location of register of members address changed Location of register of members address changed
Financials Mar 8, 1994 Annual accounts Annual accounts
Registry Nov 2, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry May 24, 1993 Annual return Annual return
Registry May 24, 1993 Director's particulars changed Director's particulars changed
Financials Mar 26, 1993 Annual accounts Annual accounts
Registry Oct 8, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 28, 1992 Annual return Annual return
Registry Apr 3, 1992 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 11, 1991 Annual accounts Annual accounts
Registry Feb 15, 1991 Annual return Annual return
Registry Jul 12, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1990 Annual return Annual return
Financials Feb 14, 1990 Annual accounts Annual accounts
Registry Aug 11, 1989 Annual return Annual return
Financials Aug 11, 1989 Annual accounts Annual accounts
Registry Feb 23, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1988 Annual return Annual return
Financials Aug 4, 1988 Annual accounts Annual accounts
Financials Aug 26, 1987 Annual accounts 5544... Annual accounts 5544...
Registry Aug 26, 1987 Annual return Annual return
Registry Jun 3, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 29, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)