Company NameCross Heights Truck Parts Limited
Company StatusActive
Company Number00345364
CategoryPrivate Limited Company
Incorporation Date19 October 1938(85 years, 7 months ago)
Previous NamesDeakin And Crosland Limited and Cross Heights Truck Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs April Deakin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCarr Wood House Bellgreave Avenue
New Mill
Holmfirth
West Yorkshire
HD9 7DP
Director NameMr Robert Arthur Deakin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressCarr Wood House Bellgreave Avenue
New Mill
Holmfirth
West Yorkshire
HD9 7DP
Secretary NameMrs April Deakin
NationalityBritish
StatusCurrent
Appointed12 November 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Wood House Bellgreave Avenue
New Mill
Holmfirth
West Yorkshire
HD9 7DP
Director NameRichard Lloyd Deakin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(68 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gate Cottage
Law Slack Road Hade End
Huddersfield
HD7 1RY

Contact

Websitecrossheights.co.uk
Email address[email protected]
Telephone07 506776296
Telephone regionMobile

Location

Registered AddressQueens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

498 at £1Richard Lloyd Thomas Deakin
49.80%
Ordinary
311 at £1Robert Arthur Deakin
31.10%
Ordinary
191 at £1April Deakin
19.10%
Ordinary

Financials

Year2014
Net Worth£1,457
Cash£7
Current Liabilities£141,833

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

26 January 2009Delivered on: 31 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings at queens square mill woodhead road honley holmfirth.
Outstanding
7 October 1981Delivered on: 8 October 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land situate at cross, holmfirth huddersfield, west yorkshire. Title no: wyk 153151.
Outstanding
14 May 1981Delivered on: 29 May 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/-H land situate at, or near to:- hubberton, holmfirth huddersfield W. yorks.
Outstanding
14 May 1981Delivered on: 29 May 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of cross gate road, cross, holmfirth kirklees.w yorks. Title no: wyk 76216.
Outstanding
25 March 1997Delivered on: 2 April 1997
Satisfied on: 24 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property forming part of premises k/a queens square mill woodhead road honley t/. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 November 2018Cessation of April Deakin as a person with significant control on 23 November 2018 (1 page)
28 November 2018Registered office address changed from Queens Square Honley Huddersfield West Yorkshire HD7 2QZ to Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 28 November 2018 (1 page)
27 September 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
14 November 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 30 March 2016 (10 pages)
7 November 2016Total exemption small company accounts made up to 30 March 2016 (10 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(6 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 March 2015 (10 pages)
21 September 2015Total exemption small company accounts made up to 30 March 2015 (10 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
2 October 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
2 October 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 November 2009Director's details changed for Mr Robert Arthur Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Robert Arthur Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs April Deakin on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Robert Arthur Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs April Deakin on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Richard Lloyd Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Lloyd Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs April Deakin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Lloyd Deakin on 1 November 2009 (2 pages)
25 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
25 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
17 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
17 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
17 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
17 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 12/11/07; full list of members (3 pages)
3 January 2008Return made up to 12/11/07; full list of members (3 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 January 2007Return made up to 12/11/06; full list of members (3 pages)
17 January 2007Return made up to 12/11/06; full list of members (3 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
14 September 2006Company name changed cross heights truck sales limite d\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed cross heights truck sales limite d\certificate issued on 14/09/06 (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Return made up to 12/11/04; full list of members (7 pages)
2 December 2004Return made up to 12/11/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 November 1998Return made up to 12/11/98; full list of members (6 pages)
20 November 1998Return made up to 12/11/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Registered office changed on 05/02/98 from: cross heights garage cross gates road holmfirth huddersfield HD7 1SL (1 page)
5 February 1998Registered office changed on 05/02/98 from: cross heights garage cross gates road holmfirth huddersfield HD7 1SL (1 page)
2 December 1997Return made up to 12/11/97; full list of members (6 pages)
2 December 1997Return made up to 12/11/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 April 1997Particulars of mortgage/charge (6 pages)
2 April 1997Particulars of mortgage/charge (6 pages)
8 January 1997Return made up to 12/11/96; full list of members (6 pages)
8 January 1997Return made up to 12/11/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 December 1995Return made up to 12/11/95; full list of members (6 pages)
12 December 1995Return made up to 12/11/95; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)