CROSS KEYS (NAFFERTON) LIMITED

Register to unlock more data on OkredoRegister

CROSS KEYS (NAFFERTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800544

Incorporation date

16/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Hallgate, Cottingham, East Riding Of Yorkshire HU16 4DACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/11/2023
Change of details for Mr Peter Thomson as a person with significant control on 2023-09-05
dot icon05/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon05/07/2023
Change of details for Mrs Clementine Jill Thompson as a person with significant control on 2023-05-30
dot icon04/07/2023
Secretary's details changed for Mrs Clementine Jill Thompson on 2023-05-30
dot icon19/06/2023
Director's details changed for Mr Peter Thomson on 2023-05-30
dot icon19/06/2023
Secretary's details changed for Mrs Clementine Jill Thompson on 2023-05-30
dot icon19/06/2023
Change of details for Mr Peter Thomson as a person with significant control on 2023-05-30
dot icon09/06/2023
Secretary's details changed for Miss Clementine Jill Pethick on 2023-05-30
dot icon09/06/2023
Change of details for Miss Clementine Jill Pethick as a person with significant control on 2023-05-30
dot icon22/08/2022
Confirmation statement made on 2022-06-16 with updates
dot icon22/08/2022
Change of details for Mr Peter Thomson as a person with significant control on 2018-12-01
dot icon22/08/2022
Secretary's details changed for Miss Clementine Jill Pethick on 2022-06-16
dot icon22/08/2022
Director's details changed for Mr Peter Thomson on 2018-12-01
dot icon22/08/2022
Withdrawal of a person with significant control statement on 2022-08-22
dot icon22/08/2022
Notification of a person with significant control statement
dot icon22/08/2022
Notification of Clementine Jill Pethick as a person with significant control on 2016-04-06
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/08/2021
Confirmation statement made on 2021-06-16 with updates
dot icon06/06/2021
Registered office address changed from C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2021-06-06
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/08/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon22/05/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon23/06/2017
Director's details changed for Peter Thomson on 2017-06-23
dot icon08/05/2017
Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 2017-05-08
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/07/2015
Appointment of Miss Clementine Jill Pethick as a secretary on 2015-02-04
dot icon06/07/2015
Termination of appointment of Harry Thomson as a secretary on 2015-02-04
dot icon13/04/2015
Director's details changed for Peter Thomson on 2015-02-04
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/09/2014
Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2014-09-02
dot icon03/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/11/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/07/2009
Registered office changed on 20/07/2009 from cross keys 1 north street nafferton driffield east yorkshire YO25 4JW
dot icon10/07/2009
Return made up to 16/06/09; full list of members
dot icon09/07/2009
Director's change of particulars / peter thomson / 01/01/2009
dot icon03/10/2008
Return made up to 16/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 72 lairgate beverley east yorkshire HU17 8EU
dot icon09/06/2008
Certificate of change of name
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Director's particulars changed
dot icon21/06/2007
Return made up to 16/06/07; full list of members
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2006
Return made up to 16/06/06; full list of members
dot icon26/10/2005
Return made up to 16/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 16/06/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

21
2022
change arrow icon-36.09 % *

* during past year

Cash in Bank

£41,276.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
573.98K
-
0.00
64.58K
-
2022
21
627.41K
-
0.00
41.28K
-
2022
21
627.41K
-
0.00
41.28K
-

Employees

2022

Employees

21 Ascended91 % *

Net Assets(GBP)

627.41K £Ascended9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.28K £Descended-36.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Peter
Director
16/06/2003 - Present
2
Thompson, Clementine Jill
Secretary
04/02/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSS KEYS (NAFFERTON) LIMITED

CROSS KEYS (NAFFERTON) LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at 123 Hallgate, Cottingham, East Riding Of Yorkshire HU16 4DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS KEYS (NAFFERTON) LIMITED?

toggle

CROSS KEYS (NAFFERTON) LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CROSS KEYS (NAFFERTON) LIMITED located?

toggle

CROSS KEYS (NAFFERTON) LIMITED is registered at 123 Hallgate, Cottingham, East Riding Of Yorkshire HU16 4DA.

What does CROSS KEYS (NAFFERTON) LIMITED do?

toggle

CROSS KEYS (NAFFERTON) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CROSS KEYS (NAFFERTON) LIMITED have?

toggle

CROSS KEYS (NAFFERTON) LIMITED had 21 employees in 2022.

What is the latest filing for CROSS KEYS (NAFFERTON) LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.