Company NameCrewe Arms Motor Co Limited (The)
Company StatusActive
Company Number00219716
CategoryPrivate Limited Company
Incorporation Date17 February 1927(97 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Gordon Hassall Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(64 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address301 Crewe Road
Willaston
Nantwich
CW5 6NR
Secretary NameKathryn Mary Hassall Gibson
NationalityBritish
StatusCurrent
Appointed17 April 1992(65 years, 2 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address301 Crewe Road
Willaston
Nantwich
CW5 6NR
Director NameJeremy Gordon Hassall Gibson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(86 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Crewe Road
Willaston
Nantwich
CW5 6NR
Director NameKathryn Mary Hassall Gibson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(86 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Crewe Road
Willaston
Nantwich
CW5 6NR
Director NameJessica Rose Hassall-Gibson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(95 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NR
Director NameGordon Hassall Gibson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 1997)
RoleMotor Engineer
Correspondence Address301 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NR
Director NameMay Gibson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 April 1992)
RoleSecretary
Correspondence Address301 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NR
Secretary NameMay Gibson
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 April 1992)
RoleCompany Director
Correspondence Address301 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6NR

Contact

Telephone01270 567743
Telephone regionCrewe

Location

Registered Address301 Crewe Road
Willaston
Nantwich
CW5 6NR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWillaston
WardWistaston
Built Up AreaCrewe

Shareholders

895 at £1Robert Gordon Gibson
44.75%
Ordinary
825 at £1Kathryn Hassall Gibson
41.25%
Ordinary
280 at £1Jeremy Gordon Gibson
14.00%
Ordinary

Financials

Year2014
Net Worth£21,264
Cash£13,698
Current Liabilities£109,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

30 March 1983Delivered on: 6 April 1983
Satisfied on: 30 April 1988
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £47,089.04 and all other monies due or to become due from the company to the company to the chargee under the terms of the charge.
Particulars: F/H crewe arms garage crewe arms roundabout station approach crewe cheshire together with all buildings erections fixtures and tanks T.N. ch 3658.
Fully Satisfied
20 December 1977Delivered on: 6 January 1978
Persons entitled: Total Oil Great Britain LTD

Classification: Legal charge
Secured details: For securing £5,000 & further advances not exceeding in the aggregate £15,000.
Particulars: All that piece of land situate an the east side of tommy's lane crewe, chester. Title no. Ch 3658. goodwill & business.
Outstanding
13 March 1972Delivered on: 15 March 1972
Persons entitled: Total Oil Great Britain LTD

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of 3 hire agreements dated 13/3/72.
Particulars: Crewe arms garage, crewe road, crewe, cheshire.
Outstanding
25 January 1966Delivered on: 27 January 1966
Persons entitled: Total Oil Products (G.B.) LTD.

Classification: Further charge
Secured details: £750.
Particulars: Land in tommy's lane crease cheshire as comprised in charge dated 19-11-62.
Outstanding
19 November 1962Delivered on: 26 November 1962
Persons entitled: Total Oil Products (G.B.) LTD.

Classification: Legal charge
Secured details: Further £7,500 and for the sums not exceeding in the aggregate therewith £16,250 and all other moneys due etc.
Particulars: Premises on E. side of tommy's lane, crewe, cheshire with buildings, fixtures, etc.
Outstanding

Filing History

30 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
30 June 2020Registered office address changed from Hollytree Cottage 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR to 301 Crewe Road Willaston Nantwich CW5 6NR on 30 June 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2019Change of share class name or designation (2 pages)
17 April 2019Change of share class name or designation (2 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Notification of Robert Gordon Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Robert Gordon Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jeremy Gordon Hassall-Gibson as a person with significant control on 28 April 2017 (2 pages)
6 July 2017Notification of Kathryn Mary Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kathryn Mary Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jeremy Gordon Hassall-Gibson as a person with significant control on 28 April 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 May 2017Change of share class name or designation (2 pages)
4 May 2017Change of share class name or designation (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(7 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Statement of company's objects (2 pages)
10 May 2016Statement of company's objects (2 pages)
10 May 2016Change of share class name or designation (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,000
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Appointment of Kathryn Mary Hassall Gibson as a director (2 pages)
16 April 2013Appointment of Kathryn Mary Hassall Gibson as a director (2 pages)
16 April 2013Appointment of Jeremy Gordon Hassall Gibson as a director (2 pages)
16 April 2013Appointment of Jeremy Gordon Hassall Gibson as a director (2 pages)
1 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 June 2010Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page)
22 June 2010Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Return made up to 22/06/05; full list of members (2 pages)
15 September 2005Return made up to 22/06/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 22/06/04; full list of members (6 pages)
12 July 2004Return made up to 22/06/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 July 2003Return made up to 22/06/03; full list of members (6 pages)
3 July 2003Return made up to 22/06/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 August 2000Return made up to 22/06/00; full list of members (6 pages)
29 August 2000Return made up to 22/06/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 1999Return made up to 22/06/99; no change of members (4 pages)
21 July 1999Return made up to 22/06/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1998Return made up to 22/06/98; full list of members (6 pages)
7 July 1998Return made up to 22/06/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 September 1997Secretary's particulars changed (1 page)
3 September 1997Secretary's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Registered office changed on 03/09/97 from: beaulieu wood bridgemere lane hatherton nantwich CW5 7PL (1 page)
3 September 1997Registered office changed on 03/09/97 from: beaulieu wood bridgemere lane hatherton nantwich CW5 7PL (1 page)
28 June 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Registered office changed on 29/02/96 from: beaulieu 84 crewe road nantwich cheshire CW5 6JD (1 page)
29 February 1996Registered office changed on 29/02/96 from: beaulieu 84 crewe road nantwich cheshire CW5 6JD (1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 22/06/95; full list of members (6 pages)
29 June 1995Return made up to 22/06/95; full list of members (6 pages)
17 February 1927Incorporation (20 pages)
17 February 1927Incorporation (20 pages)