CROSSROADS GROUP LIMITED
BATLEY LUPFAW 174 LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9LR

Company number 05363841
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address PHEASANT DRIVE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9LR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 660,000 . The most likely internet sites of CROSSROADS GROUP LIMITED are www.crossroadsgroup.co.uk, and www.crossroads-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Leeds Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.5 miles; to Brockholes Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossroads Group Limited is a Private Limited Company. The company registration number is 05363841. Crossroads Group Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Crossroads Group Limited is Pheasant Drive Birstall Batley West Yorkshire Wf17 9lr. . FLETCHER, Andrew Richard is a Secretary of the company. CRONIN, Martin James is a Director of the company. FLETCHER, Andrew Richard is a Director of the company. LEGG, Gareth is a Director of the company. Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director AUCKLAND, Robert Michael has been resigned. Director BRADLEY, Keith Arthur has been resigned. Director KEANE, Bernard Patrick has been resigned. Director LIMB, Patrick Kevan has been resigned. Director LUPFAW FORMATIONS LIMITED has been resigned. Director MEDDES, Kenneth Sydney has been resigned. Director PLOWS, Ernest Michael has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
FLETCHER, Andrew Richard
Appointed Date: 19 August 2005

Director
CRONIN, Martin James
Appointed Date: 19 August 2005
60 years old

Director
FLETCHER, Andrew Richard
Appointed Date: 19 August 2005
69 years old

Director
LEGG, Gareth
Appointed Date: 30 August 2013
46 years old

Resigned Directors

Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 19 August 2005
Appointed Date: 14 February 2005

Director
AUCKLAND, Robert Michael
Resigned: 15 December 2006
Appointed Date: 23 August 2005
75 years old

Director
BRADLEY, Keith Arthur
Resigned: 10 January 2014
Appointed Date: 23 August 2005
65 years old

Director
KEANE, Bernard Patrick
Resigned: 30 August 2013
Appointed Date: 03 September 2007
71 years old

Director
LIMB, Patrick Kevan
Resigned: 10 January 2014
Appointed Date: 23 August 2005
64 years old

Director
LUPFAW FORMATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 14 February 2005

Director
MEDDES, Kenneth Sydney
Resigned: 29 May 2009
Appointed Date: 01 September 2005
76 years old

Director
PLOWS, Ernest Michael
Resigned: 31 January 2007
Appointed Date: 23 August 2005
75 years old

Persons With Significant Control

Hartshorne Crossroads Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSROADS GROUP LIMITED Events

24 May 2017
Confirmation statement made on 16 May 2017 with updates
14 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 660,000

14 Sep 2015
Group of companies' accounts made up to 31 December 2014
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 660,000

...
... and 69 more events
02 Sep 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Sep 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Aug 2005
Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX
14 Feb 2005
Incorporation

CROSSROADS GROUP LIMITED Charges

24 February 2012
Legal charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the south west side of…
30 July 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…