Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crown Carpets And Flooring (Leek) Limited
Crown Carpets And Flooring (Leek) Limited is an active company incorporated on 23 September 2004 with the registered office located in Leek, Staffordshire. Crown Carpets And Flooring (Leek) Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05240066
Private limited company
Age
20 years
Incorporated
23 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
23 September 2024
(11 months ago)
Next confirmation dated
23 September 2025
Due by
7 October 2025
(23 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Crown Carpets And Flooring (Leek) Limited
Contact
Address
61 Haywood Street
Leek
Staffordshire
ST13 5JH
Same address since
incorporation
Companies in ST13 5JH
Telephone
01538383274
Email
Available in Endole App
Website
Crown-carpets.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Marisha ANN Wakefield
Director • Secretary • British • Lives in England • Born in May 1974
Peter David Wakefield
Director • British • Lives in England • Born in Aug 1970
Mrs Jane Alison Sherwin
Director • British • Lives in England • Born in Feb 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bedz Bedzz & Bedrooms Limited
Mrs Jane Alison Sherwin, Marisha ANN Wakefield, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£281.98K
Decreased by £15.81K (-5%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£430.94K
Decreased by £30.97K (-7%)
Total Liabilities
-£184.71K
Decreased by £4.08K (-2%)
Net Assets
£246.23K
Decreased by £26.9K (-10%)
Debt Ratio (%)
43%
Increased by 1.99% (+5%)
See 10 Year Full Financials
Latest Activity
Ms Marisha Ann Wakefield Details Changed
2 Months Ago on 14 Jul 2025
Mr Peter David Wakefield Details Changed
2 Months Ago on 14 Jul 2025
Ms Marisha Ann Meir Details Changed
2 Months Ago on 1 Jul 2025
Ms Marisha Ann Meir Details Changed
2 Months Ago on 1 Jul 2025
Notification of PSC Statement
4 Months Ago on 16 May 2025
Mrs Jillian Meir (PSC) Details Changed
1 Year Ago on 5 Sep 2024
Russell John Meir (PSC) Resigned
1 Year Ago on 5 Sep 2024
Jane Alison Sherwin (PSC) Resigned
2 Years 2 Months Ago on 30 Jun 2023
Marisha Ann Meir (PSC) Resigned
2 Years 2 Months Ago on 30 Jun 2023
Jillian Meir (PSC) Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover Crown Carpets And Flooring (Leek) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Marisha Ann Wakefield on 14 July 2025
Submitted on 23 Jul 2025
Director's details changed for Ms Marisha Ann Meir on 1 July 2025
Submitted on 22 Jul 2025
Secretary's details changed for Ms Marisha Ann Meir on 1 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Peter David Wakefield on 14 July 2025
Submitted on 22 Jul 2025
Second filing of Confirmation Statement dated 23 September 2024
Submitted on 20 May 2025
Cessation of Jillian Meir as a person with significant control on 30 June 2023
Submitted on 16 May 2025
Cessation of Marisha Ann Meir as a person with significant control on 30 June 2023
Submitted on 16 May 2025
Cessation of Jane Alison Sherwin as a person with significant control on 30 June 2023
Submitted on 16 May 2025
Notification of a person with significant control statement
Submitted on 16 May 2025
Change of details for Mrs Jillian Meir as a person with significant control on 5 September 2024
Submitted on 19 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs