Background WavePink WaveYellow Wave

CRUSADER GROUP HOLDINGS LIMITED (05684182)

CRUSADER GROUP HOLDINGS LIMITED (05684182) is an active UK company. incorporated on 23 January 2006. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRUSADER GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe.

Company Number
05684182
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
Kindertons House, Crewe, CW2 8UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSADER GROUP HOLDINGS LIMITED

CRUSADER GROUP HOLDINGS LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRUSADER GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05684182

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HALLCO 1288 LIMITED
From: 23 January 2006To: 22 March 2006
Contact
Address

Kindertons House Marshfield Bank Crewe, CW2 8UY,

Previous Addresses

13 Castle Mews Hampton TW12 2NP England
From: 8 May 2017To: 22 May 2018
13 Castle Mews Hampton TW12 2NP England
From: 8 May 2017To: 8 May 2017
3rd Floor, 21 High Street Feltham TW13 4AG England
From: 17 November 2016To: 8 May 2017
50 - 52 Chancery Lane London WC2A 1HL
From: 19 August 2015To: 17 November 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 29 January 2014To: 19 August 2015
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 14 February 2012To: 29 January 2014
2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England
From: 24 February 2011To: 14 February 2012
C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
From: 19 March 2010To: 24 February 2011
2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW
From: 23 January 2006To: 19 March 2010
Timeline

33 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 11
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Mar 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HARMAN, Joanne Elizabeth

Active
Marshfield Bank, CreweCW2 8UY
Born October 1975
Director
Appointed 21 Mar 2019

LEEMANYAN, Jean-Christophe

Active
Marshfield Bank, CreweCW2 8UY
Born May 1979
Director
Appointed 20 Jan 2026

DUNKERLEY, Andrew John

Resigned
High Street, FelthamTW13 4AG
Secretary
Appointed 16 Nov 2016
Resigned 09 May 2018

EVANS, Michael Anthony

Resigned
Kingston Road, Great EversdenCB23 1HT
Secretary
Appointed 18 Sept 2006
Resigned 23 Jan 2010

MCLUSKIE, Ian David

Resigned
The Old Tudor House, MeppershallSG17 5NE
Secretary
Appointed 08 Mar 2006
Resigned 01 Dec 2006

MORRISON, Kirsten

Resigned
Chancery Lane, LondonWC2A 1HL
Secretary
Appointed 29 May 2015
Resigned 16 Nov 2016

RUSSELL, Caroline Emily Elizabeth

Resigned
Marshfield Bank, CreweCW2 8UY
Secretary
Appointed 24 May 2019
Resigned 01 Jan 2026

THERON, Sebastian

Resigned
82 Heath Road, TwickenhamTW1 4BW
Secretary
Appointed 24 Feb 2011
Resigned 23 Jan 2012

THERON, Sebastian

Resigned
82 Heath Road, TwickenhamTW1 4BW
Secretary
Appointed 24 Feb 2011
Resigned 23 Jan 2012

FIFTY BUSINESS SERVICES LIMITED

Resigned
Floor, 63, LondonEC3A 8AA
Corporate secretary
Appointed 23 Jan 2010
Resigned 24 Feb 2011

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 08 Mar 2006

BIGNELL, Robert Charles

Resigned
Uk House, TwickenhamTW1 4BW
Born June 1973
Director
Appointed 27 Jun 2006
Resigned 30 Apr 2013

BILHAM, Martin Craig

Resigned
Castle Mews, HamptonTW12 2NP
Born July 1988
Director
Appointed 05 Dec 2016
Resigned 09 May 2018

COSGROVE, John James

Resigned
High Street, FelthamTW13 4AG
Born October 1964
Director
Appointed 16 Nov 2016
Resigned 31 Mar 2022

COSGROVE, John James

Resigned
Heath Road, TwickenhamTW1 4BW
Born October 1964
Director
Appointed 14 Jan 2014
Resigned 14 Jan 2014

CUNNINGHAM, Neil Lithgow

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1960
Director
Appointed 09 May 2018
Resigned 20 Dec 2018

EDWARDS, Simon Peter

Resigned
1 St Matthews Drive, BickleyBR1 2LH
Born July 1964
Director
Appointed 08 Mar 2006
Resigned 04 Apr 2008

EVANS, Michael Anthony

Resigned
Kingston Road, Great EversdenCB23 1HT
Born June 1967
Director
Appointed 18 Sept 2006
Resigned 15 Apr 2011

FIELDING, Robert Martin

Resigned
Chancery Lane, LondonWC2A 1HL
Born December 1964
Director
Appointed 25 Nov 2014
Resigned 17 Sept 2015

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 29 May 2015
Resigned 16 Nov 2016

MCDONALD, Rob

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1976
Director
Appointed 08 Jan 2020
Resigned 15 Sept 2020

MCLUSKIE, Ian David

Resigned
The Old Tudor House, MeppershallSG17 5NE
Born May 1944
Director
Appointed 03 Mar 2006
Resigned 01 Dec 2006

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 14 Jan 2014
Resigned 29 May 2015

O'SHAUGHNESSY, Mark John

Resigned
Uk House, TwickenhamTW1 4BW
Born June 1973
Director
Appointed 08 Mar 2006
Resigned 14 Jan 2014

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 14 Jan 2014
Resigned 25 Nov 2014

WARD, Nigel James

Resigned
Marshfield Bank, CreweCW2 8UY
Born February 1966
Director
Appointed 09 May 2018
Resigned 01 May 2019

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 23 Jan 2006
Resigned 03 Mar 2006

Persons with significant control

1

Marshfield Bank, CreweCW2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 November 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 November 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 November 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 November 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2016
AAAnnual Accounts
Legacy
13 April 2016
PARENT_ACCPARENT_ACC
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 January 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Sail Address Company With Old Address
7 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Auditors Resignation Company
14 September 2011
AUDAUD
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
155(6)b155(6)b
Legacy
5 June 2008
155(6)b155(6)b
Legacy
5 June 2008
155(6)b155(6)b
Legacy
5 June 2008
155(6)b155(6)b
Legacy
5 June 2008
155(6)b155(6)b
Legacy
5 June 2008
155(6)a155(6)a
Resolution
5 June 2008
RESOLUTIONSResolutions
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
11 February 2008
88(2)R88(2)R
Statement Of Affairs
11 February 2008
SASA
Legacy
11 February 2008
88(2)R88(2)R
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
287Change of Registered Office
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
88(2)R88(2)R
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation