CROSSROADS (BARNSLEY) LTD

Register to unlock more data on OkredoRegister

CROSSROADS (BARNSLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333210

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple House Maple Estate, Stocks Lane, Barnsley S75 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon25/03/2026
Termination of appointment of Susan Bailey as a director on 2026-03-01
dot icon25/03/2026
Director's details changed for Mrs Diane Susan Murray on 2026-03-24
dot icon25/03/2026
Director's details changed for Miss Rona Hurst on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Molly Beever as a director on 2025-03-25
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Termination of appointment of Helen Christine Key as a director on 2024-01-31
dot icon15/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Termination of appointment of Catherine Charlesworth as a director on 2022-12-06
dot icon06/09/2023
Appointment of Mrs Molly Beever as a director on 2023-02-07
dot icon06/09/2023
Appointment of Mrs Diane Susan Murray as a director on 2022-12-06
dot icon06/09/2023
Termination of appointment of Clive William Mosey as a director on 2022-07-26
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/03/2022
Appointment of Mr Malcolm Bailey as a director on 2022-03-14
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Appointment of Miss Rona Hurst as a director on 2021-02-13
dot icon06/08/2021
Termination of appointment of John Ohara as a director on 2020-12-02
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Termination of appointment of Julie Steele as a secretary on 2020-07-31
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/11/2019
Termination of appointment of Judith Angela Barden as a director on 2019-11-18
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mrs Susan Bailey as a director on 2019-04-29
dot icon30/04/2019
Appointment of Mrs Helen Christine Key as a director on 2019-04-29
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Termination of appointment of Martyn John Nurcombe as a director on 2018-07-13
dot icon29/05/2018
Appointment of Mrs Susan Taylor as a director on 2018-05-21
dot icon30/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Mrs Catherine Charlesworth as a director on 2017-06-12
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon20/03/2017
Director's details changed for Judith Angela Barden on 2016-05-31
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Termination of appointment of Eric Roebuck as a director on 2016-10-03
dot icon11/10/2016
Termination of appointment of Stephen Edward Parker as a director on 2016-10-08
dot icon29/03/2016
Annual return made up to 2016-03-14 no member list
dot icon02/02/2016
Appointment of Mr Stephen Edward Parker as a director on 2015-11-23
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of Shirley Carrigan as a director on 2015-09-26
dot icon20/03/2015
Annual return made up to 2015-03-14 no member list
dot icon20/03/2015
Termination of appointment of Trevor Whitaker as a director on 2015-03-17
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-14 no member list
dot icon16/11/2012
Accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-14 no member list
dot icon21/03/2012
Director's details changed for Trevor Whitaker on 2012-03-21
dot icon21/03/2012
Director's details changed for Eric Roebuck on 2012-03-21
dot icon21/03/2012
Director's details changed for John Ohara on 2012-03-21
dot icon21/03/2012
Director's details changed for Judith Angela Barden on 2012-03-21
dot icon21/03/2012
Director's details changed for Clive William Mosey on 2012-03-21
dot icon21/03/2012
Director's details changed for Shirley Carrigan on 2012-03-21
dot icon23/11/2011
Accounts made up to 2011-03-31
dot icon10/10/2011
Appointment of Mr Martyn John Nurcombe as a director
dot icon08/04/2011
Annual return made up to 2011-03-14 no member list
dot icon08/04/2011
Secretary's details changed for Julie Steele on 2010-05-22
dot icon15/11/2010
Accounts made up to 2010-03-31
dot icon27/05/2010
Auditor's resignation
dot icon17/03/2010
Annual return made up to 2010-03-14 no member list
dot icon17/03/2010
Director's details changed for Trevor Whitaker on 2010-03-17
dot icon17/03/2010
Director's details changed for Clive William Mosey on 2010-02-17
dot icon17/03/2010
Director's details changed for Shirley Carrigan on 2010-03-17
dot icon17/03/2010
Director's details changed for John Ohara on 2010-03-17
dot icon17/03/2010
Director's details changed for Eric Roebuck on 2010-03-17
dot icon17/03/2010
Director's details changed for Judith Angela Barden on 2010-03-17
dot icon23/02/2010
Termination of appointment of Michael Beard as a director
dot icon15/01/2010
Accounts made up to 2009-03-31
dot icon18/05/2009
Director's change of particulars / clive mosey / 01/10/2008
dot icon30/03/2009
Annual return made up to 14/03/09
dot icon27/03/2009
Director appointed trevor whitaker
dot icon27/03/2009
Director appointed eric roebuck
dot icon23/03/2009
Appointment terminated director martin copley
dot icon20/03/2009
Director appointed judith angela barden
dot icon10/12/2008
Accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 14/03/08
dot icon09/01/2008
Accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon02/04/2007
Annual return made up to 14/03/07
dot icon02/04/2007
Director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-03-31
dot icon17/03/2006
Annual return made up to 14/03/06
dot icon17/03/2006
Director resigned
dot icon03/01/2006
Accounts made up to 2005-03-31
dot icon27/04/2005
Director's particulars changed
dot icon30/03/2005
Annual return made up to 14/03/05
dot icon16/12/2004
Accounts made up to 2004-03-31
dot icon24/09/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon08/04/2004
Annual return made up to 14/03/04
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon22/01/2004
Accounts made up to 2003-03-31
dot icon25/11/2003
Director resigned
dot icon27/03/2003
Annual return made up to 14/03/03
dot icon23/01/2003
Accounts made up to 2002-03-31
dot icon26/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon25/03/2002
Annual return made up to 14/03/02
dot icon27/01/2002
New director appointed
dot icon26/01/2002
Accounts made up to 2001-03-31
dot icon23/01/2002
Resolutions
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New secretary appointed
dot icon10/08/2001
Director resigned
dot icon28/07/2001
New secretary appointed
dot icon28/07/2001
Director resigned
dot icon26/03/2001
Annual return made up to 14/03/01
dot icon09/03/2001
Director resigned
dot icon27/02/2001
Registered office changed on 27/02/01 from: 23 queens road barnsley south yoprkshire
dot icon06/02/2001
New director appointed
dot icon20/01/2001
Accounts made up to 2000-03-31
dot icon31/07/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon16/04/2000
Annual return made up to 14/03/00
dot icon10/12/1999
Accounts made up to 1999-03-31
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Annual return made up to 14/03/99
dot icon30/11/1998
Accounts made up to 1998-03-31
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Annual return made up to 14/03/98
dot icon14/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key, Helen Christine
Director
29/04/2019 - 31/01/2024
1
Beever, Molly
Director
07/02/2023 - 25/03/2025
4
Charlesworth, Catherine
Director
12/06/2017 - 06/12/2022
-
Murray, Diane Susan
Director
06/12/2022 - Present
-
Mosey, Clive William
Director
28/01/2004 - 26/07/2022
-

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 CROSSROADS (BARNSLEY) LTD

CROSSROADS (BARNSLEY) LTD is an(a) Active company incorporated on 14/03/1997 with the registered office located at Maple House Maple Estate, Stocks Lane, Barnsley S75 2BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSROADS (BARNSLEY) LTD?

toggle

CROSSROADS (BARNSLEY) LTD is currently Active. It was registered on 14/03/1997 .

Where is CROSSROADS (BARNSLEY) LTD located?

toggle

CROSSROADS (BARNSLEY) LTD is registered at Maple House Maple Estate, Stocks Lane, Barnsley S75 2BL.

What does CROSSROADS (BARNSLEY) LTD do?

toggle

CROSSROADS (BARNSLEY) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSROADS (BARNSLEY) LTD?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Susan Bailey as a director on 2026-03-01.