Company NameCross Keys (Nafferton) Limited
DirectorPeter Thomson
Company StatusActive
Company Number04800544
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NameThe Star Inn (North Dalton) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House 2 Norwood
Beverley
HU17 9EY
Secretary NameMiss Clementine Jill Pethick
StatusCurrent
Appointed04 February 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Corner House 2 Norwood
Beverley
HU17 9EY
Secretary NameAnne Marie Thomson
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse
2 Norwood
Beverley
East Yorkshire
HU17 9EY
Secretary NameHarry Thomson
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Correspondence Address25 Teal Close
Walkington
East Yorkshire
HU17 8TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01377 256349
Telephone regionDriffield

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Peter Thomson
60.00%
Ordinary
40 at £1Clementine Jill Pethick
40.00%
Ordinary

Financials

Year2014
Net Worth£258,671
Cash£2,354
Current Liabilities£362,466

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

30 October 2009Delivered on: 14 November 2009
Satisfied on: 15 January 2013
Persons entitled: National Westminster 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: 68 minster moorgate, beverley, east yorkshire t/n HS148607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2004Delivered on: 22 April 2004
Satisfied on: 7 July 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 2003Delivered on: 29 August 2003
Satisfied on: 7 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the star inn north dalton east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 October 2009Delivered on: 14 November 2009
Persons entitled: National Westminster 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 cornerhouse, 2 norwood, beverley, east yorkshire t/n YEA16765 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2009Delivered on: 29 October 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2007Delivered on: 7 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cross keys inn north street nafferton driffield east yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time onaccount of the non-renewal of such licences.
Outstanding

Filing History

26 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 May 2019Amended total exemption full accounts made up to 31 May 2018 (9 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
23 June 2017Director's details changed for Peter Thomson on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Peter Thomson on 23 June 2017 (2 pages)
8 May 2017Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 8 May 2017 (1 page)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 July 2015Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages)
6 July 2015Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page)
6 July 2015Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page)
6 July 2015Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page)
13 April 2015Director's details changed for Peter Thomson on 4 February 2015 (2 pages)
13 April 2015Director's details changed for Peter Thomson on 4 February 2015 (2 pages)
13 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
13 April 2015Director's details changed for Peter Thomson on 4 February 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
10 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from cross keys 1 north street nafferton driffield east yorkshire YO25 4JW (1 page)
20 July 2009Registered office changed on 20/07/2009 from cross keys 1 north street nafferton driffield east yorkshire YO25 4JW (1 page)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
9 July 2009Director's change of particulars / peter thomson / 01/01/2009 (1 page)
9 July 2009Director's change of particulars / peter thomson / 01/01/2009 (1 page)
3 October 2008Return made up to 16/06/08; full list of members (3 pages)
3 October 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page)
17 June 2008Registered office changed on 17/06/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page)
9 June 2008Company name changed the star inn (north dalton) LTD\certificate issued on 10/06/08 (2 pages)
9 June 2008Company name changed the star inn (north dalton) LTD\certificate issued on 10/06/08 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2006Return made up to 16/06/06; full list of members (6 pages)
4 August 2006Return made up to 16/06/06; full list of members (6 pages)
26 October 2005Return made up to 16/06/05; full list of members (6 pages)
26 October 2005Return made up to 16/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 16/06/04; full list of members (6 pages)
8 July 2004Return made up to 16/06/04; full list of members (6 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (4 pages)
29 August 2003Particulars of mortgage/charge (4 pages)
17 June 2003Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2003Incorporation (30 pages)
16 June 2003Incorporation (30 pages)