CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00062367

Incorporation date

31/05/1899

Size

Full

Contacts

Registered address

Registered address

Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/01/2026
Full accounts made up to 2025-06-30
dot icon02/02/2025
Full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/02/2024
Full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/02/2023
Full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/10/2022
Memorandum and Articles of Association
dot icon14/10/2022
Memorandum and Articles of Association
dot icon14/10/2022
Resolutions
dot icon04/02/2022
Full accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
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 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
Appointment of Mr Michael Andrew Blakemore as a director on 2021-03-12
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 icon18/01/2021
Notification of Crewe Alexandra Group Limited as a person with significant control on 2020-07-31
dot icon18/01/2021
Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/05/2020
Resolutions
dot icon30/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
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 icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
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 icon28/03/2019
Full accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/09/2018
Satisfaction of charge 15 in full
dot icon11/04/2018
Second filing of Confirmation Statement dated 31/12/2017
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon02/02/2018
Termination of appointment of Norman Hassall as a director on 2018-02-01
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/01/2018
Termination of appointment of Charles Richard Clayton as a director on 2017-12-02
dot icon09/03/2017
Full accounts 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 icon21/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon12/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/03/2014
Full accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Daniel Potts as a director
dot icon15/03/2013
Full accounts made up to 2012-06-30
dot icon04/02/2013
Consolidation of shares on 2012-12-06
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-12-06
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/08/2012
Appointment of Mr Charles Howard Grant as a director
dot icon20/08/2012
Appointment of Ian Richard Williamson as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/10/2010
Termination of appointment of Mark Hassall as a director
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/03/2009
Full accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 31/12/08; full list of members
dot icon27/02/2009
Secretary's change of particulars / michael blakemore / 30/09/2007
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Memorandum and Articles of Association
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon15/02/2006
Full accounts made up to 2005-06-30
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon18/02/2004
Full accounts made up to 2003-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-06-30
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-06-30
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/03/2001
Memorandum and Articles of Association
dot icon19/03/2001
Resolutions
dot icon23/02/2001
Full accounts made up to 2000-06-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon03/09/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon02/05/1997
Full accounts made up to 1996-07-31
dot icon22/04/1997
Return made up to 31/12/96; full list of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon21/06/1996
Full accounts made up to 1995-07-31
dot icon28/02/1996
Return made up to 31/12/95; change of members
dot icon19/07/1995
Full accounts made up to 1994-07-31
dot icon23/03/1995
Particulars of mortgage/charge
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 31/12/93; bulk list available separately
dot icon25/05/1994
Full accounts made up to 1993-07-31
dot icon18/04/1993
Accounting reference date extended from 08/05 to 31/07
dot icon07/04/1993
Full accounts made up to 1992-05-08
dot icon01/02/1993
New director appointed
dot icon01/02/1993
Return made up to 31/12/92; no change of members
dot icon13/10/1992
Particulars of mortgage/charge
dot icon20/06/1992
Full accounts made up to 1991-05-08
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon12/03/1992
New director appointed
dot icon11/03/1992
Director's particulars changed
dot icon11/03/1992
Director's particulars changed
dot icon11/03/1992
Return made up to 13/12/91; no change of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon02/06/1991
Full accounts made up to 1990-05-08
dot icon12/03/1991
Return made up to 13/12/90; full list of members
dot icon15/01/1991
Particulars of mortgage/charge
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon14/05/1990
Full accounts made up to 1989-05-08
dot icon09/05/1989
Full accounts made up to 1988-05-08
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
Accounts made up to 1987-05-08
dot icon10/05/1988
Memorandum and Articles of Association
dot icon18/04/1988
Nc inc already adjusted
dot icon18/04/1988
Resolutions
dot icon18/03/1988
Resolutions
dot icon18/11/1987
New director appointed
dot icon04/11/1987
Return made up to 05/03/87; full list of members
dot icon29/10/1987
Particulars of mortgage/charge
dot icon15/07/1987
Registered office changed on 15/07/87 from: 18 gresty road, crewe, cheshire
dot icon25/06/1987
Accounts made up to 1986-05-08
dot icon26/11/1986
Annual return made up to 20/03/86
dot icon07/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/01/1900
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
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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
199
580.91K
-
0.00
206.47K
-
2022
258
403.80K
-
5.74M
238.26K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlinson, Richard James
Director
31/08/2006 - Present
37
Grant, Charles Howard
Director
30/07/2012 - Present
20
Whitby, Stuart Malcolm
Director
07/02/2020 - Present
21
Beavan, Mark Douglas
Director
14/02/2020 - Present
14
Hancock, Karl Raymond
Director
07/02/2020 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) is an(a) Active company incorporated on 31/05/1899 with the registered office located at Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EB. There are currently 8 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 CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)?

toggle

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) is currently Active. It was registered on 31/05/1899 .

Where is CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) located?

toggle

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) is registered at Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EB.

What does CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) do?

toggle

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.