Background WavePink WaveYellow Wave

CRAWLEY RETAIL LIMITED (08277913)

CRAWLEY RETAIL LIMITED (08277913) is an active UK company. incorporated on 1 November 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAWLEY RETAIL LIMITED has been registered for 13 years. Current directors include BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph.

Company Number
08277913
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWLEY RETAIL LIMITED

CRAWLEY RETAIL LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAWLEY RETAIL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08277913

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BLACKBURN ABERDEEN ASSETS LIMITED
From: 7 November 2012To: 5 April 2013
BRADDON CONSULTING LTD
From: 1 November 2012To: 7 November 2012
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 7 November 2012To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 November 2012To: 7 November 2012
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Aug 15
Director Joined
Dec 15
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 07 Nov 2012

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 07 Nov 2012

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 23 Dec 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Nov 2012
Resigned 07 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Geneva Place Waterfront Drive, Tortocia

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Resolution
19 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Memorandum Articles
5 August 2013
MEM/ARTSMEM/ARTS
Resolution
5 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Incorporation Company
1 November 2012
NEWINCIncorporation