About

Registered Number: 05684182
Date of Incorporation: 23/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Kindertons House, Marshfield Bank, Crewe, CW2 8UY,

 

Crusader Group Holdings Ltd was founded on 23 January 2006 and are based in Crewe, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Russell, Caroline Emily Elizabeth, Dunkerley, Andrew John, Morrison, Kirsten, Theron, Sebastian, Theron, Sebastian, Fifty Business Services Limited, Cunningham, Neil Lithgow, Edwards, Simon Peter, Mcluskie, Ian David, Ward, Nigel James are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Neil Lithgow 09 May 2018 20 December 2018 1
EDWARDS, Simon Peter 08 March 2006 04 April 2008 1
MCLUSKIE, Ian David 03 March 2006 01 December 2006 1
WARD, Nigel James 09 May 2018 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Caroline Emily Elizabeth 24 May 2019 - 1
DUNKERLEY, Andrew John 16 November 2016 09 May 2018 1
MORRISON, Kirsten 29 May 2015 16 November 2016 1
THERON, Sebastian 24 February 2011 23 January 2012 1
THERON, Sebastian 24 February 2011 23 January 2012 1
FIFTY BUSINESS SERVICES LIMITED 23 January 2010 24 February 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 11 October 2019
AP03 - Appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 27 December 2018
AA01 - Change of accounting reference date 13 September 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
MR01 - N/A 22 June 2018
PSC05 - N/A 19 June 2018
PSC05 - N/A 19 June 2018
RESOLUTIONS - N/A 07 June 2018
AP01 - Appointment of director 22 May 2018
AD01 - Change of registered office address 22 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
MR01 - N/A 17 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 30 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2018
AA - Annual Accounts 08 May 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 06 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AD01 - Change of registered office address 17 November 2016
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
MR04 - N/A 17 November 2016
AA - Annual Accounts 13 April 2016
PARENT_ACC - N/A 13 April 2016
GUARANTEE2 - N/A 13 April 2016
AGREEMENT2 - N/A 13 April 2016
AR01 - Annual Return 28 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2016
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 15 September 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 31 July 2015
CC04 - Statement of companies objects 31 July 2015
MR01 - N/A 29 July 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
MR04 - N/A 11 June 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 07 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 23 July 2013
AA01 - Change of accounting reference date 21 May 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AUD - Auditor's letter of resignation 14 September 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP03 - Appointment of secretary 09 March 2011
AD01 - Change of registered office address 24 February 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 29 January 2010
AP04 - Appointment of corporate secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 06 June 2008
RESOLUTIONS - N/A 05 June 2008
RESOLUTIONS - N/A 05 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
SA - Shares agreement 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
123 - Notice of increase in nominal capital 01 February 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
225 - Change of Accounting Reference Date 24 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
225 - Change of Accounting Reference Date 20 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
CERTNM - Change of name certificate 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Fully Satisfied

N/A

A registered charge 16 May 2018 Fully Satisfied

N/A

A registered charge 27 July 2015 Fully Satisfied

N/A

Debenture 29 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.