• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Crosswater LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dartford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Crosswater LTD
  • Address
    ******************
  • SIC Codes
    46740
  • SIC Description
    Wholesale of hardware, plumbing and heating equipment and supplies
  • Company Number
    03619276
  • Listing UID
    154224
Google Advert
Location
  • Crosswater LTD, 1, Quadrant Court, Greenhithe, DA9 9AY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.453173
  • Longitude
    0.27116
  • Easting
    557901.0
  • Northing
    175134.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL6469
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, February 5, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HANCE, David Richard
    Appointed On: August 27, 1998
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    RILEY, Derek Patrick
    Appointed On: February 6, 2026
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    VAN DE WIEL, Thomas
    Appointed On: October 6, 2025
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU
    CARR, Philip James
    Appointed On: July 31, 2006
    Occupation: N/A
    Role: secretary
    Address: 16 Hinton Fields, Kings Worthy, Winchester, Hampshire, SO23 7QB
    Resigned On: April 10, 2007
    HANCE, Madeleine Nicole
    Appointed On: September 1, 1999
    Occupation: N/A
    Role: secretary
    Address: Contino, Whisper Wood Loudwater, Rickmansworth, Hertfordshire, WD3 4JU
    Resigned On: July 31, 2006
    KANT, Vikram
    Appointed On: August 29, 2018
    Occupation: N/A
    Role: secretary
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: December 10, 2022
    OAKES, Janet Lesley
    Appointed On: August 27, 1998
    Occupation: N/A
    Role: secretary
    Address: 255 Coulsdon Road, Old Coulsdon, Surrey, CR5 1EN
    Resigned On: June 2, 1999
    POWELL, Timothy Paul
    Appointed On: April 10, 2007
    Occupation: N/A
    Role: secretary
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: August 29, 2018
    TEMPLE SECRETARIES LIMITED
    Appointed On: August 20, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: August 27, 1998
    ANNING, David John
    Appointed On: August 29, 2018
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: February 21, 2019
    BOOTHMAN, David Stuart
    Appointed On: July 28, 2011
    Occupation: N/A
    Role: director
    Address: Unit 24, Charles Park, Crossways, Dartford, Kent, DA9 9AY, United Kingdom
    Resigned On: July 26, 2012
    BUTTON, David Michael
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: November 28, 2025
    CARR, Philip James
    Appointed On: May 19, 2004
    Occupation: N/A
    Role: director
    Address: Unit 24, Charles Park, Crossways, Dartford, Kent, DA9 9AY, United Kingdom
    Resigned On: July 13, 2012
    COOPER, Philip Roger
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: August 29, 2018
    COUGHLIN, Michael Charles
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: April 13, 2018
    DAVEY, Alan John
    Appointed On: March 26, 2019
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: February 6, 2026
    DE BEER, Nico Albert
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: August 29, 2018
    DENNY, Martyn Andrew
    Appointed On: October 1, 2007
    Occupation: N/A
    Role: director
    Address: Little Coppings, Leigh, Kent, TN11 8PN
    Resigned On: January 15, 2009
    FURLONG, John Matthew
    Appointed On: March 6, 2000
    Occupation: N/A
    Role: director
    Address: 14 Lapwing Drive, Lower Halstow, Kent, ME9 7DZ
    Resigned On: February 28, 2005
    KANT, Vikram Mohan
    Appointed On: August 29, 2018
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: December 10, 2022
    NEWMAN, Jason
    Appointed On: July 6, 2005
    Occupation: N/A
    Role: director
    Address: 103 Portishead Drive, Milton Keynes, MK4 3FA
    Resigned On: November 23, 2006
    OAKES, Peter John
    Appointed On: October 23, 1998
    Occupation: N/A
    Role: director
    Address: 255 Coulsdon Road, Coulsdon, Surrey, CR5 1EN
    Resigned On: June 2, 1999
    OAKES, Peter John
    Appointed On: August 27, 1998
    Occupation: N/A
    Role: director
    Address: 255 Coulsdon Road, Coulsdon, Surrey, CR5 1EN
    Resigned On: September 23, 1998
    POWELL, Timothy Paul
    Appointed On: February 14, 2007
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: August 29, 2018
    RILEY, Derek Patrick
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom
    Resigned On: August 29, 2018
    COMPANY DIRECTORS LIMITED
    Appointed On: August 20, 1998
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: August 27, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CROSSWATER LIMITED
    Company Number
    03619276
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 31, 2026
    Next Due
    April 14, 2027
    Next Made Up To
    March 31, 2027
    Overdue
    No
    Date Of Creation
    August 20, 1998
    ETag
    cb389dc349f982ddc31b8051754a60e83a56a9cc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 31, 2016
    Registered Office Address
    Address Line 1
    Lake View House
    Address Line 2
    Rennie Drive
    Locality
    Dartford
    Post Code
    DA1 5FU
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    JD Winter LTD Verified listing

    • 12, Middleton Close, Consett, DH8 7UQ
    • County Durham
    • Manufacture of tubes, pipes, hollow profiles and related fittings, of steel, Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    First Fix Supplies LTD Verified listing

    • First Fix Supplies LTD, 30, Bold Street, Sheffield, S9 2LR
    • Sheffield
    • Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    MB Distribution (cleveland) LTD Verified listing

    • MB Court, South Bank Road, Middlesbrough, TS3 8AN
    • Middlesbrough
    • Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    Warwick Bathroom Company LTD Verified listing

    • Masco Detailing, Unit 4, T1300, Plato Close, Tachbrook Park, Warwick, CV34 6YB
    • Warwick
    • Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    Storm Ventilation Supplies LTD Verified listing

    • White House Farm, Workhouse Lane, Hinckley, LE10 3AS
    • Hinckley and Bosworth
    • Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    Alpha Wholesale HVAC LTD Verified listing

    • Alpha Wholesale, Pattenden Lane, Tonbridge, TN12 9QJ
    • Maidstone
    • Wholesale of hardware, plumbing and heating equipment and supplies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link