CROSS - FORTH LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS15 8BA

Company number 00705791
Status Active
Incorporation Date 17 October 1961
Company Type Private Limited Company
Address 49 AUSTHORPE ROAD, LEEDS, WEST YORKSHIRE, LS15 8BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 260,250 . The most likely internet sites of CROSS - FORTH LIMITED are www.crossforth.co.uk, and www.cross-forth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Leeds Rail Station is 4.1 miles; to Castleford Rail Station is 6.9 miles; to Featherstone Rail Station is 9.6 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cross Forth Limited is a Private Limited Company. The company registration number is 00705791. Cross Forth Limited has been working since 17 October 1961. The present status of the company is Active. The registered address of Cross Forth Limited is 49 Austhorpe Road Leeds West Yorkshire Ls15 8ba. . AXFORD, Ralph is a Secretary of the company. AXFORD, Graham is a Director of the company. AXFORD, Ralph is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
AXFORD, Graham
Appointed Date: 21 June 1973
80 years old

Director
AXFORD, Ralph
Appointed Date: 21 June 1973
74 years old

Persons With Significant Control

Mr Ralph Axford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Axford
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CROSS - FORTH LIMITED Events

16 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 260,250

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 4 May 2015
Statement of capital on 2015-06-01
  • GBP 260,250

...
... and 88 more events
27 Sep 1988
Return made up to 26/08/88; full list of members

02 Nov 1987
Accounts for a small company made up to 31 December 1986

02 Nov 1987
Return made up to 08/07/87; full list of members

07 Jun 1986
Accounts for a small company made up to 31 December 1985

07 Jun 1986
Return made up to 14/05/86; full list of members

CROSS - FORTH LIMITED Charges

30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a the maltings k/a 8 star street ware…
30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a 39 baldock street ware dertfordshire…
30 June 2000
Debenture
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Legal mortgage
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Coutts & Co.
Description: 6 and 7 east street ware hertfordshire and the proceeds of…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: All that f/h land k/a 39 baldock st., Ware and garage…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: All that f/h land k/a 13 watton road, ware hertfordshire…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: The National Mortgage Bank PLC
Description: All the f/h land laving & frontage to high st, ware…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: The National Mortgge Bank PLC
Description: All the f/h land k/a the maltings, star st, ware…
22 November 1988
Legal charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The regal cinema, beverley humberside including all…
3 April 1985
Deed of further charge
Delivered: 4 April 1985
Status: Satisfied on 29 September 1990
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H 3. baldock st, ware and garage hertfordshire property…
25 February 1985
Legal charge
Delivered: 2 March 1983
Status: Satisfied on 29 September 1990
Persons entitled: Yorkshire Bank PLC
Description: 13, watton road, ware (for full details see doc no M48).
29 August 1984
Legal charge
Delivered: 15 September 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Tisbury brewery tisbury, salisbury, wiltshire including all…
29 April 1983
Mortgage debenture
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H the maltings, star street, ware, hertfordshire…
29 April 1983
Legal mortgage
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H the maltings star street, ware, hertfordshire.
6 January 1983
Legal mortgage
Delivered: 7 January 1983
Status: Outstanding
Persons entitled: Coutts Finance Co.
Description: F/H - 6/7 east street, ware, herts. T.n- hd 138552…
1 February 1982
Legal charge
Delivered: 6 February 1982
Status: Satisfied on 15 October 1992
Persons entitled: Yorkshire Bank LTD
Description: F/H plot of land situate at the junction of baldock st and…
12 November 1981
Charge
Delivered: 18 November 1981
Status: Satisfied on 29 September 1990
Persons entitled: Eagle Star Insurance Company LTD.
Description: 39 baldock street, ware, herts. 45 baldock street, ware…
6 February 1981
Legal charge
Delivered: 7 February 1981
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: F/H 6/7 east street, ware, hertfordshire.
6 February 1962
Deposit of deeds without written instrument
Delivered: 13 February 1962
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Land with motor car showroom thereon, at the junction of…