About

Registered Number: 03320421
Date of Incorporation: 18/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: The Granary, White Hall Farm, Long Itchington, Warwickshire, CV47 9PU

 

Based in Warwickshire, Crossfield Consulting Ltd was registered on 18 February 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the Crossfield Consulting Ltd. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Ian Andrew 23 February 2018 - 1
HODGES, Robert Alexander 03 March 1997 - 1
MANN, Derek Charles 03 March 1997 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 14 November 2018
RESOLUTIONS - N/A 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2018
SH08 - Notice of name or other designation of class of shares 27 February 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 23 February 2018
CH01 - Change of particulars for director 12 January 2018
CH03 - Change of particulars for secretary 12 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 23 November 2012
SH03 - Return of purchase of own shares 17 October 2012
RESOLUTIONS - N/A 05 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
395 - Particulars of a mortgage or charge 06 March 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.