Company NameCrossley Engineering Ltd
DirectorsWilliam Ervon Woodward and Kevin Glyn Church
Company StatusActive
Company Number05815955
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Ervon Woodward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleWarehouseman
Country of ResidenceEngland
Correspondence AddressCrossley Stables Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameMr Kevin Glyn Church
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleBussiness Development Manager
Country of ResidenceEngland
Correspondence Address14 Penningtons Lane
Macclesfield
Cheshire
SK11 7US
Secretary NameWilliam Ervon Woodward
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossley Stables Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN

Location

Registered AddressCrossley Stables Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Shareholders

1 at £1Kevin Glyn Church
50.00%
Ordinary
1 at £1William Ervon Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£35,045
Current Liabilities£183,079

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr William Ervon Woodward on 8 May 2017 (2 pages)
5 July 2017Notification of William Ervon Woodward as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Kevin Glyn Church as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Change of details for Mr William Ervon Woodward as a person with significant control on 8 May 2017 (2 pages)
5 July 2017Registered office address changed from 4 New Street Havannah Congleton Cheshire CW12 2NF to Crossley Stables Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 5 July 2017 (1 page)
5 July 2017Director's details changed for Mr William Ervon Woodward on 8 May 2017 (2 pages)
5 July 2017Registered office address changed from 4 New Street Havannah Congleton Cheshire CW12 2NF to Crossley Stables Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 5 July 2017 (1 page)
5 July 2017Change of details for Mr William Ervon Woodward as a person with significant control on 8 May 2017 (2 pages)
5 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 July 2017Notification of Kevin Glyn Church as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of William Ervon Woodward as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Change of details for Mr William Ervon Woodward as a person with significant control on 8 May 2017 (2 pages)
5 July 2017Change of details for Mr William Ervon Woodward as a person with significant control on 8 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 October 2016Director's details changed for Kevin Church on 21 October 2016 (2 pages)
28 October 2016Director's details changed for Kevin Church on 21 October 2016 (2 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
26 September 2015Micro company accounts made up to 31 May 2015 (1 page)
26 September 2015Micro company accounts made up to 31 May 2015 (1 page)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Secretary's details changed for William Woodward on 15 July 2011 (2 pages)
1 July 2013Secretary's details changed for William Woodward on 15 July 2011 (2 pages)
1 July 2013Director's details changed for William Woodward on 15 July 2011 (2 pages)
1 July 2013Director's details changed for William Woodward on 15 July 2011 (2 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for William Woodward on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Kevin Church on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Kevin Church on 15 August 2011 (2 pages)
15 August 2011Director's details changed for William Woodward on 15 August 2011 (2 pages)
15 July 2011Registered office address changed from 3 Stone Cottages Weathercock Lane, Timbersbrook Cheshire CW12 3PP on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 3 Stone Cottages Weathercock Lane, Timbersbrook Cheshire CW12 3PP on 15 July 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 12/05/08; full list of members (3 pages)
14 August 2008Return made up to 12/05/08; full list of members (3 pages)
24 September 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Return made up to 12/05/07; full list of members (7 pages)
18 July 2007Return made up to 12/05/07; full list of members (7 pages)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)