UKBizDB.co.uk

CROSVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crosville Limited. The company was founded 126 years ago and was given the registration number 00057968. The firm's registered office is in OLDHAM. You can find them at Bus Depot, Wallshaw Street, Oldham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROSVILLE LIMITED
Company Number:00057968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1898
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bus Depot, Wallshaw Street, Oldham, OL1 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bus Depot, Wallshaw Street, Oldham, OL1 3TR

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Secretary-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary08 December 2009Active
7 Haigh Close, Cheddleton, Leek, ST13 7EW

Secretary21 January 1997Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Secretary01 July 2001Active
19 Telford Close, Congleton, CW12 3TR

Secretary01 January 2006Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary08 August 2016Active
No 8 Broadstraik Gardens, Elrick, AB32 6JH

Secretary31 March 2004Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary01 December 2000Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
2 Sheridan Way, Stone, ST15 8XG

Secretary19 January 1998Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director19 July 2010Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Director-Active
Bus Depot, Dividy Road, Stoke-On-Trent, United Kingdom, ST3 5YY

Director08 December 2009Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Director01 July 2001Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director16 May 2011Active
1 Burnleys Court, Methley, Leeds, LS26 9BP

Director02 January 2003Active
19 Radnor Close, Beighton, Sheffield, S20 2DH

Director01 July 2004Active
Homestead Stanley Road, Stanley Moor, Stoke-On-Trent, ST9 9LL

Director30 September 1999Active
412 Kings Road, Ashton Under Lyne, OL6 9AT

Director01 July 2004Active
No 8 Broadstraik Gardens, Elrick, AB32 6JH

Director01 July 2004Active
Bus Depot, Wallshaw Street, Oldham, OL1 3TR

Director16 April 2018Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director01 July 2004Active
Rose Cottage, High Street, Cheswardine, Market Drayton, TF9 2RS

Director30 September 2000Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director11 March 1994Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 January 2017Active
5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, ST1 5SJ

Director-Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director06 June 2011Active
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, United Kingdom, ST3 5YY

Director08 December 2009Active
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS

Director01 August 2003Active

People with Significant Control

Butler Woodhouse Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bus Depot, Westway, Chelmsford, England, CM1 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.