Company NameStation Park (Crewe) Limited
Company StatusActive
Company Number07226929
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorlands Wybunbury Lane
Wybunbury
Nantwich
Cheshire
CW5 7HD
Secretary NameMichael Andrew Blakemore
NationalityBritish
StatusCurrent
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address9 Abbey Park Way
Wychwood Village Weston
Crewe
Cheshire
CW2 5NR
Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Karl Raymond Hancock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Stuart Malcolm Whitby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Anthony Paul Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Mark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Michael Andrew Blakemore
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMr Mark Andrew Hassall
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Tenchersfield
Stapeley
Nantwich
Cheshire
CW5 7GR
Director NameDario Gradi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 217 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Haydn Jones Drive
Nantwich
Cheshire
CW5 7GQ
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameDaniel Kenneth Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braaid Farm Top Road
Crosby
Marown
Isle Of Man
IM4 4HJ
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameRichard Charles Clayton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLarkton Hall Farm Larkton
Hampton
Malpas
Cheshire
SY14 8LR
Wales
Director NameMrs Clare Tracy Hassall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Daniel Kenneth Dudley Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Steven McEvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleBusiness Development Direct
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Julie Ann McEvoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Mark Andrew Hassall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Catherine Ann Hassall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB

Contact

Websitemurrayvernon.co.uk

Location

Registered AddressMornflake Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Commercial Enterprises (Crewe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,535,265
Cash£27,377
Current Liabilities£477,378

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

9 November 2010Delivered on: 12 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the f/h land comprising the public executive car parks at crew alexandra football stadium gresty road crewe cheshire t/no. CH43773 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 November 2010Delivered on: 12 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
30 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
17 February 2020Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages)
12 February 2020Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 October 2019Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page)
14 October 2019Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (2 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
2 March 2018Appointment of Mrs Julie Ann Mcevoy as a director on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Steven Mcevoy on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Daniel Kenneth Dudley Potts on 27 February 2018 (2 pages)
2 March 2018Appointment of Mr Mark Andrew Hassall as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mrs Clare Tracy Hassall as a director on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Mark Andrew Hassall on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mrs Julie Ann Mcevoy on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mrs Clare Tracy Hassall on 27 February 2018 (2 pages)
2 March 2018Appointment of Mr Daniel Kenneth Dudley Potts as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mrs Catherine Ann Hassall as a director on 27 February 2018 (2 pages)
10 January 2018Termination of appointment of Richard Charles Clayton as a director on 2 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,300,000
(12 pages)
2 October 2015Director's details changed for Mr David Martin Rowlinson on 30 September 2015 (2 pages)
2 October 2015Director's details changed for Mr David Martin Rowlinson on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,300,000
(12 pages)
12 June 2015Appointment of Mr Charles Howard Grant as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Mr Charles Howard Grant as a director on 28 May 2015 (3 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,300,000
(10 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,300,000
(10 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,300,000
(10 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,300,000
(10 pages)
11 July 2013Termination of appointment of Daniel Potts as a director (1 page)
11 July 2013Termination of appointment of Daniel Potts as a director (1 page)
15 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (20 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (20 pages)
13 October 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,300,001.00
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,300,001.00
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,300,001.00
(5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
12 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
12 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2010Appointment of Mr David Martin Rowlinson as a director (3 pages)
13 October 2010Appointment of Mr Richard James Rowlinson as a director (3 pages)
13 October 2010Appointment of Mr Richard James Rowlinson as a director (3 pages)
13 October 2010Appointment of Mr David Martin Rowlinson as a director (3 pages)
7 October 2010Appointment of Richard Charles Clayton as a director (3 pages)
7 October 2010Appointment of Dario Gradi as a director (3 pages)
7 October 2010Appointment of Dario Gradi as a director (3 pages)
7 October 2010Appointment of James Harkness Mcmillan as a director (3 pages)
7 October 2010Appointment of Daniel Kenneth Potts as a director (3 pages)
7 October 2010Appointment of Richard Charles Clayton as a director (3 pages)
7 October 2010Appointment of Daniel Kenneth Potts as a director (3 pages)
7 October 2010Appointment of James Harkness Mcmillan as a director (3 pages)
20 September 2010Registered office address changed from Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR United Kingdom on 20 September 2010 (1 page)
17 September 2010Appointment of Michael Andrew Blakemore as a secretary (3 pages)
17 September 2010Appointment of Michael Andrew Blakemore as a secretary (3 pages)
17 September 2010Termination of appointment of Mark Hassall as a secretary (1 page)
17 September 2010Termination of appointment of Mark Hassall as a secretary (1 page)
17 September 2010Appointment of Edward John Bowler as a director (3 pages)
17 September 2010Appointment of Edward John Bowler as a director (3 pages)
19 April 2010Incorporation (22 pages)
19 April 2010Incorporation (22 pages)