About

Registered Number: 06652777
Date of Incorporation: 22/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 33 Lairgate, Beverley, HU17 8ET,

 

Founded in 2008, Crosby Ferguson & Medcalf Ltd have registered office in Beverley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Crosby, Stephen Paul, Ferguson, Ian Mcgregor, Medcalf, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Stephen Paul 22 July 2008 - 1
FERGUSON, Ian Mcgregor 22 July 2008 - 1
MEDCALF, Michael 22 July 2008 05 December 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 06 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.