ALEX CREWE LIMITED

Register to unlock more data on OkredoRegister

ALEX CREWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04842291

Incorporation date

23/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Selsdon House 212-220, Addington Road, South Croydon CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon17/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon16/02/2024
Termination of appointment of Jonathan Ian Power as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Stewart Graham as a director on 2024-02-08
dot icon23/11/2023
Appointment of Mr Jake Hockley Wright as a director on 2023-11-22
dot icon24/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-03-31
dot icon01/05/2023
Termination of appointment of Richard Mark West as a director on 2023-04-17
dot icon01/05/2023
Appointment of Mr Jonathan Ian Power as a director on 2023-04-28
dot icon25/01/2023
Accounts for a small company made up to 2022-07-31
dot icon25/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon29/06/2022
Current accounting period shortened from 2022-08-01 to 2022-07-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-08-01
dot icon17/03/2022
Previous accounting period shortened from 2021-09-30 to 2021-08-01
dot icon05/08/2021
Registered office address changed from Arc Pharmacy Portholme Road Selby North Yorkshire YO8 4QH to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 2021-08-05
dot icon05/08/2021
Termination of appointment of Alexander Robert Crewe as a director on 2021-08-02
dot icon05/08/2021
Termination of appointment of Lorna Franzoni Crewe as a director on 2021-08-02
dot icon05/08/2021
Termination of appointment of Lorna Franzoni Crewe as a secretary on 2021-08-02
dot icon05/08/2021
Appointment of Mr David Robert Gilder as a director on 2021-08-02
dot icon05/08/2021
Appointment of Mr Nicholas James Clark as a director on 2021-08-02
dot icon05/08/2021
Appointment of Mr Richard Mark West as a director on 2021-08-02
dot icon05/08/2021
Cessation of Alexander Robert Crewe as a person with significant control on 2021-08-02
dot icon05/08/2021
Notification of Avicenna Retail Limited as a person with significant control on 2021-08-02
dot icon28/07/2021
Satisfaction of charge 1 in full
dot icon28/07/2021
Satisfaction of charge 2 in full
dot icon28/07/2021
Satisfaction of charge 3 in full
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon28/07/2010
Director's details changed for Alexander Robert Crewe on 2010-07-23
dot icon08/07/2010
Appointment of Mrs Lorna Franzoni Crewe as a director
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/07/2009
Return made up to 23/07/09; full list of members
dot icon31/07/2009
Director's change of particulars / alexander crewe / 18/06/2009
dot icon31/07/2009
Secretary's change of particulars / lorna crewe / 18/06/2009
dot icon11/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2008
Return made up to 23/07/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/07/2007
Return made up to 23/07/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 23/07/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/08/2004
Return made up to 23/07/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon22/09/2003
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon22/09/2003
Registered office changed on 22/09/03 from: 61 rodney street liverpool merseyside L1 9ER
dot icon16/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon16/08/2003
Secretary resigned
dot icon16/08/2003
Director resigned
dot icon16/08/2003
New director appointed
dot icon16/08/2003
New secretary appointed
dot icon13/08/2003
Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£404,639.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
418.13K
-
0.00
404.64K
-
2021
15
418.13K
-
0.00
404.64K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

418.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/2003 - 23/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/2003 - 23/07/2003
67500
Clark, Nicholas James
Director
02/08/2021 - 31/03/2023
39
Power, Jonathan Ian
Director
28/04/2023 - 08/02/2024
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALEX CREWE LIMITED

ALEX CREWE LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at Selsdon House 212-220, Addington Road, South Croydon CR2 8LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX CREWE LIMITED?

toggle

ALEX CREWE LIMITED is currently Active. It was registered on 23/07/2003 .

Where is ALEX CREWE LIMITED located?

toggle

ALEX CREWE LIMITED is registered at Selsdon House 212-220, Addington Road, South Croydon CR2 8LD.

What does ALEX CREWE LIMITED do?

toggle

ALEX CREWE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ALEX CREWE LIMITED have?

toggle

ALEX CREWE LIMITED had 15 employees in 2021.

What is the latest filing for ALEX CREWE LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Stewart Graham as a director on 2025-12-31.