Company NameJ.W. Crosby & Company Limited
DirectorJohn Wayne Crosby
Company StatusActive
Company Number04080153
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Wayne Crosby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary NameGloria Crosby
NationalityBritish
StatusCurrent
Appointed21 January 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleHousewife
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Wayne Crosby
100.00%
Ordinary

Financials

Year2014
Net Worth£6,313
Current Liabilities£6,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

10 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
24 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (1 page)
24 November 2017Micro company accounts made up to 31 March 2017 (1 page)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
12 September 2015Micro company accounts made up to 30 June 2015 (1 page)
12 September 2015Micro company accounts made up to 30 June 2015 (1 page)
28 March 2015Micro company accounts made up to 30 June 2014 (1 page)
28 March 2015Micro company accounts made up to 30 June 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from Office 21, Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Office 21, Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 July 2014 (1 page)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 10 March 2014 (1 page)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page)
21 September 2010Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Gloria Crosby on 1 September 2010 (1 page)
21 September 2010Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages)
21 September 2010Director's details changed for John Wayne Crosby on 1 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 September 2004Return made up to 28/09/04; full list of members (6 pages)
27 September 2004Return made up to 28/09/04; full list of members (6 pages)
25 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
25 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
20 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
12 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside tow law county durham DL13 4LW (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside tow law county durham DL13 4LW (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
28 September 2000Incorporation (10 pages)
28 September 2000Incorporation (10 pages)