Background WavePink WaveYellow Wave

ALEXANDRA STADIUM (CREWE) LIMITED (05896445)

ALEXANDRA STADIUM (CREWE) LIMITED (05896445) is an active UK company. incorporated on 4 August 2006. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALEXANDRA STADIUM (CREWE) LIMITED has been registered for 19 years. Current directors include BEAVAN, Mark Douglas, BLAKEMORE, Michael Andrew, DAVISON, Anthony Paul and 5 others.

Company Number
05896445
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Mornflake Stadium, Crewe, CW2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
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
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA STADIUM (CREWE) LIMITED

ALEXANDRA STADIUM (CREWE) LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALEXANDRA STADIUM (CREWE) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05896445

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CREWE ALEXANDRA STADIUM LIMITED
From: 4 August 2006To: 7 December 2010
Contact
Address

Mornflake Stadium Gresty Road Crewe, CW2 6EB,

Previous Addresses

Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB
From: 4 August 2006To: 3 November 2021
Timeline

36 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 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 Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BLAKEMORE, Michael Andrew

Active
Gresty Road, CreweCW2 6EB
Secretary
Appointed 25 Oct 2010

BEAVAN, Mark Douglas

Active
Gresty Road, 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 28 May 2015

HANCOCK, Karl Raymond

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

ROWLINSON, Richard James

Active
Gresty Road, CreweCW2 6EB
Born July 1954
Director
Appointed 25 Oct 2010

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 28 May 2015

HASSALL, Norman

Resigned
Cedarlea 16 Barracks Lane, NantwichCW5 8PR
Secretary
Appointed 04 Aug 2006
Resigned 03 Nov 2010

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

BOWLER, Edward John

Resigned
63 Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed 04 Aug 2006
Resigned 25 Mar 2021

BOWLER, Jonathan Mark

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

CLAYTON, Charles Richard

Resigned
Gresty Road, CreweCW2 6EB
Born January 1943
Director
Appointed 25 Oct 2010
Resigned 02 Dec 2017

GRADI, Dario

Resigned
Gresty Road, CreweCW2 6EB
Born July 1941
Director
Appointed 25 Oct 2010
Resigned 26 Sept 2019

HASSALL, Catherine Ann

Resigned
Barracks Lane, NantwichCW5 8PR
Born June 1945
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Clare Tracy

Resigned
Barracks Lane, NantwichCW5 8PR
Born November 1972
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Mark Andrew

Resigned
Barracks Lane, NantwichCW5 8PR
Born August 1971
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

HASSALL, Norman

Resigned
Cedarlea 16 Barracks Lane, NantwichCW5 8PR
Born August 1943
Director
Appointed 04 Aug 2006
Resigned 27 Jan 2020

MCEVOY, Julie Ann

Resigned
Barracks Lane, NantwichCW5 8PR
Born April 1967
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

MCEVOY, Steven

Resigned
Barracks Lane, NantwichCW5 8PR
Born May 1967
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

MCMILLAN, James Harkness

Resigned
Gresty Road, CreweCW2 6EB
Born April 1940
Director
Appointed 25 Oct 2010
Resigned 13 Feb 2017

POTTS, Daniel Kenneth Dudley

Resigned
Top Road, Isle Of ManIM4 4HN
Born May 1973
Director
Appointed 27 Feb 2018
Resigned 27 Jan 2020

POTTS, Daniel Kenneth

Resigned
Gresty Road, CreweCW2 6EB
Born May 1973
Director
Appointed 25 Oct 2010
Resigned 28 Jun 2013

ROWLINSON, David Martin

Resigned
Gresty Road, CreweCW2 6EB
Born February 1956
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 04 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020

Commercial Enterprises (Crewe) Ltd

Ceased
Gresty Road, CreweCW2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
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
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Legacy
17 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Legacy
8 June 2011
MG01MG01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
27 September 2009
123Notice of Increase in Nominal Capital
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
3 September 2007
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Incorporation Company
4 August 2006
NEWINCIncorporation