CREWE ALEXANDRA GROUP LIMITED

Register to unlock more data on OkredoRegister

CREWE ALEXANDRA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12035196

Incorporation date

05/06/2019

Size

Group

Contacts

Registered address

Registered address

Mornflake Stadium, Gresty Road, Crewe, Cheshire CW2 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon16/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon02/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-06-04 with updates
dot icon19/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-04 with updates
dot icon05/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon09/01/2023
Memorandum and Articles of Association
dot icon30/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon04/02/2022
Group of companies' accounts 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 United Kingdom 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 icon03/07/2021
Confirmation statement made on 2021-06-04 with updates
dot icon26/03/2021
Termination of appointment of Edward John Bowler as a director on 2021-03-25
dot icon17/03/2021
Appointment of Mr Michael Andrew Blakemore as a director on 2021-03-12
dot icon19/02/2021
Group of companies' accounts made up to 2020-07-31
dot icon29/01/2021
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon03/09/2020
Resolutions
dot icon12/08/2020
Resolutions
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon17/04/2020
Resolutions
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-01-03
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 icon17/02/2020
Notification of a person with significant control statement
dot icon12/02/2020
Cessation of Charles Howard Grant as a person with significant control on 2020-01-24
dot icon12/02/2020
Director's details changed for Mr Kark Raymond Hancock on 2020-02-07
dot icon11/02/2020
Appointment of Mr Jonathan Mark Bowler as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Anthony Paul Davison as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Kark Raymond Hancock as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Stuart Malcolm Whitby as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Edward John Bowler as a director on 2020-02-07
dot icon11/02/2020
Appointment of Mr Richard James Rowlinson as a director on 2020-02-07
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Resolutions
dot icon08/01/2020
Appointment of Mr Ian Richard Williamson as a director on 2020-01-03
dot icon09/12/2019
Notification of Charles Howard Grant as a person with significant control on 2019-12-03
dot icon03/12/2019
Termination of appointment of Richard James Rowlinson as a director on 2019-12-02
dot icon03/12/2019
Cessation of Richard James Rowlinson as a person with significant control on 2019-12-02
dot icon03/12/2019
Appointment of Mr Michael Andrew Blakemore as a secretary on 2019-12-02
dot icon03/12/2019
Appointment of Mr Charles Howard Grant as a director on 2019-12-02
dot icon05/06/2019
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
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
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
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlinson, Richard James
Director
07/02/2020 - Present
36
Grant, Charles Howard
Director
02/12/2019 - Present
19
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

3
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 CREWE ALEXANDRA GROUP LIMITED

CREWE ALEXANDRA GROUP LIMITED is an(a) Active company incorporated on 05/06/2019 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 GROUP LIMITED?

toggle

CREWE ALEXANDRA GROUP LIMITED is currently Active. It was registered on 05/06/2019 .

Where is CREWE ALEXANDRA GROUP LIMITED located?

toggle

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

What does CREWE ALEXANDRA GROUP LIMITED do?

toggle

CREWE ALEXANDRA GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREWE ALEXANDRA GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Group of companies' accounts made up to 2025-06-30.