Company NameCrosland & Sons Limited
DirectorsJuliet Melissa Boulton and Neill Stuart Boulton
Company StatusActive
Company Number06468115
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJuliet Melissa Boulton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pye Road
Wirral
CH60 0DB
Wales
Director NameMr Neill Stuart Boulton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pye Road
Wirral
CH60 0DB
Wales
Secretary NameNeill Stuart Boulton
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pye Road
Wirral
CH60 0DB
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Juliet Melissa Boulton
50.00%
Ordinary
100 at £1Neill Stuart Boulton
50.00%
Ordinary B

Financials

Year2014
Net Worth£92
Cash£17,183
Current Liabilities£600,708

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

11 January 2017Delivered on: 24 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 68 meols parade hoylake wirral merseyside t/no MS225522.
Outstanding
10 June 2014Delivered on: 13 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 August 2018Registered office address changed from 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 22 August 2018 (1 page)
2 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Registration of charge 064681150003, created on 11 January 2017 (18 pages)
24 January 2017Registration of charge 064681150003, created on 11 January 2017 (18 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 December 2016Satisfaction of charge 064681150001 in full (1 page)
21 December 2016Satisfaction of charge 064681150002 in full (1 page)
21 December 2016Satisfaction of charge 064681150001 in full (1 page)
21 December 2016Satisfaction of charge 064681150002 in full (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 July 2016Registered office address changed from The Cliffs 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY to 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ on 29 July 2016 (2 pages)
29 July 2016Registered office address changed from The Cliffs 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY to 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ on 29 July 2016 (2 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(5 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(3 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
28 August 2014Registration of charge 064681150002, created on 12 August 2014 (12 pages)
28 August 2014Registration of charge 064681150002, created on 12 August 2014 (12 pages)
13 June 2014Registration of charge 064681150001 (18 pages)
13 June 2014Registration of charge 064681150001 (18 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page)
18 February 2014Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Director's details changed for Juliet Melissa Boulton on 10 November 2011 (2 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY England on 26 January 2012 (1 page)
26 January 2012Secretary's details changed for Neill Stuart Boulton on 10 November 2011 (1 page)
26 January 2012Director's details changed for Juliet Melissa Boulton on 10 November 2011 (2 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Neill Stuart Boulton on 10 November 2011 (2 pages)
26 January 2012Director's details changed for Neill Stuart Boulton on 10 November 2011 (2 pages)
26 January 2012Secretary's details changed for Neill Stuart Boulton on 10 November 2011 (1 page)
12 January 2012Registered office address changed from 5 Cholmondeley Road West Kirby Wirral CH48 7HB on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 5 Cholmondeley Road West Kirby Wirral CH48 7HB on 12 January 2012 (1 page)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 09/01/09; full list of members (4 pages)
24 March 2009Return made up to 09/01/09; full list of members (4 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2008Incorporation (12 pages)
9 January 2008Incorporation (12 pages)