Company NameCrewe Alexandra Group Limited
Company StatusActive
Company Number12035196
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Secretary NameMr Michael Andrew Blakemore
StatusCurrent
Appointed02 December 2019(6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(7 months after company formation)
Appointment Duration4 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(8 months, 1 week 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(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake 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(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra 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(8 months, 1 week 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(8 months, 2 weeks 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(1 year, 9 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 Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(8 months, 1 week 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

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

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 4 June 2023 with updates (21 pages)
6 February 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
9 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 January 2023Memorandum and Articles of Association (35 pages)
9 January 2023Memorandum and Articles of Association (34 pages)
30 June 2022Confirmation statement made on 4 June 2022 with updates (19 pages)
4 February 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
5 November 2021Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
3 November 2021Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB United Kingdom to Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 3 November 2021 (1 page)
11 August 2021Termination of appointment of Jonathan Mark Bowler as a director on 10 August 2021 (1 page)
3 July 2021Confirmation statement made on 4 June 2021 with updates (132 pages)
26 March 2021Termination of appointment of Edward John Bowler as a director on 25 March 2021 (1 page)
17 March 2021Appointment of Mr Michael Andrew Blakemore as a director on 12 March 2021 (2 pages)
19 February 2021Group of companies' accounts made up to 31 July 2020 (31 pages)
29 January 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
3 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,556,184
(4 pages)
3 September 2020Resolutions
  • RES13 ‐ Information may be sent or supplied by the company to a person by it being made available on a website 18/08/2020
(1 page)
12 August 2020Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
18 June 2020Confirmation statement made on 4 June 2020 with updates (6 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 February 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 1,500,000
(4 pages)
17 February 2020Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages)
17 February 2020Notification of a person with significant control statement (2 pages)
17 February 2020Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages)
12 February 2020Cessation of Charles Howard Grant as a person with significant control on 24 January 2020 (1 page)
12 February 2020Director's details changed for Mr Kark Raymond Hancock on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Edward John Bowler as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Kark Raymond Hancock as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Richard James Rowlinson as a director on 7 February 2020 (2 pages)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap increase 03/01/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
8 January 2020Appointment of Mr Ian Richard Williamson as a director on 3 January 2020 (2 pages)
9 December 2019Notification of Charles Howard Grant as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Cessation of Richard James Rowlinson as a person with significant control on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Michael Andrew Blakemore as a secretary on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Richard James Rowlinson as a director on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Charles Howard Grant as a director on 2 December 2019 (2 pages)
5 June 2019Incorporation
Statement of capital on 2019-06-05
  • GBP 1
(39 pages)