Company NameCross - Forth Limited
DirectorsGraham Axford and Ralph Axford
Company StatusActive
Company Number00705791
CategoryPrivate Limited Company
Incorporation Date17 October 1961(62 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1973(11 years, 8 months after company formation)
Appointment Duration50 years, 10 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address49 Austhorpe Road
Leeds
West Yorkshire
LS15 8BA
Director NameMr Ralph Axford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1973(11 years, 8 months after company formation)
Appointment Duration50 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 38 Folly Road
Mildenhall
Bury St Edmunds
Suffolk
IP28 7BY
Secretary NameMr Ralph Axford
NationalityBritish
StatusCurrent
Appointed04 May 1991(29 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 38 Folly Road
Mildenhall
Bury St Edmunds
Suffolk
IP28 7BY

Location

Registered Address49 Austhorpe Road
Leeds
West Yorkshire
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

128.6k at £1Ralph Axford
49.42%
Ordinary
64k at £1Robin Graham Axford
24.59%
Ordinary
60.7k at £1Anne Margaret Axford
23.34%
Ordinary
3.3k at £1Elizabeth Jane Bialey
1.25%
Ordinary
3k at £1Jean Joel Fletcher
1.15%
Ordinary
638 at £1Yorke & Hartford LTD
0.25%
Ordinary

Financials

Year2014
Net Worth£1,411,565
Cash£20,226
Current Liabilities£39,405

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

29 August 1984Delivered on: 15 September 1984
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tisbury brewery tisbury, salisbury, wiltshire including all fixtures and fittings (other than trade fixtures and fittings) plant & machinery which may be erected thereon (2) floating charge all moveable fixtures and fittings plant machinery equipment material & articles now or from time to time.
Outstanding
29 April 1983Delivered on: 19 May 1983
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the maltings, star street, ware, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1983Delivered on: 6 May 1983
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the maltings star street, ware, hertfordshire.
Outstanding
6 January 1983Delivered on: 7 January 1983
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter d/d 1/1//82.
Particulars: F/H - 6/7 east street, ware, herts. T.n- hd 138552. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 1981Delivered on: 7 February 1981
Persons entitled: Yorkshire Bank LTD.

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 6/7 east street, ware, hertfordshire.
Outstanding
30 June 2000Delivered on: 1 July 2000
Persons entitled: Adam & Company 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 property k/a the maltings k/a 8 star street ware hertfordshire. T/no. HD168108. Together with all plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill of any business and the proceeds of any insurance.
Outstanding
30 June 2000Delivered on: 1 July 2000
Persons entitled: Adam & Company 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 property k/a 39 baldock street ware dertfordshire. T/no. HD138092 together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels all goodwill of any business and the proceeds of any insurance.
Outstanding
30 June 2000Delivered on: 1 July 2000
Persons entitled: Adam & Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 1992Delivered on: 16 July 1992
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 7 east street ware hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1990Delivered on: 12 May 1990
Persons entitled: The National Mortgage 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: All that f/h land k/a 39 baldock st., Ware and garage, hertfordshire including all fixtures, fittings, plant & machinery t/with goodwill if any see form 395 for details.
Outstanding
10 May 1990Delivered on: 12 May 1990
Persons entitled: The National Mortgage 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: All that f/h land k/a 13 watton road, ware hertfordshire, including all fixtures & fittings, plant & machinery t/with goodwill if any see form 395 for details.
Outstanding
10 May 1990Delivered on: 12 May 1990
Persons entitled: The National Mortgage 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: All the f/h land laving & frontage to high st, ware, hertfordshire. T/with the messuage of shop at 94 high st, ware including all fixtures & fittings, plant & machinery with any goodwill any see form 395 for details.
Outstanding
10 May 1990Delivered on: 12 May 1990
Persons entitled: The National Mortgge 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: All the f/h land k/a the maltings, star st, ware, hertfordshire, including all fixtures fittings (other than trade fittings) plant & machinery from t/time be erected/affixed with any goodwill and business by the company see form 395 for details.
Outstanding
22 November 1988Delivered on: 1 December 1988
Persons entitled: Yorkshire 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 regal cinema, beverley humberside including all fixtures, fittings, fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 1962Delivered on: 13 February 1962
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds without written instrument
Secured details: All moneys due etc.
Particulars: Land with motor car showroom thereon, at the junction of wakefield rd. And barrowby lane at garforth, yorks. (See doc 7 for full details).
Outstanding
25 February 1985Delivered on: 2 March 1983
Satisfied on: 29 September 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13, watton road, ware (for full details see doc no M48).
Fully Satisfied
1 February 1982Delivered on: 6 February 1982
Satisfied on: 15 October 1992
Persons entitled: Yorkshire Bank LTD

