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

CROSBY COMPOSITES LIMITED

UNIT C NIGEL COURT WARD ROAD, BUCKINGHAM ROAD IND ESTATE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7LF,
Company Registration Number
01991306
Private Limited Company
Active

Company Overview

About Crosby Composites Ltd
CROSBY COMPOSITES LIMITED was founded on 1986-02-19 and has its registered office in Brackley. The organisation's status is listed as "Active". Crosby Composites 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
CROSBY COMPOSITES LIMITED
 
Legal Registered Office
UNIT C NIGEL COURT WARD ROAD
BUCKINGHAM ROAD IND ESTATE
BRACKLEY
NORTHAMPTONSHIRE
NN13 7LF
Other companies in NN13
 
Telephone01280 840630
 
Filing Information
Company Number 01991306
Company ID Number 01991306
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB336379729  
Last Datalog update: 2024-04-06 18:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSBY COMPOSITES LIMITED
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 CROSBY COMPOSITES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LADLEY
Company Secretary 2018-05-01
PAUL ANDREW FIELD
Director 2014-09-04
DAVID LADLEY
Director 2016-10-01
SHARUNA NAGWANEY
Director 2014-09-02
PETER GERALD MABER WHAWELL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CROSBY
Director 1991-02-28 2016-08-31
WYCKE C LIMITED
Director 2014-09-02 2015-04-30
PENELOPE JANE CROSBY
Company Secretary 2003-04-01 2014-09-02
PENELOPE JANE CROSBY
Company Secretary 1991-02-28 2003-04-01
PENELOPE JANE CROSBY
Director 1991-02-28 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW FIELD WYCKE H LIMITED Director 2015-08-13 CURRENT 2014-06-30 Active
PAUL ANDREW FIELD WYCKE PROPERTY LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
DAVID LADLEY CROSBY TRADING LIMITED Director 2016-10-01 CURRENT 2011-11-02 Dissolved 2018-05-07
DAVID LADLEY CROSBY TECHNOLOGIES HOLDING LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-05-07
DAVID LADLEY WYCKE BP LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-05-07
DAVID LADLEY WYCKE H LIMITED Director 2016-10-01 CURRENT 2014-06-30 Active
DAVID LADLEY CROSBY PROPERTY UK LIMITED Director 2016-10-01 CURRENT 2011-11-02 Active
DAVID LADLEY WYCKE PROPERTY LIMITED Director 2016-10-01 CURRENT 2015-07-21 Active - Proposal to Strike off
DAVID LADLEY XPERIENCE COUNTS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
SHARUNA NAGWANEY CROSBY PROPERTY UK LIMITED Director 2014-09-02 CURRENT 2011-11-02 Active
SHARUNA NAGWANEY CROSBY TECHNOLOGIES HOLDING LIMITED Director 2014-08-22 CURRENT 2014-07-01 Dissolved 2018-05-07
SHARUNA NAGWANEY WYCKE BP LIMITED Director 2014-08-22 CURRENT 2014-07-01 Dissolved 2018-05-07
SHARUNA NAGWANEY WYCKE H LIMITED Director 2014-08-22 CURRENT 2014-06-30 Active
SHARUNA NAGWANEY DATEIFI LTD Director 2014-03-25 CURRENT 2014-03-25 Active
PETER GERALD MABER WHAWELL WYCKE H LIMITED Director 2016-04-01 CURRENT 2014-06-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Human Resources AdvisorWellingborough*Role Responsibilities: * * To be responsible for an end to end recruitment and selection process. Ensuring the correct process is followed, all documentation2016-05-09
PABrackleyCrosby Composites is looking for a PA to provide a high level of administrative and secretarial support to the Managing Director and provide reception cover2015-12-14
Paint Shop SupervisorWellingborough*Job purpose: * \*To run and manage resources for the Paint area *Key responsibilities: * \*To recruit, train and develop all paint shop personnel to meet2015-12-09
Composite TrimWellingboroughWe offer composite solutions for one off prototype components and larger production runs. Our accuracy, reliability and fast turnaround time allows them to2015-12-09
Composite LaminatorWellingboroughFor the right candidate this is an exciting opportunity to become part of a well-rounded employment community, that has a keen focus on developing employees2015-12-08

