CROSSROADS DERBYSHIRE LTD

Register to unlock more data on OkredoRegister

CROSSROADS DERBYSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07164749

Incorporation date

22/02/2010

Size

Small

Contacts

Registered address

Registered address

2a Victoria Street, Glossop, Derbyshire SK13 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon14/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Hannah Burbidge as a director on 2025-08-01
dot icon28/07/2025
Registration of charge 071647490001, created on 2025-07-25
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/10/2024
Termination of appointment of Elaine Abraham Lee as a director on 2024-10-14
dot icon28/10/2024
Appointment of Ms Lucy Healey as a director on 2024-10-14
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon15/07/2024
Termination of appointment of Meera Senior as a director on 2024-07-15
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/01/2024
Appointment of Mr John Anthony Pasiecznik as a director on 2023-10-09
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/12/2022
Termination of appointment of Cilla Hollman as a director on 2022-11-14
dot icon01/10/2022
Accounts for a small company made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon18/02/2022
Appointment of Ms Abbie Grace Kirkham as a director on 2021-10-11
dot icon18/02/2022
Appointment of Ms Rebecca Denise Gibbons as a director on 2021-10-11
dot icon18/02/2022
Appointment of Ms Hannah Burbidge as a director on 2021-10-12
dot icon18/02/2022
Appointment of Ms Abeer Omer Ahmed Omer as a director on 2021-10-12
dot icon18/02/2022
Termination of appointment of Winifred Anne Moran as a director on 2022-02-14
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/01/2021
Appointment of Ms Elaine Abraham Lee as a director on 2020-10-12
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Janet Christine Lee as a director on 2020-10-12
dot icon29/04/2020
Appointment of Ms Vicky Jane Bunnage as a secretary on 2020-04-29
dot icon29/04/2020
Termination of appointment of Pamela Whittle as a secretary on 2020-04-29
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Appointment of Ms Lisa Morris as a director on 2017-11-17
dot icon07/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2018
Termination of appointment of Martin Walter Thomas as a director on 2017-08-06
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-22 no member list
dot icon09/03/2016
Termination of appointment of Mary Frances Moss as a director on 2015-11-12
dot icon18/11/2015
Director's details changed for Ms Gilla Hollman on 2015-11-18
dot icon18/11/2015
Director's details changed for Gilla Hollman-Sykes on 2015-11-18
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Director's details changed for Miss Meera Chand on 2015-11-18
dot icon06/11/2015
Certificate of change of name
dot icon30/06/2015
Termination of appointment of Alexandra Catherine Tandy Smith as a director on 2015-05-21
dot icon06/03/2015
Annual return made up to 2015-02-22 no member list
dot icon06/03/2015
Registered office address changed from 2a Victoria Street Glossop Derbyshire SK13 8AB England to 2a Victoria Street Glossop Derbyshire SK13 8AB on 2015-03-06
dot icon06/03/2015
Appointment of Mrs Mary Frances Moss as a director on 2014-11-12
dot icon06/03/2015
Appointment of Mr Martin Walter Thomas as a director on 2014-11-12
dot icon06/03/2015
Appointment of Miss Meera Chand as a director on 2014-11-12
dot icon06/03/2015
Registered office address changed from 69 High Street West Glossop Derbyshire SK13 8AZ to 2a Victoria Street Glossop Derbyshire SK13 8AB on 2015-03-06
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Linda Rundle as a director
dot icon08/04/2014
Termination of appointment of Helen Brett as a director
dot icon27/02/2014
Annual return made up to 2014-02-22 no member list
dot icon27/02/2014
Termination of appointment of Margaret Mooney as a director
dot icon30/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Fiona Palabinskas as a director
dot icon23/07/2013
Termination of appointment of Sheila Yamin as a director
dot icon06/03/2013
Appointment of Ms Karen Irene Mitchell as a director
dot icon05/03/2013
Termination of appointment of Joan Cook as a director
dot icon22/02/2013
Annual return made up to 2013-02-22 no member list
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Ms Margaret Mooney as a director
dot icon30/05/2012
Appointment of Mrs Alexandra Catherine Tandy Smith as a director
dot icon29/05/2012
Appointment of Mrs Elaine Mcdonald as a director
dot icon29/05/2012
Appointment of Mrs Fiona Jane Palabinskas as a director
dot icon29/05/2012
Appointment of Mrs Helen Claire Brett as a director
dot icon23/04/2012
Statement of company's objects
dot icon19/04/2012
Director's details changed for Sheila Ann Bourke on 2012-04-19
dot icon13/04/2012
Memorandum and Articles of Association
dot icon13/04/2012
Resolutions
dot icon12/03/2012
Annual return made up to 2012-02-22 no member list
dot icon05/01/2012
Termination of appointment of Tracey Collins as a director
dot icon05/01/2012
Appointment of Tracey Ann Collins as a director
dot icon05/01/2012
Termination of appointment of Moira Bates as a director
dot icon08/12/2011
Termination of appointment of Valerie Wolliston-Logan as a director
dot icon08/12/2011
Appointment of Valerie Monica Wolliston-Logan as a director
dot icon08/12/2011
Appointment of Moira Bates as a director
dot icon08/12/2011
Termination of appointment of Valerie Evans as a director
dot icon08/12/2011
Appointment of Valerie Evans as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of Anne Rehill as a director
dot icon21/09/2011
Termination of appointment of Sadie Lund as a director
dot icon07/06/2011
Appointment of Winifred Anne Moran as a director
dot icon07/06/2011
Appointment of Linda Rundle as a director
dot icon07/06/2011
Appointment of Sheila Ann Bourke as a director
dot icon07/03/2011
Annual return made up to 2011-02-22 no member list
dot icon07/03/2011
Termination of appointment of Ishbel Cooke as a secretary
dot icon04/03/2011
Appointment of Ms Pamela Whittle as a secretary
dot icon02/03/2011
Termination of appointment of Julie Dadson as a director
dot icon02/03/2011
Termination of appointment of Lynn Watson as a director
dot icon02/03/2011
Termination of appointment of Carole Perkins as a director
dot icon02/03/2011
Termination of appointment of Ruth Brookes as a director
dot icon02/03/2011
Appointment of Anne Elizabeth Rehill as a director
dot icon02/03/2011
Appointment of Gilla Hollman-Sykes as a director
dot icon02/03/2011
Appointment of Sadie Lund as a director
dot icon17/01/2011
Resolutions
dot icon20/08/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon22/02/2010
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
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Meera
Director
12/11/2014 - 15/07/2024
4
Kirkham, Abbie Grace
Director
11/10/2021 - Present
5
Mitchell, Karen Irene
Director
04/02/2013 - Present
10
Hollman, Cilla
Director
04/11/2010 - 14/11/2022
-
Mcdonald, Elaine
Director
01/11/2011 - Present
2

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 DERBYSHIRE LTD

CROSSROADS DERBYSHIRE LTD is an(a) Active company incorporated on 22/02/2010 with the registered office located at 2a Victoria Street, Glossop, Derbyshire SK13 8AB. There are currently 9 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 DERBYSHIRE LTD?

toggle

CROSSROADS DERBYSHIRE LTD is currently Active. It was registered on 22/02/2010 .

Where is CROSSROADS DERBYSHIRE LTD located?

toggle

CROSSROADS DERBYSHIRE LTD is registered at 2a Victoria Street, Glossop, Derbyshire SK13 8AB.

What does CROSSROADS DERBYSHIRE LTD do?

toggle

CROSSROADS DERBYSHIRE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROSSROADS DERBYSHIRE LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-08 with no updates.