Company NameCrosswear Trading Limited
Company StatusActive
Company Number01175336
CategoryPrivate Limited Company
Incorporation Date26 June 1974(49 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Patrick Shipton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameMrs Sharon Joy Shipton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameMr Patrick Shipton
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameMr Ritchie Shipton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(29 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMaplegrove The Rowans
Park Lane
Broxbourne
Herts
EN10 7PQ
Director NamePaul Roy French
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 4 months after company formation)
Appointment Duration15 years (resigned 20 November 2006)
RoleWholesaler
Correspondence Address118 Prospect Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QL
Director NameMr Keith John Young
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2001)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address2 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG

Contact

Websitewww.crosswear.co.uk/
Telephone020 84436130
Telephone regionLondon

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Mr Patrick Shipton
80.00%
Ordinary
300 at £1Ritchie Shipton
20.00%
Ordinary B

Financials

Year2014
Net Worth£682,290
Cash£418,189
Current Liabilities£690,194

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months from now)

Charges

10 June 1997Delivered on: 20 June 1997
Persons entitled: Barclays 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.
Outstanding
2 June 1989Delivered on: 8 June 1989
Persons entitled: National Westminster 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: 234 hertford road, L.b of enfield t/n ngl 54561 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1986Delivered on: 11 November 1986
Persons entitled: Barclays 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: 234 hertford road, enfield highway, london borough of enfield t/n ngl 54561.
Outstanding

Filing History

16 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,500
(6 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,500
(6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,500
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500
(6 pages)
8 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,500
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500
(6 pages)
8 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,500
(3 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,320
(6 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,320
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2013Director's details changed for Mr Patrick Shipton on 14 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Patrick Shipton on 14 January 2013 (2 pages)
15 February 2013Director's details changed for Mrs Sharon Joy Shipton on 14 January 2013 (2 pages)
15 February 2013Secretary's details changed for Mr Patrick Shipton on 14 January 2013 (1 page)
15 February 2013Secretary's details changed for Mr Patrick Shipton on 14 January 2013 (1 page)
15 February 2013Director's details changed for Mrs Sharon Joy Shipton on 14 January 2013 (2 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 December 2009Director's details changed for Ritchie Shipton on 13 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Patrick Shipton on 13 November 2009 (2 pages)
23 December 2009Director's details changed for Ritchie Shipton on 13 November 2009 (2 pages)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Patrick Shipton on 13 November 2009 (2 pages)
23 December 2009Director's details changed for Sharon Joy Shipton on 13 November 2009 (2 pages)
23 December 2009Director's details changed for Sharon Joy Shipton on 13 November 2009 (2 pages)
6 August 2009Return made up to 13/11/08; full list of members; amend (6 pages)
6 August 2009Return made up to 13/11/08; full list of members; amend (6 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 13/11/07; full list of members (7 pages)
14 July 2008Return made up to 13/11/07; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
22 November 2006Return made up to 13/11/06; full list of members (8 pages)
22 November 2006Return made up to 13/11/06; full list of members (8 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 November 2005Return made up to 13/11/05; full list of members (8 pages)
24 November 2005Return made up to 13/11/05; full list of members (8 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
12 November 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
12 November 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
10 February 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
10 February 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
18 November 2003Return made up to 13/11/03; full list of members (8 pages)
18 November 2003Return made up to 13/11/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
21 November 2002Return made up to 13/11/02; full list of members (7 pages)
21 November 2002Return made up to 13/11/02; full list of members (7 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
19 November 2001Return made up to 13/11/01; full list of members (7 pages)
19 November 2001Return made up to 13/11/01; full list of members (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
24 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
24 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
7 December 2000Return made up to 13/11/00; full list of members (7 pages)
7 December 2000Return made up to 13/11/00; full list of members (7 pages)
28 February 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
28 February 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
21 November 1999Return made up to 13/11/99; full list of members (7 pages)
21 November 1999Return made up to 13/11/99; full list of members (7 pages)
8 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
8 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
8 December 1998Return made up to 13/11/98; full list of members (6 pages)
8 December 1998Return made up to 13/11/98; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon herts EN11 8EW (1 page)
10 November 1998Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon herts EN11 8EW (1 page)
20 March 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
20 March 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
25 November 1997Return made up to 13/11/97; full list of members (6 pages)
25 November 1997Return made up to 13/11/97; full list of members (6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
31 December 1996Return made up to 13/11/96; full list of members (6 pages)
31 December 1996Return made up to 13/11/96; full list of members (6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)