Hoddesdon
Hertfordshire
EN11 8TQ
Director Name | Mrs Sharon Joy Shipton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Mr Patrick Shipton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Mr Ritchie Shipton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(29 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Maplegrove The Rowans Park Lane Broxbourne Herts EN10 7PQ |
Director Name | Paul Roy French |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 20 November 2006) |
Role | Wholesaler |
Correspondence Address | 118 Prospect Road Cheshunt Waltham Cross Hertfordshire EN8 9QL |
Director Name | Mr Keith John Young |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2001) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 2 Carnaby Road Broxbourne Hertfordshire EN10 7EG |
Website | www.crosswear.co.uk/ |
---|---|
Telephone | 020 84436130 |
Telephone region | London |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Mr Patrick Shipton 80.00% Ordinary |
---|---|
300 at £1 | Ritchie Shipton 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £682,290 |
Cash | £418,189 |
Current Liabilities | £690,194 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
10 June 1997 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
16 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2013 | Director's details changed for Mr Patrick Shipton on 14 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Patrick Shipton on 14 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mrs Sharon Joy Shipton on 14 January 2013 (2 pages) |
15 February 2013 | Secretary's details changed for Mr Patrick Shipton on 14 January 2013 (1 page) |
15 February 2013 | Secretary's details changed for Mr Patrick Shipton on 14 January 2013 (1 page) |
15 February 2013 | Director's details changed for Mrs Sharon Joy Shipton on 14 January 2013 (2 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 December 2009 | Director's details changed for Ritchie Shipton on 13 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Patrick Shipton on 13 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ritchie Shipton on 13 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Patrick Shipton on 13 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Sharon Joy Shipton on 13 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Sharon Joy Shipton on 13 November 2009 (2 pages) |
6 August 2009 | Return made up to 13/11/08; full list of members; amend (6 pages) |
6 August 2009 | Return made up to 13/11/08; full list of members; amend (6 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 July 2008 | Return made up to 13/11/07; full list of members (7 pages) |
14 July 2008 | Return made up to 13/11/07; full list of members (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 13/11/06; full list of members (8 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (8 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
12 November 2004 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
12 November 2004 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
10 February 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
10 February 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
21 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
1 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
1 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
24 January 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
7 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
28 February 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
28 February 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
21 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
8 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
8 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
8 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon herts EN11 8EW (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon herts EN11 8EW (1 page) |
20 March 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
20 March 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
25 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |