Crosville Limited OLDHAM


Crosville started in year 1898 as Private Limited Company with registration number 00057968. The Crosville company has been functioning successfully for 126 years now and its status is active. The firm's office is based in Oldham at Bus Depot. Postal code: OL1 3TR.

At the moment there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. At the moment 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.

Crosville Limited Address / Contact

Office Address Bus Depot
Office Address2 Wallshaw Street
Town Oldham
Post code OL1 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00057968
Date of Incorporation Tue, 28th Jun 1898
Industry Non-trading company
End of financial Year 31st March
Company age 126 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Nigel B.

Position: Secretary

Resigned: 21 January 1997

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Ian H.

Position: Director

Appointed: 16 April 2018

Resigned: 21 November 2022

Philip M.

Position: Director

Appointed: 02 January 2017

Resigned: 13 April 2018

Michael H.

Position: Secretary

Appointed: 08 August 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 08 August 2016

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Teresa B.

Position: Director

Appointed: 16 May 2011

Resigned: 31 October 2016

Richard S.

Position: Director

Appointed: 13 September 2010

Resigned: 16 May 2011

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Kenneth P.

Position: Director

Appointed: 08 December 2009

Resigned: 13 September 2010

Michael B.

Position: Director

Appointed: 08 December 2009

Resigned: 13 September 2010

Sidney B.

Position: Secretary

Appointed: 08 December 2009

Resigned: 15 July 2011

Simon D.

Position: Secretary

Appointed: 01 January 2006

Resigned: 08 December 2009

David K.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2010

James D.

Position: Director

Appointed: 01 July 2004

Resigned: 01 January 2007

Guy H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 January 2006

Russell G.

Position: Director

Appointed: 01 July 2004

Resigned: 18 July 2005

Guy H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 01 January 2006

Barry P.

Position: Director

Appointed: 01 August 2003

Resigned: 28 June 2004

Julie R.

Position: Director

Appointed: 02 June 2003

Resigned: 04 May 2004

John C.

Position: Director

Appointed: 02 January 2003

Resigned: 07 November 2003

Valerie B.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 March 2004

Valerie B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2004

Guy H.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 July 2001

Ian M.

Position: Director

Appointed: 30 September 2000

Resigned: 31 January 2003

Steven E.

Position: Director

Appointed: 30 September 1999

Resigned: 30 September 2000

Mark S.

Position: Secretary

Appointed: 19 January 1998

Resigned: 01 December 2000

John B.

Position: Secretary

Appointed: 21 January 1997

Resigned: 19 January 1998

Trevor S.

Position: Director

Appointed: 05 December 1994

Resigned: 30 September 1999

James M.

Position: Director

Appointed: 11 March 1994

Resigned: 27 February 1995

Graeme V.

Position: Director

Appointed: 11 March 1994

Resigned: 05 December 1994

Victor W.

Position: Director

Appointed: 11 March 1994

Resigned: 05 December 1994

Michael M.

Position: Director

Appointed: 07 August 1991

Resigned: 11 March 1994

Nigel B.

Position: Director

Appointed: 07 August 1991

Resigned: 05 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Butler Woodhouse Limited from Chelmsford, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Butler Woodhouse Limited

Bus Depot Westway, Chelmsford, Essex, CM1 3AR, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02010514
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements