UKBizDB.co.uk

FRANK CROSSLEY & SON LIMITED

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

This company is commonly known as Frank Crossley & Son Limited. The company was founded 65 years ago and was given the registration number 00625597. The firm's registered office is in REIGATE. You can find them at Priory House 45-51, High Street, Reigate, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:FRANK CROSSLEY & SON LIMITED
Company Number:00625597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1959
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Priory House 45-51, High Street, Reigate, Surrey, RH2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Alderwood Close, Caterham, CR3 6AT

Secretary29 February 2000Active
1, The Old Glebe, Quorn, Loughborough, England, LE12 8LB

Director22 January 2020Active
6, Alderwood Close, Caterham, CR3 6AT

Director-Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary26 November 1997Active
43 Pauls Place, Ashtead, KT21 1HN

Secretary27 April 1993Active
84 Grange Road, Cheam, Sutton, SM2 6SW

Secretary-Active
Raynards Brook House, Hawkenbury Road, Tunbridge Wells, TN3 9AD

Director-Active
84 Grange Road, Cheam, Sutton, SM2 6SW

Director-Active
23 Cheadle Wood, Cheadle Hulme, Cheadle, SK8 6SS

Director-Active
27 Dome Hill, Caterham, CR3 6EF

Director-Active

People with Significant Control

Frank Crossley & Son (Holdings) Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Russell Fagan
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:6, Alderwood Close, Caterham, England, CR3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gifford Howard Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:27, Dome Hill, Caterham, England, CR3 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Resolution

Resolution.

Download
2017-02-22Capital

Capital allotment shares.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.