Background WavePink WaveYellow Wave

CROSSMANS 2016 LIMITED (06214573)

CROSSMANS 2016 LIMITED (06214573) is an active UK company. incorporated on 16 April 2007. with registered office in South Gloucestershire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROSSMANS 2016 LIMITED has been registered for 19 years. Current directors include HODSMAN, Alexandra Mary, Dr, HODSMAN, David Timothy, HODSMAN, Dilys Wynne.

Company Number
06214573
Status
active
Type
ltd
Incorporated
16 April 2007
Age
19 years
Address
12 The Plain, South Gloucestershire, BS35 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODSMAN, Alexandra Mary, Dr, HODSMAN, David Timothy, HODSMAN, Dilys Wynne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMANS 2016 LIMITED

CROSSMANS 2016 LIMITED is an active company incorporated on 16 April 2007 with the registered office located in South Gloucestershire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROSSMANS 2016 LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06214573

LTD Company

Age

19 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CROSSMANS SOLICITORS LIMITED
From: 16 April 2007To: 6 October 2016
Contact
Address

12 The Plain Thornbury South Gloucestershire, BS35 2BE,

Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HODSMAN, Dilys Wynne

Active
12 The Plain, South GloucestershireBS35 2BE
Secretary
Appointed 16 Apr 2007

HODSMAN, Alexandra Mary, Dr

Active
12 The Plain, South GloucestershireBS35 2BE
Born April 1976
Director
Appointed 02 Sept 2024

HODSMAN, David Timothy

Active
12 The Plain, South GloucestershireBS35 2BE
Born August 1951
Director
Appointed 03 Jan 2013

HODSMAN, Dilys Wynne

Active
12 The Plain, South GloucestershireBS35 2BE
Born October 1949
Director
Appointed 15 Apr 2017

HODSMAN, David Timothy

Resigned
Glentworth, Wotton Under EdgeGL12 7ND
Born August 1951
Director
Appointed 16 Apr 2007
Resigned 30 Sept 2012

HODSMAN, Dilys Wynne

Resigned
12 The Plain, South GloucestershireBS35 2BE
Born October 1949
Director
Appointed 03 Jan 2013
Resigned 15 Apr 2017

HODSMAN, Dilys Wynne

Resigned
Glentworth, Wotton Under EdgeGL12 7ND
Born October 1949
Director
Appointed 16 Apr 2007
Resigned 30 Sept 2012

STAR LEGAL MANAGEMENT LIMITED

Resigned
Queens Road, BristolBS8 1QU
Corporate director
Appointed 30 Sept 2012
Resigned 03 Jan 2013

Persons with significant control

2

Mr David Timothy Hodsman

Active
12 The Plain, South GloucestershireBS35 2BE
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Dilys Wynne Hodsman

Active
12 The Plain, South GloucestershireBS35 2BE
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
31 October 2016
RESOLUTIONSResolutions
Resolution
6 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 October 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 October 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
287Change of Registered Office
Legacy
11 June 2007
287Change of Registered Office
Incorporation Company
16 April 2007
NEWINCIncorporation