Huddersfield
HD1 6BU
Director Name | Mr Saurabh Gurnurkar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Strategy And Corporate Development For The Group |
Country of Residence | Spain |
Correspondence Address | Uquifa 262 Calle Mallorca Barcelona Spain |
Director Name | Mr Ankesh Bhansali |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 April 2019(8 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3 Hem Kirti 3, Bhagat Ki Kothi Extension Scheme,Hodhput-342001 Rajasthan India |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Stephen John Ibbetson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box B3 Leeds Road Huddersfield HD1 6BU |
Director Name | Mark Ian Robbins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2017) |
Role | Chief Executive |
Country of Residence | Spain |
Correspondence Address | 8a Ampolla, 8a Gava Barcelona 08850 |
Director Name | Jose Luis Alsina |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 9 C/. Ribes, 9 - 4 Barcelona 08013 |
Secretary Name | Mrs Rachael Elizabeth Blakey |
---|---|
Status | Resigned |
Appointed | 11 April 2013(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2019) |
Role | Company Director |
Correspondence Address | PO Box B3 Leeds Road Huddersfield HD1 6BU |
Website | www.james-robinson.com |
---|---|
Email address | [email protected] |
Telephone | 01484 320500 |
Telephone region | Huddersfield |
Registered Address | PO Box B3 Leeds Road Huddersfield HD1 6BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,808,000 |
Cash | £3,000 |
Current Liabilities | £498,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
14 March 2019 | Delivered on: 29 March 2019 Persons entitled: Banco Santander, S.A. Bankco De Sabadell, S.A. Bankia, S.A. Banca March, S.A. Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 4 January 2019 Persons entitled: Banco Santander, S.A. Bankco De Sabadell, S.A. Bankia, S.A. Banca March, S.A. Banco Santander, S.A. as Facility Agent Banco Santander, S.A. as Original Lender Bankco De Sabadell, S.A. as Original Lender Bankia, S.A. as Original Lender Classification: A registered charge Outstanding |
8 March 2017 | Delivered on: 23 March 2017 Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees) Classification: A registered charge Outstanding |
8 March 2017 | Delivered on: 23 March 2017 Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees) Classification: A registered charge Outstanding |
20 February 2021 | Resolutions
|
---|---|
15 February 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
23 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 April 2020 | Satisfaction of charge 075965650001 in full (1 page) |
1 April 2020 | Satisfaction of charge 075965650002 in full (1 page) |
28 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
12 September 2019 | Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page) |
1 May 2019 | Appointment of Mr Ankesh Bhansali as a director on 24 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 March 2018 (18 pages) |
29 March 2019 | Registration of charge 075965650004, created on 14 March 2019 (106 pages) |
4 January 2019 | Registration of charge 075965650003, created on 20 December 2018 (34 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
23 March 2017 | Registration of charge 075965650001, created on 8 March 2017 (39 pages) |
23 March 2017 | Registration of charge 075965650001, created on 8 March 2017 (39 pages) |
23 March 2017 | Registration of charge 075965650002, created on 8 March 2017 (34 pages) |
23 March 2017 | Registration of charge 075965650002, created on 8 March 2017 (34 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
19 January 2017 | Termination of appointment of Mark Ian Robbins as a director on 18 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
19 January 2017 | Termination of appointment of Mark Ian Robbins as a director on 18 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 November 2016 | Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page) |
11 April 2013 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
8 June 2012 | Second filing of SH01 previously delivered to Companies House
|
8 June 2012 | Second filing of SH01 previously delivered to Companies House
|
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 May 2011 | Appointment of Santosh Varalwar as a director (2 pages) |
10 May 2011 | Appointment of Stephen John Ibbetson as a director (2 pages) |
10 May 2011 | Appointment of Stephen John Ibbetson as a director (2 pages) |
10 May 2011 | Appointment of Santosh Varalwar as a director (2 pages) |
10 May 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
9 May 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
21 April 2011 | Company name changed crossco (1236) LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed crossco (1236) LIMITED\certificate issued on 21/04/11
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|