Company NameCrosley & Son Limited
DirectorPaul Leonard Crosley
Company StatusActive
Company Number04023881
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Leonard Crosley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address84 Hullbridge Road
Rayleigh
Essex
SS6 9QL
Secretary NameJill Elizabeth Crosley
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address84 Hullbridge Road
Rayleigh
Essex
SS6 9QL
Director NameAdminiserve Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressBowen Court
1-3 & 5 Church Street
Rayleigh
Essex
SS6 7EE
Secretary NameBowen Court Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Paul Leonard Crosley
60.00%
Ordinary
40 at £1Jill Elizabeth Crosley
40.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£56

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Paul Leonard Crossley as a person with significant control on 6 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Paul Leonard Crossley as a person with significant control on 6 June 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Director's details changed for Paul Leonard Crosley on 29 June 2010 (2 pages)
8 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Paul Leonard Crosley on 29 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Return made up to 29/06/09; full list of members (3 pages)
13 July 2009Return made up to 29/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2009Return made up to 29/06/08; full list of members (3 pages)
2 January 2009Return made up to 29/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 29/06/07; no change of members (6 pages)
11 July 2007Return made up to 29/06/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Return made up to 29/06/06; full list of members (6 pages)
17 July 2006Return made up to 29/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 July 2005Return made up to 29/06/05; full list of members (6 pages)
10 July 2005Return made up to 29/06/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 July 2003Return made up to 29/06/03; full list of members (6 pages)
30 July 2003Return made up to 29/06/03; full list of members (6 pages)
17 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 July 2002Return made up to 29/06/02; full list of members (6 pages)
29 July 2002Return made up to 29/06/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 August 2001Return made up to 29/06/01; full list of members (6 pages)
3 August 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: bowen court 1,3&5 church street rayleigh essex SS6 7EE (1 page)
5 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: bowen court 1,3&5 church street rayleigh essex SS6 7EE (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
29 June 2000Incorporation (13 pages)
29 June 2000Incorporation (13 pages)