ALEXANDRA STADIUM (CREWE) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA STADIUM (CREWE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896445

Incorporation date

04/08/2006

Size

Small

Contacts

Registered address

Registered address

Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon16/01/2026
Accounts for a small company made up to 2025-06-30
dot icon13/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon12/02/2025
Accounts for a small company made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon19/02/2024
Accounts for a small company made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon04/02/2022
Accounts for a small company made up to 2021-06-30
dot icon05/11/2021
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon03/11/2021
Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB to Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 2021-11-03
dot icon19/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon11/08/2021
Termination of appointment of Jonathan Mark Bowler as a director on 2021-08-10
dot icon26/03/2021
Termination of appointment of Edward John Bowler as a director on 2021-03-25
dot icon16/03/2021
Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 2020-07-31
dot icon16/03/2021
Appointment of Mr Michael Andrew Blakemore as a director on 2021-03-12
dot icon16/03/2021
Notification of Crewe Alexandra Group Limited as a person with significant control on 2020-07-31
dot icon19/02/2021
Accounts for a small company made up to 2020-07-31
dot icon29/01/2021
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon17/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon11/03/2020
Accounts for a small company made up to 2019-06-30
dot icon17/02/2020
Director's details changed for Mr Mark Douglas Beavan on 2020-02-14
dot icon17/02/2020
Appointment of Mr Mark Douglas Beavan as a director on 2020-02-14
dot icon12/02/2020
Appointment of Mr Jonathan Mark Bowler as a director on 2020-02-07
dot icon12/02/2020
Appointment of Mr Anthony Paul Davison as a director on 2020-02-07
dot icon12/02/2020
Appointment of Mr Karl Raymond Hancock as a director on 2020-02-07
dot icon12/02/2020
Appointment of Mr Stuart Malcolm Whitby as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of Daniel Kenneth Dudley Potts as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Catherine Ann Hassall as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Clare Tracy Hassall as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Steven Mcevoy as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Mark Andrew Hassall as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Norman Hassall as a director on 2020-01-27
dot icon12/02/2020
Termination of appointment of Julie Ann Mcevoy as a director on 2020-01-27
dot icon14/10/2019
Termination of appointment of David Martin Rowlinson as a director on 2019-09-30
dot icon14/10/2019
Termination of appointment of Dario Gradi as a director on 2019-09-26
dot icon19/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon02/03/2018
Appointment of Mr Steven Mcevoy as a director on 2018-02-27
dot icon02/03/2018
Appointment of Mrs Julie Ann Mcevoy as a director on 2018-02-27
dot icon02/03/2018
Appointment of Mr Daniel Kenneth Dudley Potts as a director on 2018-02-27
dot icon02/03/2018
Director's details changed for Mr Mark Andrew Hassall on 2018-02-27
dot icon02/03/2018
Director's details changed for Mrs Clare Tracy Hassall on 2018-02-27
dot icon02/03/2018
Appointment of Mrs Catherine Ann Hassall as a director on 2018-02-27
dot icon02/03/2018
Appointment of Mrs Clare Tracy Hassall as a director on 2018-02-27
dot icon02/03/2018
Appointment of Mr Mark Andrew Hassall as a director on 2018-02-27
dot icon10/01/2018
Termination of appointment of Charles Richard Clayton as a director on 2017-12-02
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/03/2017
Accounts for a small company made up to 2016-06-30
dot icon23/02/2017
Termination of appointment of James Harkness Mcmillan as a director on 2017-02-13
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon09/03/2016
Accounts for a small company made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon12/06/2015
Appointment of Charles Howard Grant as a director on 2015-05-28
dot icon12/06/2015
Appointment of Ian Richard Williamson as a director on 2015-05-28
dot icon08/04/2015
Accounts for a small company made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon11/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/07/2013
Termination of appointment of Daniel Potts as a director
dot icon15/03/2013
Accounts for a small company made up to 2012-06-30
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Norman Hassall as a secretary
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/12/2010
Certificate of change of name
dot icon07/12/2010
Change of name notice
dot icon16/11/2010
Appointment of Daniel Kenneth Potts as a director
dot icon11/11/2010
Appointment of Dario Gradi as a director
dot icon03/11/2010
Appointment of Michael Andrew Blakemore as a secretary
dot icon03/11/2010
Appointment of Charles Richard Clayton as a director
dot icon03/11/2010
Appointment of James Harkness Mcmillan as a director
dot icon03/11/2010
Appointment of Mr Richard James Rowlinson as a director
dot icon03/11/2010
Appointment of Mr David Martin Rowlinson as a director
dot icon30/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon27/09/2009
Resolutions
dot icon27/09/2009
Nc inc already adjusted 31/03/09
dot icon27/09/2009
Resolutions
dot icon14/08/2009
Return made up to 04/08/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/08/2008
Return made up to 04/08/08; full list of members
dot icon27/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/09/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon03/09/2007
Return made up to 04/08/07; full list of members
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New secretary appointed;new director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon04/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
10.71K
-
0.00
230.00
-
2022
8
10.70K
-
0.00
23.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Norman
Director
04/08/2006 - 27/01/2020
11
Rowlinson, Richard James
Director
25/10/2010 - Present
37
Grant, Charles Howard
Director
28/05/2015 - Present
20
Rowlinson, David Martin
Director
25/10/2010 - 30/09/2019
7
Whitby, Stuart Malcolm
Director
07/02/2020 - Present
21

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDRA STADIUM (CREWE) LIMITED

ALEXANDRA STADIUM (CREWE) LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA STADIUM (CREWE) LIMITED?

toggle

ALEXANDRA STADIUM (CREWE) LIMITED is currently Active. It was registered on 04/08/2006 .

Where is ALEXANDRA STADIUM (CREWE) LIMITED located?

toggle

ALEXANDRA STADIUM (CREWE) LIMITED is registered at Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EB.

What does ALEXANDRA STADIUM (CREWE) LIMITED do?

toggle

ALEXANDRA STADIUM (CREWE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDRA STADIUM (CREWE) LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a small company made up to 2025-06-30.