Company NameCross Green Developments Limited
DirectorsAndrew Lawrence Dunne and James Adam Rycroft
Company StatusActive
Company Number07136720
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Lawrence Dunne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart Walton Avenue
Harrogate
North Yorkshire
HG3 1EX
Director NameMr James Adam Rycroft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Christopher Alan Rycroft
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarthick House Chapel Hill
Kearby
North Yorkshire
LS22 4BU
Director NameMr James Adam Rycroft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Shaw Lane, Farnham
Knaresborough
North Yorkshire
HG5 9JE
Director NameMr Mark Adam Rycroft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitewww.crossgreendevelopments.com

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew Dunne
25.00%
Ordinary A
100 at £1Heidi Dunne
25.00%
Ordinary A
100 at £1James Adam Rycroft
25.00%
Ordinary B
100 at £1Mark Adam Rycroft
25.00%
Ordinary B

Financials

Year2014
Net Worth£132,122
Cash£131,114
Current Liabilities£608,578

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

26 October 2016Delivered on: 27 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of back dragon parade, harrogate, HG1 5DE (land registry title number NYK176808).
Outstanding
9 August 2016Delivered on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Christopher Alan Rycroft

Classification: A registered charge
Particulars: Plots 3 and 4 worth valley mews oakworth keighley west yorkshire.
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
5 October 2020Notification of Andrew Dunne as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Notification of Heidi Dunne as a person with significant control on 6 April 2016 (2 pages)
2 October 2020Withdrawal of a person with significant control statement on 2 October 2020 (2 pages)
6 August 2020Termination of appointment of Mark Adam Rycroft as a director on 23 July 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
24 March 2018Satisfaction of charge 071367200002 in full (4 pages)
24 March 2018Satisfaction of charge 071367200003 in full (4 pages)
17 January 2018Cessation of Mark Adam Rycroft as a person with significant control on 6 April 2016 (1 page)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Cessation of James Adam Rycroft as a person with significant control on 6 April 2016 (1 page)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 January 2018Cessation of Andrew Dunne as a person with significant control on 6 April 2016 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Registration of charge 071367200003, created on 26 October 2016 (8 pages)
27 October 2016Registration of charge 071367200003, created on 26 October 2016 (8 pages)
17 August 2016Registration of charge 071367200002, created on 9 August 2016 (5 pages)
17 August 2016Registration of charge 071367200002, created on 9 August 2016 (5 pages)
2 August 2016Registered office address changed from C/O Alan Wintersgill Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Alan Wintersgill Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2 August 2016 (1 page)
29 July 2016Satisfaction of charge 071367200001 in full (4 pages)
29 July 2016Satisfaction of charge 071367200001 in full (4 pages)
20 June 2016Director's details changed for Andrew Dunne on 11 April 2016 (2 pages)
20 June 2016Director's details changed for Andrew Dunne on 11 April 2016 (2 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 400
(6 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 400
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 400
(6 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 400
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 May 2014Registration of charge 071367200001 (42 pages)
29 May 2014Registration of charge 071367200001 (42 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400
(6 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400
(6 pages)
9 January 2014Appointment of Mark Adam Rycroft as a director (2 pages)
9 January 2014Appointment of Mark Adam Rycroft as a director (2 pages)
9 January 2014Appointment of James Adam Rycroft as a director (2 pages)
9 January 2014Appointment of James Adam Rycroft as a director (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from 5/7 Back Granville Road Harrogate HG1 1BY United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 5/7 Back Granville Road Harrogate HG1 1BY United Kingdom on 28 February 2011 (1 page)
28 February 2011Termination of appointment of James Rycroft as a director (1 page)
28 February 2011Termination of appointment of James Rycroft as a director (1 page)
28 February 2011Termination of appointment of Christopher Rycroft as a director (1 page)
28 February 2011Termination of appointment of Christopher Rycroft as a director (1 page)
26 January 2010Incorporation (24 pages)
26 January 2010Incorporation (24 pages)