About

Registered Number: 04800544
Date of Incorporation: 16/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Yorkshire Accountancy Limited First Floor Offices, County House, Dunswell Road, Cottingham, HU16 4JT,

 

Cross Keys (Nafferton) Ltd was registered on 16 June 2003 and has its registered office in Cottingham, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at Cross Keys (Nafferton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Peter 16 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PETHICK, Clementine Jill 04 February 2015 - 1
THOMSON, Anne Marie 16 June 2003 17 May 2007 1
THOMSON, Harry 17 May 2007 04 February 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 August 2019
AAMD - Amended Accounts 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 July 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
CH01 - Change of particulars for director 13 April 2015
SH01 - Return of Allotment of shares 13 April 2015
AA - Annual Accounts 04 February 2015
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 10 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 June 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
MG01 - Particulars of a mortgage or charge 14 November 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 17 June 2008
CERTNM - Change of name certificate 09 June 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2009 Fully Satisfied

N/A

Legal charge 30 October 2009 Outstanding

N/A

Debenture 27 October 2009 Outstanding

N/A

Legal charge over licensed premises 29 June 2007 Outstanding

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Legal mortgage 21 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.