Background WavePink WaveYellow Wave

ALEXANDER JEWITT & CO. LIMITED (06963747)

ALEXANDER JEWITT & CO. LIMITED (06963747) is an active UK company. incorporated on 15 July 2009. with registered office in Northallerton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALEXANDER JEWITT & CO. LIMITED has been registered for 16 years. Current directors include ROBSON, Elizabeth Fiona, ROBSON, James Alexander.

Company Number
06963747
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Manor Cottage Tofts Lane, Northallerton, DL6 2SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBSON, Elizabeth Fiona, ROBSON, James Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER JEWITT & CO. LIMITED

ALEXANDER JEWITT & CO. LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Northallerton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALEXANDER JEWITT & CO. LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06963747

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CROSSCO (1166) LIMITED
From: 15 July 2009To: 27 August 2009
Contact
Address

Manor Cottage Tofts Lane Welbury Northallerton, DL6 2SE,

Previous Addresses

, Swan House Westpoint Road, Teesdale Business Park, Stockton-on-Tees, TS17 6BP, United Kingdom
From: 29 August 2012To: 5 September 2014
, Cleveland Buildings Queens Square, Middlesbrough, Cleveland, TS2 1PA
From: 15 July 2009To: 29 August 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBSON, Elizabeth Fiona

Active
Tofts Lane, NorthallertonDL6 2SE
Secretary
Appointed 21 Aug 2009

ROBSON, Elizabeth Fiona

Active
Tofts Lane, NorthallertonDL6 2SE
Born March 1961
Director
Appointed 21 Aug 2009

ROBSON, James Alexander

Active
Tofts Lane, NorthallertonDL6 2SE
Born October 1960
Director
Appointed 21 Aug 2009

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE99 1SB
Born October 1965
Director
Appointed 15 Jul 2009
Resigned 21 Aug 2009

Persons with significant control

2

James Alexander Robson

Active
Tofts Lane, NorthallertonDL6 2SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016

Mrs Elizabeth Fiona Robson

Active
Tofts Lane, NorthallertonDL6 2SE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2010
AR01AR01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
287Change of Registered Office
Certificate Change Of Name Company
25 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
225Change of Accounting Reference Date
Incorporation Company
15 July 2009
NEWINCIncorporation