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 plot of land situate at the junction of baldock st and watton rd ware. Hertfordshire with the building thereon and k/a 47 baldock street ware.
Fully Satisfied
12 November 1981Delivered on: 18 November 1981
Satisfied on: 29 September 1990
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Charge
Secured details: £133,000 and all other monies due or to become due from the company from the company to the chargee.
Particulars: 39 baldock street, ware, herts. 45 baldock street, ware, herts garage situate at wakefield road, town end, garforth, leeds title no: hd 138092.
Fully Satisfied
3 April 1985Delivered on: 4 April 1985
Satisfied on: 29 September 1990
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of further charge
Secured details: £50,000.00 and all other moneys supplemental to a mortgage d/d 12/11/81.
Particulars: F/H 3. baldock st, ware and garage hertfordshire property k/a 45 baldock st, ware hertfordshire and land at town end garforth west yorkshire.
Fully Satisfied

Filing History

2 March 2021Director's details changed for Mr Graham Axford on 1 March 2021 (2 pages)
2 March 2021Change of details for Mr Graham Axford as a person with significant control on 1 March 2021 (2 pages)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
11 December 2020Change of details for Mr Graham Axford as a person with significant control on 9 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Graham Axford on 9 December 2020 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
17 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
17 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 260,250
(6 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 260,250
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-01
  • GBP 260,250
(5 pages)
1 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-01
  • GBP 260,250
(5 pages)
1 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-01
  • GBP 260,250
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 260,250
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 260,250
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 260,250
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
22 July 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 04/05/09; full list of members (5 pages)
18 May 2009Return made up to 04/05/09; full list of members (5 pages)
16 March 2009Return made up to 04/05/08; full list of members (5 pages)
16 March 2009Return made up to 04/05/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 04/05/07; full list of members (3 pages)
26 June 2007Return made up to 04/05/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Declaration of mortgage charge released/ceased (2 pages)
2 August 2006Declaration of mortgage charge released/ceased (2 pages)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 04/05/05; full list of members (4 pages)
24 May 2005Return made up to 04/05/05; full list of members (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 04/05/04; full list of members (8 pages)
19 May 2004Return made up to 04/05/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 04/05/03; full list of members (8 pages)
16 May 2003Return made up to 04/05/03; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 04/05/01; full list of members (7 pages)
28 June 2001Return made up to 04/05/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
31 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
8 March 2001Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 2001Accounts for a small company made up to 31 December 1998 (8 pages)
28 July 2000Return made up to 04/05/00; full list of members (7 pages)
28 July 2000Return made up to 04/05/00; full list of members (7 pages)
18 July 2000Registered office changed on 18/07/00 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page)
18 July 2000Registered office changed on 18/07/00 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
31 January 2000Receiver ceasing to act (2 pages)
31 January 2000Receiver ceasing to act (1 page)
31 January 2000Receiver ceasing to act (1 page)
31 January 2000Receiver ceasing to act (2 pages)
31 January 2000Receiver ceasing to act (2 pages)
31 January 2000Receiver ceasing to act (2 pages)
31 January 2000Receiver ceasing to act (2 pages)
31 January 2000Receiver ceasing to act (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
23 September 1999Appointment of receiver/manager (1 page)
2 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 September 1998Return made up to 04/05/98; no change of members (4 pages)
3 September 1998Return made up to 04/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 December 1997Accounts for a small company made up to 31 December 1995 (8 pages)
31 December 1997Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1997Return made up to 04/05/97; full list of members (7 pages)
28 July 1997Return made up to 04/05/97; full list of members (7 pages)
1 July 1996Full accounts made up to 31 December 1994 (12 pages)
1 July 1996Full accounts made up to 31 December 1994 (12 pages)
21 June 1996Return made up to 04/05/96; no change of members (5 pages)
21 June 1996Return made up to 04/05/96; no change of members (5 pages)
9 May 1996Full accounts made up to 31 December 1993 (35 pages)
9 May 1996Full accounts made up to 31 December 1993 (35 pages)
17 January 1996Return made up to 04/05/95; no change of members (5 pages)
17 January 1996Return made up to 04/05/95; no change of members (5 pages)