Hunton Bridge
Kings Langley
WD4 8SZ
Secretary Name | Mr Simon James Cross |
---|---|
Status | Current |
Appointed | 06 May 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Director Name | Mrs Sally Lee Cross |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 October 2004) |
Role | Administration Manager |
Correspondence Address | Wingletang Bulstrode Lane Felden Hemel Hempstead Hertfordshire HP3 0BP |
Secretary Name | Mr Peter Henry Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingletang Bulstrode Lane Felden Hemel Hempstead Hertfordshire HP3 0BP |
Director Name | Mr Simon James Cross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(18 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 06 May 2021) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wellcroft Ivinghoe Leighton Buzzard Bedfordshire LU7 9EF |
Director Name | Joanne Taylor Cross |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 October 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Sparrow Thatch Chequers Lane Pitstone Leighton Buzzard Buckinghamshire LU7 9AG |
Website | crossg.com |
---|---|
Email address | [email protected] |
Telephone | 01442 216868 |
Telephone region | Hemel Hempstead |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6k at £1 | Trustees Of Cross Trust 52.00% Ordinary |
---|---|
810 at £1 | Mrs Sally Lee Cross 27.00% Ordinary |
330 at £1 | Mr Peter Henry Cross 11.00% Ordinary |
300 at £1 | Simon James Cross 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,421 |
Cash | £108,522 |
Current Liabilities | £150,114 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 December 1996 | Delivered on: 13 December 1996 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re cross graphics LTD documentary credits deposit a/c no: 76852322. see the mortgage charge document for full details. Fully Satisfied |
---|---|
17 November 1996 | Delivered on: 22 November 1996 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. It also creates an assignment by the chargor, for the purposes of and to give effect to the security, over the right of the chargor to require repayment of such deposit(s) and interest thereon. Details of charged deposit contract(s)- barclays bank PLC re cross graphics LTD, cash cover guarantees, us dollar a/c number 49939611.. see the mortgage charge document for full details. Fully Satisfied |
25 April 1995 | Delivered on: 1 May 1995 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits as shown in the attached schedule..................us dollar deposit account/no. 76349700. see the mortgage charge document for full details. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 27 January 2012 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. Fully Satisfied |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
11 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Simon James Cross on 16 January 2014 (2 pages) |
26 November 2014 | Termination of appointment of Joanne Taylor Cross as a director on 24 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Joanne Taylor Cross as a director on 24 October 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Simon James Cross on 16 January 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 November 2012 | Director's details changed for Joanne Taylor Cross on 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Director's details changed for Joanne Taylor Cross on 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 November 2009 | Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon James Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon James Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Simon James Cross on 1 October 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members
|
5 December 2006 | Return made up to 31/10/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
2 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
2 December 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members
|
13 November 2001 | Return made up to 31/10/01; full list of members
|
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (8 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 2000 | New director appointed (1 page) |
19 July 2000 | New director appointed (1 page) |
11 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 January 1999 | Return made up to 31/10/98; full list of members; amend (6 pages) |
4 January 1999 | Return made up to 31/10/98; full list of members; amend (6 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
12 August 1983 | Accounts made up to 31 October 1982 (8 pages) |
12 August 1982 | Accounts made up to 31 October 1981 (8 pages) |
26 June 1978 | Certificate of incorporation (1 page) |
26 June 1978 | Certificate of incorporation (1 page) |