Crossman Build Ltd BATH


Crossman Build Ltd is a private limited company located at 1B Mile End, London Road, Bath BA1 6PT. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-05-08, this 6-year-old company is run by 2 directors.
Director Matthew H., appointed on 09 December 2022. Director Bradley H., appointed on 14 September 2020.
The company is officially categorised as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was sent on 2023-05-08 and the deadline for the subsequent filing is 2024-05-22. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Crossman Build Ltd Address / Contact

Office Address 1b Mile End
Office Address2 London Road
Town Bath
Post code BA1 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10758616
Date of Incorporation Mon, 8th May 2017
Industry Development of building projects
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Matthew H.

Position: Director

Appointed: 09 December 2022

Bradley H.

Position: Director

Appointed: 14 September 2020

Kevin B.

Position: Director

Appointed: 28 August 2019

Resigned: 07 December 2021

Donald B.

Position: Director

Appointed: 08 May 2017

Resigned: 07 December 2021

Simon E.

Position: Director

Appointed: 08 May 2017

Resigned: 09 May 2021

Bradley H.

Position: Director

Appointed: 08 May 2017

Resigned: 06 April 2018

Julia H.

Position: Director

Appointed: 08 May 2017

Resigned: 06 April 2018

People with significant control

The list of PSCs that own or control the company includes 7 names. As BizStats discovered, there is Bowden Trading (Sw) Limited from Bristol, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hughes Trading Co (Bath) Limited that put Bath, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ellis Trading (Sw) Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bowden Trading (Sw) Limited

50 Down Road Winterborne Down, Bristol, Somerset, BS36 1BZ, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10757912
Notified on 8 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Hughes Trading Co (Bath) Limited

1b Mile End London Road, Bath, BA1 6PT, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119760
Notified on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ellis Trading (Sw) Limited

The Old Post Office Tresham, Wotton-Under-Edge, Gloucestershire, GL12 7RW, England

Legal authority Comapnies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119914
Notified on 8 October 2018
Ceased on 28 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Julia H.

Notified on 8 May 2017
Ceased on 8 October 2018
Nature of control: 25-50% shares

Donald B.

Notified on 8 May 2017
Ceased on 8 October 2018
Nature of control: significiant influence or control

Bradley H.

Notified on 8 May 2017
Ceased on 8 October 2018
Nature of control: 25-50% shares

Simon E.

Notified on 8 May 2017
Ceased on 8 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand90 44316 385139 94644 52436 60420 604
Current Assets445 595519 070662 273669 288408 971402 026
Debtors302 152502 685522 327624 764372 367373 270
Net Assets Liabilities18 10410021 20722 62128 89280 070
Other Debtors21 79667 00821 378  2 000
Property Plant Equipment24 83225 16721 39622 95713 0483 649
Total Inventories53 000    8 152
Other
Accrued Liabilities9 814 4 93619 25012 0256 340
Accumulated Depreciation Impairment Property Plant Equipment7 82216 89123 86430 49515 04114 440
Amounts Owed By Associates15 821  124 556240 04112 892
Amounts Owed By Group Undertakings13 775  25 36216 15717 688
Amounts Owed To Group Undertakings5 92579 565112 93728 41119 443 
Average Number Employees During Period4761063
Bank Borrowings Overdrafts  90 91018 18218 18236 364
Corporation Tax Payable  15 70615 9233 477 
Corporation Tax Recoverable     52 262
Creditors17 6968 012136 17889 74058 59436 364
Deferred Tax Asset Debtors     376
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1511 3215024 5044 686
Disposals Property Plant Equipment 6052 5498836 22210 000
Finance Lease Liabilities Present Value Total17 6968 0127 500 4 048 
Increase Decrease In Property Plant Equipment30 0001 639  10 000 
Increase From Depreciation Charge For Year Property Plant Equipment7 8229 2208 2946 6819 0504 085
Net Current Assets Liabilities15 329-12 683140 05493 76676 917112 785
Other Creditors13 81463 15745 268   
Other Remaining Borrowings  45 26817 01352 655 
Other Taxation Social Security Payable30 24828 5734 5953 1832 248 
Payments On Account Inventories     8 152
Prepayments6 681 11 85411 3329 0889 362
Property Plant Equipment Gross Cost32 65442 05845 26053 45228 08918 089
Provisions For Liabilities Balance Sheet Subtotal4 3614 3724 0654 3622 479 
Recoverable Value-added Tax15 115 9 5248 1672 03114 952
Total Additions Including From Business Combinations Property Plant Equipment32 65410 0095 7518 28010 859 
Total Assets Less Current Liabilities40 16112 484161 450116 72389 965116 434
Trade Creditors Trade Payables365 595290 135291 104359 077207 811106 336
Trade Debtors Trade Receivables250 760435 677500 949358 131105 050263 738
Amounts Recoverable On Contracts   97 216  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -30 000  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -17 344  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 8th May 2023
filed on: 10th, May 2023
Free Download (5 pages)

Company search

Advertisements