Background WavePink WaveYellow Wave

CREWYARD CONSTRUCTION COMPANY LTD (07978445)

CREWYARD CONSTRUCTION COMPANY LTD (07978445) is an active UK company. incorporated on 6 March 2012. with registered office in Oakham. The company operates in the Construction sector, engaged in development of building projects. CREWYARD CONSTRUCTION COMPANY LTD has been registered for 14 years. Current directors include HAYWOOD, Annie, HAYWOOD, Timothy Christopher Ashley, NELSON, William Cameron and 1 others.

Company Number
07978445
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
The Crewyard Uppingham Road, Oakham, LE15 8BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYWOOD, Annie, HAYWOOD, Timothy Christopher Ashley, NELSON, William Cameron, PAWLUK, Andrew Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWYARD CONSTRUCTION COMPANY LTD

CREWYARD CONSTRUCTION COMPANY LTD is an active company incorporated on 6 March 2012 with the registered office located in Oakham. The company operates in the Construction sector, specifically engaged in development of building projects. CREWYARD CONSTRUCTION COMPANY LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07978445

LTD Company

Age

14 Years

Incorporated 6 March 2012

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 17 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 March 2026 (2 months ago)
Submitted on 19 March 2026 (2 months ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Crewyard Uppingham Road Gunthorpe Oakham, LE15 8BE,

Previous Addresses

15 Newland Lincoln Lincolnshire LN1 1XG
From: 6 March 2012To: 5 April 2023
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Aug 12
Share Issue
Nov 12
Director Joined
Jan 13
Owner Exit
Mar 22
New Owner
Mar 22
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HAYWOOD, Annie

Active
Uppingham Road, RutlandLE15 8BE
Born February 1962
Director
Appointed 06 Mar 2012

HAYWOOD, Timothy Christopher Ashley

Active
Uppingham Road, RutlandLE15 8BE
Born June 1965
Director
Appointed 06 Mar 2012

NELSON, William Cameron

Active
Uppingham Road, OakhamLE15 8BE
Born July 1964
Director
Appointed 06 Mar 2012

PAWLUK, Andrew Nicholas

Active
Uppingham Road, OakhamLE15 8BE
Born May 1961
Director
Appointed 06 Mar 2012

Persons with significant control

4

3 Active
1 Ceased

Mrs Bridget Joan Heggs

Active
Uppingham Road, OakhamLE15 8BE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021

Mr Rupert Heggs Deceased

Ceased
Newland, LincolnLN1 1XG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021

Mr Tom O'Shea

Active
Uppingham Road, OakhamLE15 8BE
Born October 1970

Nature of Control

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

Mr Timothy Christopher Ashley Haywood

Active
Uppingham Road, OakhamLE15 8BE
Born June 1965

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

41

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
21 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Incorporation Company
6 March 2012
NEWINCIncorporation