Background WavePink WaveYellow Wave

NORTH WALES CRUSADERS LIMITED (09873155)

NORTH WALES CRUSADERS LIMITED (09873155) is an active UK company. incorporated on 16 November 2015. with registered office in Reigate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NORTH WALES CRUSADERS LIMITED has been registered for 10 years. Current directors include WATKINS, Arun, WATKINS, Bobby.

Company Number
09873155
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Basement, Reigate, RH2 9BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WATKINS, Arun, WATKINS, Bobby
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES CRUSADERS LIMITED

NORTH WALES CRUSADERS LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Reigate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NORTH WALES CRUSADERS LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09873155

LTD Company

Age

10 Years

Incorporated 16 November 2015

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 28 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

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Basement 11 West Street Reigate, RH2 9BL,

Previous Addresses

9-11 9 - 11 West Street Reigate Surrey RH2 9BL England
From: 20 December 2024To: 23 July 2025
51 1st Floor High Street Mold CH7 1BQ Wales
From: 13 December 2018To: 20 December 2024
10 Grosvenor Road Wrexham LL11 1SD Wales
From: 23 November 2018To: 13 December 2018
The Coach House 25 Rhosddu Road Wrexham LL11 1EB United Kingdom
From: 16 November 2015To: 23 November 2018
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Mar 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
0
Funding
30
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

WATKINS, Arun

Active
11 West Street, ReigateRH2 9BL
Born October 2001
Director
Appointed 20 Dec 2024

WATKINS, Bobby

Active
11 West Street, ReigateRH2 9BL
Born November 1973
Director
Appointed 22 Jul 2025

ANDERSON, David

Resigned
1st Floor, MoldCH7 1BQ
Born August 1983
Director
Appointed 01 May 2018
Resigned 11 Feb 2022

BELTON-ROSE, Gavin

Resigned
1st Floor, MoldCH7 1BQ
Born April 1980
Director
Appointed 11 Feb 2022
Resigned 04 May 2023

BOSTOCK, Mark

Resigned
1st Floor, MoldCH7 1BQ
Born March 1971
Director
Appointed 19 Jul 2016
Resigned 30 Jun 2024

EDWARDS, Ian Michael

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born July 1971
Director
Appointed 16 Nov 2015
Resigned 30 Jun 2024

EL-KALEH, Ahmed

Resigned
Ackers Road, WarringtonWA4 2BJ
Born October 1964
Director
Appointed 01 Jul 2024
Resigned 28 Oct 2024

ELKALEH, Jamie

Resigned
Welwyn Close, WarringtonWA4 2HE
Born October 1992
Director
Appointed 28 Oct 2024
Resigned 20 Dec 2024

EVANS, Victoria

Resigned
1st Floor, MoldCH7 1BQ
Born December 1982
Director
Appointed 22 Apr 2021
Resigned 12 Jul 2022

GOULD, Shaun

Resigned
9 - 11 West Street, ReigateRH2 9BL
Born February 1966
Director
Appointed 16 Jun 2016
Resigned 20 Dec 2024

HUNTER, Thomas

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born July 1955
Director
Appointed 16 Nov 2015
Resigned 30 Jun 2024

JONES, Mark Andrew

Resigned
1st Floor, MoldCH7 1BQ
Born October 1958
Director
Appointed 29 May 2018
Resigned 12 Jul 2022

LAWRANCE, Richard Andrew, Dr

Resigned
1st Floor, MoldCH7 1BQ
Born January 1969
Director
Appointed 12 Jun 2017
Resigned 12 Jul 2022

MITCHELL, Timothy John

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born June 1974
Director
Appointed 16 Nov 2015
Resigned 19 Feb 2018

MOULSDALE, Andrew

Resigned
9 - 11 West Street, ReigateRH2 9BL
Born January 1987
Director
Appointed 01 Jan 2018
Resigned 20 Dec 2024

SETTLE, Nicholas

Resigned
1st Floor, MoldCH7 1BQ
Born May 1987
Director
Appointed 11 Feb 2022
Resigned 30 Jun 2024

SHEPHERD, Simon Malcolm

Resigned
1st Floor, MoldCH7 1BQ
Born October 1962
Director
Appointed 22 Jun 2018
Resigned 20 Mar 2020

WAKE, Brian Desmond

Resigned
25 Rhosddu Road, WrexhamLL11 1EB
Born September 1953
Director
Appointed 16 Nov 2015
Resigned 11 Oct 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Arun Watkins

Active
Kiln Lane, BetchworthRH3 7LX
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024

Mr Jamie Elkaleh

Ceased
Welwyn Road, WarringtonWA4 2HE
Born October 1992

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Oct 2024
Ceased 20 Dec 2024

Mr Ahmed Elkaleh

Ceased
29 Ackers Road, WarringtonWA4 2BJ
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2024
Ceased 20 Dec 2024

Mr Thomas Hunter

Ceased
1st Floor, MoldCH7 1BQ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2016
Ceased 30 Jun 2024

Mr Ian Michael Edwards

Ceased
1st Floor, MoldCH7 1BQ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2016
Ceased 30 Jun 2024

Mr Brian Desmond Wake

Ceased
1st Floor, MoldCH7 1BQ
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2016
Ceased 11 Dec 2018

Mr Timothy John Mitchell

Ceased
Grosvenor Road, WrexhamLL11 1SD
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Incorporation Company
16 November 2015
NEWINCIncorporation