Company NameCrossco (1317) Limited
DirectorsDean Hoyle and Janet Elizabeth Hoyle
Company StatusActive
Company Number08488811
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Dean Hoyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence Address242 Oxford Road
Gomersal
Cleckheaton
BD19 4RE
Director NameMrs Janet Elizabeth Hoyle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Oxford Road
Gomersal
Cleckheaton
BD19 4RE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address242 Oxford Road
Gomersal
Cleckheaton
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dean Hoyle & Janet Elizabeth Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£327,697
Cash£1,332,066
Current Liabilities£15,037,459

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

21 December 2017Delivered on: 11 January 2018
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
11 January 2018Registration of charge 084888110001, created on 21 December 2017 (21 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
22 November 2013Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Dean Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Dean Hoyle on 21 November 2013 (2 pages)
25 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 June 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page)
29 May 2013Appointment of Janet Elizabeth Hoyle as a director (2 pages)
29 May 2013Appointment of Dean Hoyle as a director (2 pages)
29 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
29 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
29 May 2013Appointment of Dean Hoyle as a director (2 pages)
29 May 2013Appointment of Janet Elizabeth Hoyle as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)