Company number 00443789
Status Active
Incorporation Date 17 October 1947
Company Type Private Limited Company
Address HAMILTON HOUSE, 39 KINGS ROAD, HASLEMERE, SURREY, GU27 2QA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 September 2016; Consolidated accounts of parent company for subsidiary company period ending 30/09/16; Audit exemption statement of guarantee by parent company for period ending 30/09/16. The most likely internet sites of B.I. CRAWSHAW & CO. LIMITED are www.bicrawshawco.co.uk, and www.b-i-crawshaw-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Milford (Surrey) Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 9.1 miles; to Farncombe Rail Station is 9.1 miles; to Farnham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B I Crawshaw Co Limited is a Private Limited Company.
The company registration number is 00443789. B I Crawshaw Co Limited has been working since 17 October 1947.
The present status of the company is Active. The registered address of B I Crawshaw Co Limited is Hamilton House 39 Kings Road Haslemere Surrey Gu27 2qa. . REYNOLDS, George Christopher is a Director of the company. Secretary WEBB, Dennis Ronald has been resigned. Secretary WHITE, Andrew Douglas has been resigned. Secretary WHITE, Andrew Douglas has been resigned. Director DAWSON, Thomas William has been resigned. Director REYNOLDS, Christopher Patrick Myles has been resigned. Director WEBB, Dennis Ronald has been resigned. Director WHITE, Andrew Douglas has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Persons With Significant Control
Bridgwater Bros. Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
B.I. CRAWSHAW & CO. LIMITED Events
30 Mar 2017
Audit exemption subsidiary accounts made up to 30 September 2016
30 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
30 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
30 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 94 more events
14 Oct 1987
Director resigned;new director appointed
16 Aug 1987
Full accounts made up to 30 September 1986
16 Aug 1987
Return made up to 13/07/87; no change of members
23 Jul 1986
Full accounts made up to 30 September 1985
23 Jul 1986
Return made up to 10/07/86; full list of members
23 February 1967
Charge
Delivered: 15 March 1967
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Land & buildings on south west side of rectory…
23 February 1967
Charge
Delivered: 15 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 37 middle lane, epsom surrey.
23 February 1967
Charge
Delivered: 15 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 31 middle lane, epsom surrey.
23 February 1967
Charge
Delivered: 15 March 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 97 east st. Epsom surrey.