CROSSCO (1432) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1432) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11331772

Incorporation date

26/04/2018

Size

Full

Contacts

Registered address

Registered address

Unit A, Riverside Drive, Cleckheaton BD19 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon03/11/2025
Full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon19/04/2025
Satisfaction of charge 113317720006 in full
dot icon26/02/2025
Appointment of Mr Adam Gillard as a director on 2025-02-25
dot icon26/02/2025
Termination of appointment of Alexandra Sharon Moore as a director on 2025-02-25
dot icon23/09/2024
Registration of charge 113317720006, created on 2024-09-17
dot icon18/09/2024
Satisfaction of charge 113317720002 in full
dot icon18/09/2024
Satisfaction of charge 113317720004 in full
dot icon18/09/2024
Satisfaction of charge 113317720003 in full
dot icon18/09/2024
Satisfaction of charge 113317720005 in full
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Memorandum and Articles of Association
dot icon27/08/2024
Termination of appointment of Adam Gillard as a director on 2024-08-21
dot icon27/08/2024
Termination of appointment of Graham James Short as a director on 2024-08-21
dot icon27/08/2024
Termination of appointment of John Samuel Hammond as a director on 2024-08-21
dot icon27/08/2024
Termination of appointment of Colin Robert Stirling as a director on 2024-08-21
dot icon08/08/2024
Full accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon26/07/2023
Full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/10/2022
Satisfaction of charge 113317720001 in full
dot icon30/09/2022
Registration of charge 113317720005, created on 2022-09-30
dot icon27/07/2022
Full accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/03/2022
Appointment of Mr John Samuel Hammond as a director on 2022-03-23
dot icon16/03/2022
Termination of appointment of Thomas James Rowley as a director on 2022-03-04
dot icon02/11/2021
Full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon18/12/2018
Registration of charge 113317720004, created on 2018-12-18
dot icon24/10/2018
Appointment of Mrs Alexandra Sharon Moore as a director on 2018-10-19
dot icon17/07/2018
Resolutions
dot icon13/07/2018
Registration of charge 113317720002, created on 2018-07-09
dot icon13/07/2018
Registration of charge 113317720003, created on 2018-07-09
dot icon30/05/2018
Change of details for Crossco (1427) Limited as a person with significant control on 2018-05-23
dot icon30/05/2018
Notification of Crossco (1427) Limited as a person with significant control on 2018-04-30
dot icon29/05/2018
Cessation of James Henry Pass as a person with significant control on 2018-04-30
dot icon25/05/2018
Registration of charge 113317720001, created on 2018-05-18
dot icon23/05/2018
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Unit a Riverside Drive Cleckheaton BD19 4DH on 2018-05-23
dot icon23/05/2018
Termination of appointment of Nicola Helen Mcquaid as a director on 2018-05-23
dot icon22/05/2018
Appointment of Mr Colin Robert Stirling as a director on 2018-05-18
dot icon22/05/2018
Appointment of Mr Graham James Short as a director on 2018-05-18
dot icon22/05/2018
Appointment of Mr Adam Gillard as a director on 2018-05-18
dot icon30/04/2018
Appointment of Nicola Helen Mcquaid as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of James Henry Pass as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Thomas James Rowley as a director on 2018-04-30
dot icon26/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
9.88M
-
0.00
-
-
2023
5
4.32M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Adam
Director
18/05/2018 - 21/08/2024
7
Stirling, Colin Robert
Director
18/05/2018 - 21/08/2024
39
Hammond, John
Director
23/03/2022 - 21/08/2024
20
Mcquaid, Nicola Helen
Director
30/04/2018 - 23/05/2018
23
Gillard, Adam
Director
25/02/2025 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSCO (1432) LIMITED

CROSSCO (1432) LIMITED is an(a) Dissolved company incorporated on 26/04/2018 with the registered office located at Unit A, Riverside Drive, Cleckheaton BD19 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCO (1432) LIMITED?

toggle

CROSSCO (1432) LIMITED is currently Dissolved. It was registered on 26/04/2018 and dissolved on 05/05/2026.

Where is CROSSCO (1432) LIMITED located?

toggle

CROSSCO (1432) LIMITED is registered at Unit A, Riverside Drive, Cleckheaton BD19 4DH.

What does CROSSCO (1432) LIMITED do?

toggle

CROSSCO (1432) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CROSSCO (1432) LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.