Harrogate
North Yorkshire
HG3 1EX
Director Name | Mr James Adam Rycroft |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Christopher Alan Rycroft |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carthick House Chapel Hill Kearby North Yorkshire LS22 4BU |
Director Name | Mr James Adam Rycroft |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court Shaw Lane, Farnham Knaresborough North Yorkshire HG5 9JE |
Director Name | Mr Mark Adam Rycroft |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Website | www.crossgreendevelopments.com |
---|
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Dunne 25.00% Ordinary A |
---|---|
100 at £1 | Heidi Dunne 25.00% Ordinary A |
100 at £1 | James Adam Rycroft 25.00% Ordinary B |
100 at £1 | Mark Adam Rycroft 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £132,122 |
Cash | £131,114 |
Current Liabilities | £608,578 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
26 October 2016 | Delivered 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 2016 | Delivered on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 May 2014 | Delivered 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 |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
5 October 2020 | Notification of Andrew Dunne as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Notification of Heidi Dunne as a person with significant control on 6 April 2016 (2 pages) |
2 October 2020 | Withdrawal of a person with significant control statement on 2 October 2020 (2 pages) |
6 August 2020 | Termination of appointment of Mark Adam Rycroft as a director on 23 July 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
24 March 2018 | Satisfaction of charge 071367200002 in full (4 pages) |
24 March 2018 | Satisfaction of charge 071367200003 in full (4 pages) |
17 January 2018 | Cessation of Mark Adam Rycroft as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Cessation of James Adam Rycroft as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 January 2018 | Cessation of Andrew Dunne as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Registration of charge 071367200003, created on 26 October 2016 (8 pages) |
27 October 2016 | Registration of charge 071367200003, created on 26 October 2016 (8 pages) |
17 August 2016 | Registration of charge 071367200002, created on 9 August 2016 (5 pages) |
17 August 2016 | Registration of charge 071367200002, created on 9 August 2016 (5 pages) |
2 August 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 071367200001 in full (4 pages) |
29 July 2016 | Satisfaction of charge 071367200001 in full (4 pages) |
20 June 2016 | Director's details changed for Andrew Dunne on 11 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Andrew Dunne on 11 April 2016 (2 pages) |
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 May 2014 | Registration of charge 071367200001 (42 pages) |
29 May 2014 | Registration of charge 071367200001 (42 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 January 2014 | Appointment of Mark Adam Rycroft as a director (2 pages) |
9 January 2014 | Appointment of Mark Adam Rycroft as a director (2 pages) |
9 January 2014 | Appointment of James Adam Rycroft as a director (2 pages) |
9 January 2014 | Appointment of James Adam Rycroft as a director (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from 5/7 Back Granville Road Harrogate HG1 1BY United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 5/7 Back Granville Road Harrogate HG1 1BY United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of James Rycroft as a director (1 page) |
28 February 2011 | Termination of appointment of James Rycroft as a director (1 page) |
28 February 2011 | Termination of appointment of Christopher Rycroft as a director (1 page) |
28 February 2011 | Termination of appointment of Christopher Rycroft as a director (1 page) |
26 January 2010 | Incorporation (24 pages) |
26 January 2010 | Incorporation (24 pages) |