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 Doors And Shutters Limited
Crown Doors And Shutters Limited is a liquidation company incorporated on 19 January 2007 with the registered office located in Washington, Tyne and Wear. Crown Doors And Shutters Limited was registered 18 years ago.
Watch Company
Status
Liquidation
Company No
06058374
Private limited company
Age
18 years
Incorporated
19 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
24 March 2023
(2 years 7 months ago)
Next confirmation dated
24 March 2024
Was due on
7 April 2024
(1 year 7 months ago)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about Crown Doors And Shutters Limited
Contact
Update Details
Address
Unit 32 Bentall Business Park
Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Same address for the past
13 years
Companies in NE37 3JD
Telephone
01914194499
Email
Available in Endole App
Website
Doorsandshutters.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Calum Gerrard Melville
Director • Scottish • Lives in Scotland • Born in Jan 1969
Edison Alchemy Four Ltd
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
Edison Group Ltd
Calum Gerrard Melville is a mutual person.
Active
Edison Capital Ltd
Calum Gerrard Melville is a mutual person.
Active
Edison Commercial Property Ltd
Calum Gerrard Melville is a mutual person.
Active
Principal Building Ltd
Calum Gerrard Melville is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£60.74K
Increased by £55.57K (+1076%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£2.36M
Increased by £1.13M (+91%)
Total Liabilities
-£1.97M
Increased by £1.15M (+139%)
Net Assets
£395.25K
Decreased by £17.98K (-4%)
Debt Ratio (%)
83%
Increased by 16.69% (+25%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
2 Years Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Andrew Michael Mersh Resigned
2 Years 1 Month Ago on 29 Sep 2023
Graeme Mersh Resigned
2 Years 1 Month Ago on 29 Sep 2023
New Charge Registered
2 Years 4 Months Ago on 30 Jun 2023
Charge Satisfied
2 Years 6 Months Ago on 3 May 2023
Peter Leslie Smith Resigned
2 Years 7 Months Ago on 17 Mar 2023
Armarium Crown Ltd (PSC) Resigned
2 Years 7 Months Ago on 17 Mar 2023
Ian Innerd Resigned
2 Years 7 Months Ago on 17 Mar 2023
Edison Alchemy Four Ltd (PSC) Appointed
2 Years 7 Months Ago on 17 Mar 2023
Get Alerts
Get Credit Report
Discover Crown Doors And Shutters 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
Order of court to wind up
Submitted on 7 Nov 2023
Termination of appointment of Graeme Mersh as a director on 29 September 2023
Submitted on 29 Sep 2023
Termination of appointment of Andrew Michael Mersh as a director on 29 September 2023
Submitted on 29 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registration of charge 060583740004, created on 30 June 2023
Submitted on 3 Jul 2023
Satisfaction of charge 060583740002 in full
Submitted on 3 May 2023
Appointment of Mr Calum Gerrard Melville as a director on 17 March 2023
Submitted on 24 Mar 2023
Confirmation statement made on 24 March 2023 with updates
Submitted on 24 Mar 2023
Notification of Edison Alchemy Four Ltd as a person with significant control on 17 March 2023
Submitted on 24 Mar 2023
Termination of appointment of Ian Innerd as a director on 17 March 2023
Submitted on 24 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs