About

Registered Number: 05363841
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LR

 

Based in Batley, Crossroads Group Ltd was setup in 2005, it's status is listed as "Active". Crossroads Group Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTLEY, Keith 01 June 2017 01 June 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 September 2019
PSC02 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
MR01 - N/A 11 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 11 May 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 May 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 13 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
SH03 - Return of purchase of own shares 16 December 2009
RESOLUTIONS - N/A 09 December 2009
SH06 - Notice of cancellation of shares 09 December 2009
169 - Return by a company purchasing its own shares 13 July 2009
RESOLUTIONS - N/A 08 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
RESOLUTIONS - N/A 29 June 2007
169 - Return by a company purchasing its own shares 29 June 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
169 - Return by a company purchasing its own shares 02 March 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
AA - Annual Accounts 19 October 2006
225 - Change of Accounting Reference Date 19 October 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
RESOLUTIONS - N/A 19 December 2005
SA - Shares agreement 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
CERTNM - Change of name certificate 03 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 09 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

Legal charge 24 February 2012 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.