Crossley Evans Limited SHIPLEY


Crossley Evans started in year 1983 as Private Limited Company with registration number 01753098. The Crossley Evans company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Shipley at Po Box 23 Station Sidings. Postal code: BD18 2LY.

The company has 2 directors, namely Matthew E., Patricia E.. Of them, Patricia E. has been with the company the longest, being appointed on 31 December 1991 and Matthew E. has been with the company for the least time - from 5 April 2004. As of 29 April 2024, there were 2 ex directors - Anthony E., Adam E. and others listed below. There were no ex secretaries.

This company operates within the BD18 2LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0220761 . It is located at Adelaide Street, Off Gibbet Street, Halifax with a total of 25 carsand 25 trailers. It has two locations in the UK.

Crossley Evans Limited Address / Contact

Office Address Po Box 23 Station Sidings
Office Address2 Off Otley Road
Town Shipley
Post code BD18 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01753098
Date of Incorporation Thu, 15th Sep 1983
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Matthew E.

Position: Director

Appointed: 05 April 2004

Patricia E.

Position: Director

Appointed: 31 December 1991

Anthony E.

Position: Director

Resigned: 04 April 2020

Adam E.

Position: Director

Appointed: 05 April 2004

Resigned: 31 July 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Patricia E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anthony E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patricia E.

Notified on 23 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony E.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 6981 636107 040615 595468 646499 843193 790659 332434 271
Current Assets  2 223 1772 720 6652 713 3892 099 2892 142 7402 393 8622 669 392
Debtors792 694560 750778 7771 144 7971 134 731800 182726 726839 3801 865 221
Net Assets Liabilities  1 716 0351 896 9962 107 5421 836 3031 861 3301 949 3802 411 388
Other Debtors 96 98390 293105 783128 833141 47970 42264 57648 860
Property Plant Equipment713 824628 849709 268795 363934 292999 713886 852885 9681 277 643
Total Inventories1 505 401773 7881 260 329960 2731 110 012799 2641 222 224895 150369 900
Other
Accumulated Depreciation Impairment Property Plant Equipment2 749 6752 919 5252 839 4613 005 9903 211 5042 973 2742 899 2202 960 8592 818 814
Average Number Employees During Period    3028232021
Bank Borrowings Overdrafts 400 74728 256    41 66732 320
Corporation Tax Payable9 581   11 721    
Corporation Tax Recoverable 9 580   11 72111 721  
Creditors  1 216 410130 70791 00055 000102 92588 29241 645
Deferred Tax Asset Debtors 241 54477 031      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 225 76 40752 89729 387
Increase From Depreciation Charge For Year Property Plant Equipment 169 850150 134175 860208 416228 554260 208254 593330 218
Key Management Personnel Compensation Total    164 252186 118154 674247 800219 884
Net Current Assets Liabilities  1 006 7671 277 9661 351 175930 8501 123 1601 234 4501 414 311
Number Shares Issued Fully Paid   25 000     
Other Creditors  1 216 410130 70791 00055 000102 92546 6259 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  230 1989 3312 902466 784334 262192 954472 263
Other Disposals Property Plant Equipment  240 45412 00019 900567 799374 440213 394502 481
Other Taxation Social Security Payable 54 956141 569108 10495 19827 938103 478114 724176 854
Par Value Share   1     
Property Plant Equipment Gross Cost3 463 4993 548 3743 548 7293 801 3534 145 7963 972 9873 786 0723 846 8274 096 457
Provisions For Liabilities Balance Sheet Subtotal   45 62686 92539 26045 75782 746238 921
Taxation Including Deferred Taxation Balance Sheet Subtotal30 527        
Total Additions Including From Business Combinations Property Plant Equipment 84 875240 809264 624364 343394 990187 525274 149752 111
Total Assets Less Current Liabilities  1 716 0352 073 3292 285 4671 930 5632 010 0122 120 4182 691 954
Trade Creditors Trade Payables392 684367 809563 131783 910792 669706 094481 603712 253733 054
Trade Debtors Trade Receivables735 658454 187688 4841 039 0141 005 898646 982644 583774 8041 816 361

Transport Operator Data

Adelaide Street
Address Off Gibbet Street
City Halifax
Post code HX1 4LY
Vehicles 5
Trailers 3
Station Sidings
Address Otley Road
City Shipley
Post code BD18 2LY
Vehicles 20
Trailers 22

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (12 pages)

Company search

Advertisements