Company NameNorth Wales Crusaders Limited
Company StatusActive
Company Number09873155
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Michael Edwards
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThe Coach House 25 Rhosddu Road
Wrexham
LL11 1EB
Wales
Director NameMr Thomas Hunter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 25 Rhosddu Road
Wrexham
LL11 1EB
Wales
Director NameMr Shaun Gould
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityWelsh
StatusCurrent
Appointed16 June 2016(7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Mark Bostock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(8 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceWales
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Andrew Moulsdale
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Nicholas Settle
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Timothy John Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Coach House 25 Rhosddu Road
Wrexham
LL11 1EB
Wales
Director NameMr Brian Desmond Wake
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThe Coach House 25 Rhosddu Road
Wrexham
LL11 1EB
Wales
Director NameDr Richard Andrew Lawrance
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2022)
RoleDoctor
Country of ResidenceWales
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr David Anderson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2022)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Mark Andrew Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Simon Malcolm Shepherd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2020)
RoleGarage Owner
Country of ResidenceWales
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMs Victoria Evans
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
Director NameMr Gavin Belton-Rose
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales

Location

Registered Address51 1st Floor
High Street
Mold
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 March 2020Termination of appointment of Simon Malcolm Shepherd as a director on 20 March 2020 (1 page)
27 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
15 January 2019Appointment of Mr David Anderson as a director on 1 May 2018 (2 pages)
15 January 2019Termination of appointment of Brian Desmond Wake as a director on 11 October 2018 (1 page)
19 December 2018Cessation of Brian Desmond Wake as a person with significant control on 11 December 2018 (1 page)
19 December 2018Appointment of Mr Mark Andrew Jones as a director on 29 May 2018 (2 pages)
19 December 2018Appointment of Mr Simon Malcolm Shepherd as a director on 22 June 2018 (2 pages)
13 December 2018Registered office address changed from 10 Grosvenor Road Wrexham LL11 1SD Wales to 51 1st Floor High Street Mold CH7 1BQ on 13 December 2018 (1 page)
23 November 2018Cessation of Timothy John Mitchell as a person with significant control on 14 February 2018 (1 page)
23 November 2018Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB United Kingdom to 10 Grosvenor Road Wrexham LL11 1SD on 23 November 2018 (1 page)
23 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 March 2018Termination of appointment of Timothy John Mitchell as a director on 19 February 2018 (1 page)
22 February 2018Appointment of Mr Andrew Moulsdale as a director on 1 January 2018 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Appointment of Dr Richard Andrew Lawrance as a director on 12 June 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Appointment of Dr Richard Andrew Lawrance as a director on 12 June 2017 (2 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 December 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
25 October 2016Appointment of Mr Mark Bostock as a director on 19 July 2016 (2 pages)
25 October 2016Appointment of Mr Mark Bostock as a director on 19 July 2016 (2 pages)
24 October 2016Appointment of Mr Shaun Gould as a director on 16 June 2016 (2 pages)
24 October 2016Appointment of Mr Shaun Gould as a director on 16 June 2016 (2 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 40
(31 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 40
(31 pages)