CROSSPATCH LIMITED

Register to unlock more data on OkredoRegister

CROSSPATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02413008

Incorporation date

11/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1989)
dot icon29/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Change of details for Newscope Investments Limited as a person with significant control on 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/11/2021
Change of details for Newscope Investments Limited as a person with significant control on 2021-11-01
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/02/2021
Cessation of Yusuf Mahomed Mussa Esa as a person with significant control on 2020-08-19
dot icon02/02/2021
Notification of Newscope Investments Limited as a person with significant control on 2020-08-19
dot icon02/02/2021
Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to 109 Coleman Road Leicester LE5 4LE on 2021-02-02
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/10/2020
Satisfaction of charge 024130080003 in full
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon19/08/2020
Cessation of The Robert Street Hub Ltd. as a person with significant control on 2020-08-19
dot icon25/02/2020
Director's details changed for Mr Yusuf Mohammed Esa on 2020-02-25
dot icon25/02/2020
Director's details changed for Yasmeen Esa on 2020-02-25
dot icon25/02/2020
Change of details for Mr Yusuf Mohammed Esa as a person with significant control on 2020-02-25
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Notification of The Robert Street Hub Limited as a person with significant control on 2018-11-27
dot icon14/11/2018
Satisfaction of charge 2 in full
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/11/2017
Registration of charge 024130080005, created on 2017-11-17
dot icon20/11/2017
Registration of charge 024130080004, created on 2017-11-17
dot icon17/11/2017
Registration of charge 024130080003, created on 2017-11-17
dot icon11/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon11/09/2017
Notification of Yusuf Mohammed Esa as a person with significant control on 2016-04-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Ibrahim Esa as a secretary
dot icon16/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Yusuf Mohammed Esa on 2010-04-01
dot icon17/08/2010
Director's details changed for Yasmeen Esa on 2010-04-01
dot icon12/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/08/2009
Return made up to 17/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / yusuf esa / 20/08/2009
dot icon21/08/2009
Director's change of particulars / yasmeen esa / 20/08/2009
dot icon18/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/09/2007
Return made up to 17/08/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2006
Return made up to 17/08/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/08/2005
Return made up to 17/08/05; full list of members
dot icon30/03/2005
Registered office changed on 30/03/05 from: 33A gwendolen road leicester LE5 5FL
dot icon30/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/08/2004
Return made up to 11/08/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/08/2003
Return made up to 11/08/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/08/2002
Return made up to 11/08/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/08/2001
Return made up to 11/08/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-10-31
dot icon30/11/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 11/08/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-10-31
dot icon10/08/1999
Return made up to 11/08/99; no change of members
dot icon21/05/1999
Full accounts made up to 1998-10-31
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon25/08/1998
Return made up to 11/08/98; no change of members
dot icon24/05/1998
New director appointed
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New secretary appointed
dot icon02/03/1998
Accounts for a small company made up to 1996-10-31
dot icon22/09/1997
Return made up to 11/08/97; full list of members
dot icon07/03/1997
Return made up to 11/08/96; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Full accounts made up to 1994-10-31
dot icon27/09/1995
Return made up to 11/08/95; no change of members
dot icon06/04/1995
Return made up to 11/08/94; full list of members
dot icon31/08/1994
Return made up to 11/08/93; no change of members
dot icon22/06/1994
Accounts for a small company made up to 1993-10-31
dot icon07/04/1994
Registered office changed on 07/04/94 from:\91A crafton street east leicester LE1 2DG
dot icon10/11/1993
Full accounts made up to 1992-10-31
dot icon14/09/1992
Accounts for a small company made up to 1991-10-31
dot icon01/09/1992
Return made up to 11/08/92; no change of members
dot icon24/08/1992
Return made up to 11/08/91; full list of members
dot icon18/05/1992
Director's particulars changed;director resigned
dot icon17/06/1991
Return made up to 03/05/91; full list of members
dot icon31/05/1991
Director resigned;new director appointed
dot icon17/05/1991
Full accounts made up to 1990-10-31
dot icon24/09/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon02/10/1989
Memorandum and Articles of Association
dot icon02/10/1989
Registered office changed on 02/10/89 from:\7TH floor, the graftons stamford new road altrincham WA14 1DQ
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon02/10/1989
Resolutions
dot icon11/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

81
2022
change arrow icon+3.99 % *

* during past year

Cash in Bank

£141,514.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
22/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
451.21K
-
0.00
136.08K
-
2022
81
178.24K
-
0.00
141.51K
-
2022
81
178.24K
-
0.00
141.51K
-

Employees

2022

Employees

81 Descended-12 % *

Net Assets(GBP)

178.24K £Descended-60.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.51K £Ascended3.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esa, Yasmeen Yusuf
Director
17/03/1998 - Present
1

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91
M H JOINERY PRODUCTS LIMITED311 High Road, Loughton, Essex IG10 1AH
Liquidation

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

02956470

Reg. date:

08/08/1994

Turnover:

-

No. of employees:

87

Description

copy info iconCopy

About CROSSPATCH LIMITED

CROSSPATCH LIMITED is an(a) Liquidation company incorporated on 11/08/1989 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSPATCH LIMITED?

toggle

CROSSPATCH LIMITED is currently Liquidation. It was registered on 11/08/1989 .

Where is CROSSPATCH LIMITED located?

toggle

CROSSPATCH LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does CROSSPATCH LIMITED do?

toggle

CROSSPATCH LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does CROSSPATCH LIMITED have?

toggle

CROSSPATCH LIMITED had 81 employees in 2022.

What is the latest filing for CROSSPATCH LIMITED?

toggle

The latest filing was on 29/04/2025: Notice to Registrar of Companies of Notice of disclaimer.