South Kirkby
Pontefract
WF9 3AP
Director Name | Mr Steven Henderson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10b Langthwaite Gate Industrial Estate South Kirkby Pontefract WF9 3AP |
Director Name | Mr Kevin Rayiru |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10b Langthwaite Gate Industrial Estate South Kirkby Pontefract WF9 3AP |
Secretary Name | Jack Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2010) |
Role | Accountant |
Correspondence Address | 9 Thane Way Leeds West Yorkshire LS15 8UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | crossleygates.co.uk |
---|---|
Telephone | 01757 291059 |
Telephone region | Selby |
Registered Address | Unit 10b Langthwaite Grange Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
1 at £1 | David Anthony Crossley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,406 |
Cash | £1,489 |
Current Liabilities | £10,218 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
21 August 2023 | Director's details changed for Mr Kevin Rayiru on 10 July 2023 (2 pages) |
---|---|
9 May 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
17 January 2023 | Registered office address changed from Unit 10B Langthwaite Gate Industrial Estate South Kirkby Pontefract WF9 3AP to Unit 10B Langthwaite Grange Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 17 January 2023 (1 page) |
11 January 2023 | Director's details changed for Mr Kevin Rayiru on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Steven Henderson on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for David Anthony Crossley on 10 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr David Anthony Crossley as a person with significant control on 10 January 2023 (2 pages) |
22 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
16 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
16 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
5 March 2020 | Appointment of Mr Steven Henderson as a director on 5 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Kevin Rayiru as a director on 5 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
7 July 2017 | Change of details for Mr David Anthony Crossley as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr David Anthony Crossley as a person with significant control on 6 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 January 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-01-21
|
15 January 2016 | Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
15 January 2016 | Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
16 October 2015 | Director's details changed for David Anthony Crossley on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for David Anthony Crossley on 16 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 January 2015 | Annual return made up to 11 January 2015 Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 Statement of capital on 2015-01-12
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Jack Appleyard as a secretary (1 page) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Jack Appleyard as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Director's details changed for David Anthony Crossley on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from Unit 10 Langthwaite Grange Industrial Estate South Kirkby Pontefract WF9 3AP United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Unit 10 Langthwaite Grange Industrial Estate South Kirkby Pontefract WF9 3AP United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for David Anthony Crossley on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 24 leeds road selby north yorkshire YL8 4HX (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 24 leeds road selby north yorkshire YL8 4HX (1 page) |
1 March 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (11 pages) |
21 January 2002 | Incorporation (11 pages) |