Background WavePink WaveYellow Wave

CROSSMAN BUILD LTD (10758616)

CROSSMAN BUILD LTD (10758616) is an active UK company. incorporated on 8 May 2017. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. CROSSMAN BUILD LTD has been registered for 8 years. Current directors include HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon.

Company Number
10758616
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN BUILD LTD

CROSSMAN BUILD LTD is an active company incorporated on 8 May 2017 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. CROSSMAN BUILD LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10758616

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Aug 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 20
Loan Secured
Mar 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Owner Exit
Jan 23
Funding Round
Jan 23
Owner Exit
Mar 25
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALSTEAD, Matthew James Robert

Active
BathBA2 2UE
Born August 1979
Director
Appointed 09 Dec 2022

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 14 Sept 2020

BOWDEN, Donald Andrew

Resigned
London Road, BathBA1 6PT
Born January 1985
Director
Appointed 08 May 2017
Resigned 07 Dec 2021

BRIGHT, Kevin Ashley

Resigned
Henfield Road, BristolBS36 2UY
Born July 1985
Director
Appointed 28 Aug 2019
Resigned 07 Dec 2021

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 08 May 2017
Resigned 09 May 2021

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 08 May 2017
Resigned 06 Apr 2018

HUGHES, Julia

Resigned
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 08 May 2017
Resigned 06 Apr 2018

Persons with significant control

7

1 Active
6 Ceased
Winterborne Down, BristolBS36 1BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 12 Dec 2022
Tresham, Wotton-Under-EdgeGL12 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 28 Aug 2019
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018

Mr Donald Andrew Bowden

Ceased
Winterborne Down, BristolBS36 1BZ
Born January 1985

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 08 Oct 2018

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 08 Oct 2018

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 08 Oct 2018

Mrs Julia Hughes

Ceased
London Road, BathBA1 6PT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
29 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Incorporation Company
8 May 2017
NEWINCIncorporation