Jobs results powered by Indeed
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
2024-04-05Notification of a person with significant control statement
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-04-03CESSATION OF WYCKE H LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-14CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-06-29AP03Appointment of Mr Martin Timms as company secretary on 2022-06-27
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-10DIRECTOR APPOINTED MR ARUN NAGWANEY
2022-02-10APPOINTMENT TERMINATED, DIRECTOR PETER GERALD MABER WHAWELL
2022-02-10DIRECTOR APPOINTED MR NICOLAS ALG BREW
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD MABER WHAWELL
2022-02-10AP01DIRECTOR APPOINTED MR ARUN NAGWANEY
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019913060007
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019913060008
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARUNA NAGWANEY
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019913060007
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LADLEY
2020-07-01TM02Termination of appointment of David Ladley on 2020-06-30
2020-05-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019913060006
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-06-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-17CH01Director's details changed for Mr David Ladley on 2019-01-17
2019-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LADLEY on 2019-01-17
2018-07-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP03Appointment of Mr David Ladley as company secretary on 2018-05-01
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-20PSC02Notification of Wycke H Limited as a person with significant control on 2017-05-09
2018-03-20PSC07CESSATION OF CROSBY TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBY
2016-10-04AP01DIRECTOR APPOINTED MR PETER GERALD MABER WHAWELL
2016-10-04AP01DIRECTOR APPOINTED MR DAVID LADLEY
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019913060006
2016-04-20AA01Current accounting period extended from 28/02/16 TO 31/08/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-14AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-21AUDAUDITOR'S RESIGNATION
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WYCKE C LIMITED
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MR PAUL ANDREW FIELD
2014-11-18AP02Appointment of Wycke C Limited as director on 2014-09-02
2014-11-18TM02Termination of appointment of Penelope Jane Crosby on 2014-09-02
2014-11-18AP01DIRECTOR APPOINTED MRS SHARUNA NAGWANEY
2014-11-06MEM/ARTSARTICLES OF ASSOCIATION
2014-11-06RES13DISAPPLY ART 26.11 02/09/2014
2014-11-06RES01ALTER ARTICLES 02/09/2014
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019913060005
2014-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROSBY / 09/03/2014
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE CROSBY / 09/03/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-17AR0117/03/14 FULL LIST
2013-11-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-11-05AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-19AR0117/03/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-11-02RP04SECOND FILING WITH MUD 17/03/12 FOR FORM AR01
2012-11-02ANNOTATIONClarification
2012-10-18RES13GUARANTEE 10/10/2012
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-19AR0117/03/12 FULL LIST
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-25AR0117/03/11 FULL LIST
2010-08-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-17AR0117/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSBY / 17/03/2010
2009-07-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-24169£ IC 100/90 18/08/06 £ SR 10@1=10
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-22363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-11363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-06-03288aNEW SECRETARY APPOINTED
2004-03-26363(288)SECRETARY RESIGNED
2004-03-26363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-27AUDAUDITOR'S RESIGNATION
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-25363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-26363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/01
2001-03-23363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-30363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-16363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-31363sRETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS
1998-05-31287REGISTERED OFFICE CHANGED ON 31/05/98 FROM: UNIT 16, SILVERSTONE CIRCUIT, TOWCESTER, NORTHANTS. NN12 8TN
1998-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-01SRES01ALTER MEM AND ARTS 17/04/98
1998-05-01SRES01ALTER MEM AND ARTS 18/04/98
1998-04-27CERTNMCOMPANY NAME CHANGED CROSBY G.R.P. LIMITED CERTIFICATE ISSUED ON 28/04/98
1997-11-07AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-18363sRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-04-23363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1996-02-23288DIRECTOR RESIGNED
1995-09-19AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-04-18363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-14363sRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSBY COMPOSITES 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 CROSBY COMPOSITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding BARCLAYS BANK PLC
2014-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-02-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CROSBY COMPOSITES LIMITED

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

CROSBY COMPOSITES LIMITED owns 1 domain names.

crosbycomp.co.uk  

Trademarks
We have not found any records of CROSBY COMPOSITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSBY COMPOSITES 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 (32990 - Other manufacturing n.e.c.) as CROSBY COMPOSITES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CROSBY COMPOSITES 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.
Import/Export of Goods
Goods imported/exported by CROSBY COMPOSITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2018-06-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2016-08-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2016-03-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2016-03-0094019080Parts of seats, not of wood, n.e.s.
2016-02-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2016-01-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2016-01-0039211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-04-0139191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2015-04-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2015-01-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2015-01-0068062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-11-0140081900Rods and profile shapes, of cellular rubber
2011-05-0170199030
2011-02-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2011-02-0174082900Wire of copper alloys (other than copper-zinc alloys [brass], copper-nickel alloys [cupro-nickel] or copper-nickel-zinc alloys [nickel silver])
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2010-06-0190031100Frames and mountings for spectacles, goggles or the like, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSBY COMPOSITES 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 CROSBY COMPOSITES 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.