Company NameCrewe Saddlery Limited
DirectorBeatrice Amina Blakeman
Company StatusActive
Company Number01392223
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Beatrice Amina Blakeman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(18 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrewe Saddlery Ltd Unit 11 Cockshades Farm
Stock Lane
Wybunbury
Cheshire
CW5 7HA
Director NameAudrey Elizabeth Blakeman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2001)
RoleCompany Director
Correspondence Address97 Broughton Road
Crewe
Cheshire
CW1 4NW
Director NameHoward Frederick Blakeman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(12 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Broughton Road
Crewe
Cheshire
CW1 4NW
Secretary NameHoward Frederick Blakeman
NationalityBritish
StatusResigned
Appointed17 April 1991(12 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Broughton Road
Crewe
Cheshire
CW1 4NW
Director NameRachel Ann Hartley-Rosie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1997(18 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address1 Pepperhill Cottage
Tittenley Adderley
Market Drayton
Shropshire
TF9 3RF

Contact

Websitecrewesaddlery.co.uk
Email address[email protected]
Telephone01270 842741
Telephone regionCrewe

Location

Registered AddressCrewe Saddlery Ltd Unit 11 Cockshades Farm
Stock Lane
Wybunbury
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Shareholders

17.8k at £1Beatrice Amina Blakeman
63.00%
Ordinary
10.5k at £1John Watson Rosie
37.00%
Ordinary

Financials

Year2014
Net Worth£37,225
Cash£2,919
Current Liabilities£83,960

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

24 October 2006Delivered on: 28 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 April 2016Director's details changed for Beatrice Amina Blakeman on 16 October 2015 (2 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 28,306
(3 pages)
11 April 2016Director's details changed for Beatrice Amina Blakeman on 16 October 2015 (2 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 28,306
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 28,306
(3 pages)
18 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 28,306
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 28,306
(3 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 28,306
(3 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from Blue Walk Farm 97 Broughton Road Coppenhall Crewe CW1 4NW on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from Blue Walk Farm 97 Broughton Road Coppenhall Crewe CW1 4NW on 23 March 2012 (1 page)
25 November 2011Termination of appointment of Howard Blakeman as a secretary (1 page)
25 November 2011Termination of appointment of Howard Blakeman as a director (1 page)
25 November 2011Termination of appointment of Howard Blakeman as a secretary (1 page)
25 November 2011Termination of appointment of Howard Blakeman as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 April 2010Director's details changed for Howard Frederick Blakeman on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Howard Frederick Blakeman on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 July 2009Appointment terminated director rachel hartley-rosie (1 page)
11 July 2009Appointment terminated director rachel hartley-rosie (1 page)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
2 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
19 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 April 2000Return made up to 17/04/00; full list of members (8 pages)
28 April 2000Return made up to 17/04/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1998Full accounts made up to 31 March 1998 (12 pages)
31 October 1998Full accounts made up to 31 March 1998 (12 pages)
22 April 1998Return made up to 17/04/98; full list of members (6 pages)
22 April 1998Return made up to 17/04/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997New director appointed (1 page)
20 June 1997New director appointed (1 page)
20 June 1997Return made up to 17/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 17/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 May 1996Return made up to 17/04/96; no change of members (4 pages)
19 May 1996Return made up to 17/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 17/04/95; full list of members (6 pages)
18 May 1995Return made up to 17/04/95; full list of members (6 pages)
3 October 1978Certificate of incorporation (1 page)
3 October 1978Certificate of incorporation (1 page)