Background WavePink WaveYellow Wave

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) (00062367)

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) (00062367) is an active UK company. incorporated on 31 May 1899. with registered office in Crewe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) has been registered for 126 years. Current directors include BEAVAN, Mark Douglas, BLAKEMORE, Michael Andrew, DAVISON, Anthony Paul and 5 others.

Company Number
00062367
Status
active
Type
ltd
Incorporated
31 May 1899
Age
126 years
Address
Mornflake Stadium, Crewe, CW2 6EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEAVAN, Mark Douglas, BLAKEMORE, Michael Andrew, DAVISON, Anthony Paul, GRANT, Charles Howard, HANCOCK, Karl Raymond, ROWLINSON, Richard James, WHITBY, Stuart Malcolm, WILLIAMSON, Ian Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE)

CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) is an active company incorporated on 31 May 1899 with the registered office located in Crewe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) was registered 126 years ago.(SIC: 93110)

Status

active

Active since 126 years ago

Company No

00062367

LTD Company

Age

126 Years

Incorporated 31 May 1899

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Mornflake Stadium Gresty Road Crewe, CW2 6EB,

Previous Addresses

Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB
From: 31 May 1899To: 3 November 2021
Timeline

22 key events • 1899 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 10
Director Joined
Aug 12
Director Joined
Aug 12
Share Issue
Feb 13
Funding Round
Feb 13
Director Left
Jul 13
Director Left
Feb 17
Director Left
Jan 18
Director Left
Feb 18
Loan Cleared
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BLAKEMORE, Michael Andrew

Active
Abbey Park Way, CreweCW2 5NR
Secretary
Appointed 31 Jan 2003

BEAVAN, Mark Douglas

Active
Alexandra Stadium, CreweCW2 6EB
Born December 1962
Director
Appointed 14 Feb 2020

BLAKEMORE, Michael Andrew

Active
Gresty Road, CreweCW2 6EB
Born January 1974
Director
Appointed 12 Mar 2021

DAVISON, Anthony Paul

Active
Gresty Road, CreweCW2 6EB
Born December 1957
Director
Appointed 07 Feb 2020

GRANT, Charles Howard

Active
Gresty Road, CreweCW2 6EB
Born December 1954
Director
Appointed 30 Jul 2012

HANCOCK, Karl Raymond

Active
Gresty Road, CreweCW2 6EB
Born August 1968
Director
Appointed 07 Feb 2020

ROWLINSON, Richard James

Active
Moorlands, NantwichCW5 7HD
Born July 1954
Director
Appointed 31 Aug 2006

WHITBY, Stuart Malcolm

Active
Gresty Road, CreweCW2 6EB
Born June 1957
Director
Appointed 07 Feb 2020

WILLIAMSON, Ian Richard

Active
Gresty Road, CreweCW2 6EB
Born January 1963
Director
Appointed 30 Jul 2012

PALIN, Gillian Christine

Resigned
33 Broughton Lane, CreweCW2 8JR
Secretary
Appointed N/A
Resigned 31 Jan 2003

BOWLER, Edward John

Resigned
63 Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed N/A
Resigned 25 Mar 2021

BOWLER, Jonathan Mark

Resigned
Alexandra Stadium, CreweCW2 6EB
Born July 1970
Director
Appointed 07 Feb 2020
Resigned 10 Aug 2021

CLAYTON, Charles Richard

Resigned
Larkton Hall, MalpasSY14 8LR
Born January 1943
Director
Appointed N/A
Resigned 02 Dec 2017

GRADI, Dario

Resigned
Brook House, NantwichCW5 6NU
Born July 1941
Director
Appointed N/A
Resigned 26 Sept 2019

HASSALL, Mark Andrew

Resigned
6 Tenchersfield, NantwichCW5 7GR
Born August 1971
Director
Appointed 31 Aug 2006
Resigned 30 Sept 2010

HASSALL, Norman

Resigned
Cedarlea 16 Barracks Lane, NantwichCW5 8PR
Born August 1943
Director
Appointed N/A
Resigned 01 Feb 2018

HOLMES, Robert George

Resigned
Willaston Hall West Hall Drive, NantwichCW5 6NA
Born November 1937
Director
Appointed 16 Apr 1992
Resigned 30 May 1996

MCMILLAN, James Harkness

Resigned
61 Park Road, NantwichCW5 6PL
Born April 1940
Director
Appointed N/A
Resigned 13 Feb 2017

POTTS, Daniel Kenneth

Resigned
Marown, Isle Of ManIM4 4HJ
Born May 1973
Director
Appointed 31 Aug 2006
Resigned 28 Jun 2013

POTTS, Kenneth

Resigned
The Braaid Farm, MarownISLEMAN
Born December 1922
Director
Appointed N/A
Resigned 21 Jul 1996

ROWLINSON, David Martin

Resigned
The Coach House Eastern Road, NantwichCW5 7HU
Born February 1956
Director
Appointed N/A
Resigned 30 Sept 2019

ROWLINSON, Norman

Resigned
Worleston Cottage Worleston, NantwichCW5 6DJ
Born June 1923
Director
Appointed N/A
Resigned 18 Aug 2006

WEETMAN, Thomas Edward

Resigned
Stanley House Farm, StoneST15
Born June 1941
Director
Appointed N/A
Resigned 23 May 1996

Persons with significant control

2

1 Active
1 Ceased
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Memorandum Articles
14 October 2022
MAMA
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Legacy
11 April 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Legacy
7 December 2010
MG01MG01
Legacy
15 November 2010
MG02MG02
Legacy
15 November 2010
MG02MG02
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
15 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Resolution
17 January 2007
RESOLUTIONSResolutions
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 March 2001
MEM/ARTSMEM/ARTS
Resolution
19 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
15 May 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
18 April 1993
225(1)225(1)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
363aAnnual Return
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Memorandum Articles
10 May 1988
MEM/ARTSMEM/ARTS
Legacy
18 April 1988
123Notice of Increase in Nominal Capital
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
18 November 1987
288288
Legacy
4 November 1987
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
287Change of Registered Office
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
7 October 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
1 January 1900
NEWINCIncorporation