Background WavePink WaveYellow Wave

WILLIAM CROXSON & SON,LIMITED (00071941)

WILLIAM CROXSON & SON,LIMITED (00071941) is an active UK company. incorporated on 21 November 1901. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WILLIAM CROXSON & SON,LIMITED has been registered for 124 years. Current directors include CROXSON, James Edward, CROXSON, Timothy James, GILES, David Benjamin and 3 others.

Company Number
00071941
Status
active
Type
ltd
Incorporated
21 November 1901
Age
124 years
Address
Unit 1, Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CROXSON, James Edward, CROXSON, Timothy James, GILES, David Benjamin, MCGRANE, Paul Francis, O'BRIEN, George, SINGLETON, Peter Edward
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM CROXSON & SON,LIMITED

WILLIAM CROXSON & SON,LIMITED is an active company incorporated on 21 November 1901 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WILLIAM CROXSON & SON,LIMITED was registered 124 years ago.(SIC: 46900)

Status

active

Active since 124 years ago

Company No

00071941

LTD Company

Age

124 Years

Incorporated 21 November 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead KT22 8DY United Kingdom
From: 22 September 2021To: 28 October 2022
Alpha Place Garth Road Morden Surrey SM4 4LX
From: 21 November 1901To: 22 September 2021
Timeline

18 key events • 1901 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 12
Director Left
Jun 13
Director Joined
Mar 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jun 19
Owner Exit
Jan 22
Loan Secured
May 23
Loan Secured
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

DALLEY, Christopher John

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 01 Oct 2006

CROXSON, James Edward

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1951
Director
Appointed N/A

CROXSON, Timothy James

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1982
Director
Appointed 30 Jul 2009

GILES, David Benjamin

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1981
Director
Appointed 02 Apr 2012

MCGRANE, Paul Francis

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born March 1980
Director
Appointed 12 Jul 2017

O'BRIEN, George

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1966
Director
Appointed 08 Mar 2017

SINGLETON, Peter Edward

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1960
Director
Appointed 03 Sept 2024

MILLER, David John

Resigned
42 Woodland Court, HoveBN3 6DP
Secretary
Appointed N/A
Resigned 30 Sept 2006

CROXSON, Anita June

Resigned
16 Beech Walk, EpsomKT17 1PU
Born November 1925
Director
Appointed N/A
Resigned 30 Nov 1992

CROXSON, Carole

Resigned
40 Cornwall Road, SuttonSM2 6DS
Born January 1945
Director
Appointed N/A
Resigned 31 Jul 2002

GILES, Andrew Martin

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1948
Director
Appointed N/A
Resigned 03 Sept 2024

HARTLEY, Oliver Bramwell

Resigned
Alpha Place, MordenSM4 4LX
Born March 1966
Director
Appointed 13 Jun 2006
Resigned 03 Jun 2013

MICHAEL, Clive Sealey

Resigned
122 High Street, WestburyBA13 4AW
Born November 1936
Director
Appointed 29 May 1998
Resigned 31 Mar 2000

POULTER, Alan Arthur

Resigned
Lyne Hill House, Lyne ChertseyKT16 0AT
Born March 1946
Director
Appointed N/A
Resigned 30 Apr 1998

RAWLINSON, Giles Ashcroft

Resigned
10 Deepdale, LondonSW19 5EZ
Born December 1955
Director
Appointed 02 Jan 1992
Resigned 22 Jun 1999

WEIR, Norman Alexander

Resigned
67a Holland Avenue, SuttonSM2 6HT
Born April 1946
Director
Appointed 13 Feb 2001
Resigned 06 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
5 The Crescent, LeatherheadKT22 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022

Mr James Edward Croxson

Ceased
5 The Crescent, LeatherheadKT22 8DY
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Medium
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Medium
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Medium
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Auditors Resignation Company
8 September 2011
AUDAUD
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Legacy
6 May 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288cChange of Particulars
Legacy
31 October 2006
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Resolution
22 September 2004
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
14 September 2004
AAMDAAMD
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
88(3)88(3)
Legacy
4 September 1996
88(2)R88(2)R
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Accounts With Accounts Type Medium
18 February 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
5 April 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
13 March 1989
386386
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
18 May 1988
288288
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
288288
Incorporation Company
21 November 1901
NEWINCIncorporation