Cromwell Group (international) Limited LEICESTER


Founded in 2003, Cromwell Group (international), classified under reg no. 04835122 is an active company. Currently registered at 65 Chartwell Drive LE18 1AT, Leicester the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 24, 2008 Cromwell Group (international) Limited is no longer carrying the name H F Supplies.

The company has 2 directors, namely Jason S., Neil J.. Of them, Neil J. has been with the company the longest, being appointed on 7 September 2018 and Jason S. has been with the company for the least time - from 1 August 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cromwell Group (international) Limited Address / Contact

Office Address 65 Chartwell Drive
Office Address2 Wigston
Town Leicester
Post code LE18 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04835122
Date of Incorporation Wed, 16th Jul 2003
Industry Non-specialised wholesale trade
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jason S.

Position: Director

Appointed: 01 August 2020

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 08 April 2019

Neil J.

Position: Director

Appointed: 07 September 2018

Justin C.

Position: Director

Appointed: 03 July 2020

Resigned: 31 December 2021

Richard P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 July 2020

Horace D.

Position: Secretary

Appointed: 01 August 2017

Resigned: 08 April 2019

Horace D.

Position: Director

Appointed: 01 August 2017

Resigned: 02 July 2020

Paul S.

Position: Secretary

Appointed: 31 December 2016

Resigned: 31 July 2017

Fred C.

Position: Director

Appointed: 30 December 2016

Resigned: 01 March 2019

Ryan M.

Position: Director

Appointed: 12 September 2016

Resigned: 30 November 2018

Paul S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2017

David R.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2016

Gary M.

Position: Director

Appointed: 27 April 2010

Resigned: 12 September 2016

Michael K.

Position: Director

Appointed: 11 August 2003

Resigned: 02 October 2017

Timothy L.

Position: Director

Appointed: 07 August 2003

Resigned: 31 December 2016

Timothy L.

Position: Secretary

Appointed: 07 August 2003

Resigned: 31 December 2016

Michael G.

Position: Director

Appointed: 07 August 2003

Resigned: 01 September 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 07 August 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 07 August 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Cromwell Group (Holdings) Limited from Wigston, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cromwell Group (Holdings) Limited

65 Chartwell Drive, Wigston, Leicestershire, LE18 1AT, PO Box 14, England

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01756362
Notified on 19 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

H F Supplies June 24, 2008
Yardmile September 2, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom to 65 Chartwell Drive Wigston Leicester LE18 2FS on March 1, 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements