Cromwell Group (holdings) Limited WIGSTON


Cromwell Group (holdings) started in year 1983 as Private Limited Company with registration number 01756362. The Cromwell Group (holdings) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Wigston at Chartwell Drive. Postal code: LE18 1AT.

The firm has 4 directors, namely Elaine B., Joanna L. and Jason S. and others. Of them, Neil J. has been with the company the longest, being appointed on 7 September 2018 and Elaine B. and Joanna L. have been with the company for the least time - from 11 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cromwell Group (holdings) Limited Address / Contact

Office Address Chartwell Drive
Office Address2 P.o. Box 14
Town Wigston
Post code LE18 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756362
Date of Incorporation Tue, 27th Sep 1983
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Elaine B.

Position: Director

Appointed: 11 July 2022

Joanna L.

Position: Director

Appointed: 11 July 2022

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

Timothy L.

Position: Director

Resigned: 31 December 2016

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: Director

Appointed: 01 August 2017

Resigned: 02 July 2020

Horace D.

Position: Secretary

Appointed: 01 August 2017

Resigned: 08 April 2019

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

David R.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2016

Paul S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 July 2017

Gary M.

Position: Director

Appointed: 27 April 2010

Resigned: 12 September 2016

Michael K.

Position: Director

Appointed: 17 June 2004

Resigned: 02 October 2017

Sarah G.

Position: Director

Appointed: 17 June 2004

Resigned: 01 September 2015

Brian D.

Position: Director

Appointed: 01 February 2000

Resigned: 29 February 2004

Peter C.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2010

Gary M.

Position: Director

Appointed: 01 June 1996

Resigned: 31 March 1999

Michael P.

Position: Director

Appointed: 03 November 1991

Resigned: 12 May 2005

Michael G.

Position: Director

Appointed: 03 November 1991

Resigned: 01 September 2015

Robert T.

Position: Director

Appointed: 03 November 1991

Resigned: 31 August 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Gww Uk Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gww Uk Holdings Ltd

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, 6 St. Andrew Street, London, E14 5HU, United Kingdom

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09639826
Notified on 19 May 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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (37 pages)

Company search