Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROXDALE SERVICE STATION LIMITED
Company Information for

CROXDALE SERVICE STATION LIMITED

SCRAFTON LODGE, LEYBURN, NORTH YORKSHIRE., DL8 4RR,
Company Registration Number
00913346
Private Limited Company
Active

Company Overview

About Croxdale Service Station Ltd
CROXDALE SERVICE STATION LIMITED was founded on 1967-08-16 and has its registered office in North Yorkshire.. The organisation's status is listed as "Active". Croxdale Service Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROXDALE SERVICE STATION LIMITED
 
Legal Registered Office
SCRAFTON LODGE
LEYBURN
NORTH YORKSHIRE.
DL8 4RR
Other companies in DL8
 
Telephone01388814671
 
Filing Information
Company Number 00913346
Company ID Number 00913346
Date formed 1967-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB176008861  
Last Datalog update: 2024-01-09 00:52:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROXDALE SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
JOANNE RICHMOND
Company Secretary 2013-01-28
DAVID ATKINS
Director 1991-07-19
EDWARD NEIL CORNER
Director 1991-07-19
KATHLEEN FREDA CORNER
Director 1991-07-19
NIGEL FREDERICK HARTLEY CORNER
Director 1991-07-19
ANTHONY EDWARD ROCKINGHAM
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PARKINSON
Director 2012-02-01 2018-02-15
SANDRA DAVIES
Company Secretary 1996-03-28 2013-01-28
NIGEL FREDERICK HARTLEY CORNER
Company Secretary 1991-07-19 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL CORNER JUST SEATING LIMITED Director 1991-03-13 CURRENT 1991-02-19 Dissolved 2015-03-10
KATHLEEN FREDA CORNER NEW EQUIPMENT HOLDINGS LIMITED Director 1991-03-30 CURRENT 1984-02-23 Active
NIGEL FREDERICK HARTLEY CORNER QUEEN MARGARET'S SCHOOL, YORK LIMITED Director 2014-12-01 CURRENT 1986-04-15 Active
NIGEL FREDERICK HARTLEY CORNER NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
NIGEL FREDERICK HARTLEY CORNER BENULA CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-02-05 Active
NIGEL FREDERICK HARTLEY CORNER ANTOCKS LAIRN LIMITED Director 2005-07-04 CURRENT 2005-04-28 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER D.J.H. (GROUP) LIMITED Director 2001-02-12 CURRENT 1982-02-15 Active
NIGEL FREDERICK HARTLEY CORNER CROXDALE FAST-FIT LIMITED Director 1998-06-19 CURRENT 1998-06-19 Active
NIGEL FREDERICK HARTLEY CORNER JUST SEATING INTERNATIONAL LIMITED Director 1991-03-30 CURRENT 1987-03-16 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER NESS FURNITURE LIMITED Director 1991-03-30 CURRENT 1945-12-18 Liquidation
NIGEL FREDERICK HARTLEY CORNER NEW EQUIPMENT HOLDINGS LIMITED Director 1991-03-30 CURRENT 1984-02-23 Active
NIGEL FREDERICK HARTLEY CORNER JUST SEATING LIMITED Director 1991-03-13 CURRENT 1991-02-19 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04Change of details for New Equipment Holdings Limited as a person with significant control on 2023-07-02
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009133460012
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-06-30AP03Appointment of Mrs Vicki Halse as company secretary on 2021-06-21
2021-06-30TM02Termination of appointment of Joanne Richmond on 2021-06-21
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-02-21RES01ADOPT ARTICLES 21/02/19
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-06PSC02Notification of New Equipment Holdings Limited as a person with significant control on 2018-09-18
2018-10-31PSC07CESSATION OF KATHLEEN FREDA CORNER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR ANTHONY EDWARD ROCKINGHAM
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKINSON
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 4365
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN FREDA CORNER
2017-07-21PSC04Change of details for Mr Nigel Frederick Hartley Corner as a person with significant control on 2017-06-09
2017-07-20PSC04Change of details for Mr Nigel Frederick Hartley Corner as a person with significant control on 2017-06-08
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL CORNER / 08/06/2017
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 4365
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009133460011
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4365
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 4365
2014-07-29AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-15RES13MINIMUM SHAREHOLDING REQUIREMENT 12/03/2014
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009133460010
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009133460009
2014-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-19AR0110/07/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARKINSON / 20/05/2013
2013-04-09AUDAUDITOR'S RESIGNATION
2013-01-28AP03SECRETARY APPOINTED MS JOANNE RICHMOND
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY SANDRA DAVIES
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-17AR0110/07/12 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED KEVIN PARKINSON
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-14AR0110/07/11 FULL LIST
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-22AR0110/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 10/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 10/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL CORNER / 10/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINS / 10/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAVIES / 10/07/2010
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-21363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-18363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-25363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-11363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-07-10363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-12363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-13363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-11363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-18363sRETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CROXDALE SERVICE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROXDALE SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding PSA FINANCE UK LTD
2014-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-01-08 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1990-10-15 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE 1988-07-12 Outstanding PSA WHOLESALE LIMITED
DEED 1988-07-11 Satisfied PSA WHOLESALE LIMITED
FURTHER CHARGE 1986-10-01 Satisfied ESSO PETROLEUM COMPANY.
1981-05-28 Satisfied LOMBARD NORTH CENTRAL LIMITED
MORTGAGE 1973-02-26 Satisfied ESSO PETROLEUM CO LTD
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROXDALE SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of CROXDALE SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CROXDALE SERVICE STATION LIMITED owns 5 domain names.

bmwnortheast.co.uk   hyundainortheast.co.uk   fastfitexpress.co.uk   fiatnortheast.co.uk   mazdanortheast.co.uk  

Trademarks
We have not found any records of CROXDALE SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROXDALE SERVICE STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CROXDALE SERVICE STATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROXDALE SERVICE STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROXDALE SERVICE STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROXDALE SERVICE STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL8 4RR