Company NameCrossfield Homes Limited
DirectorsTimothy John Ratcliffe Wilson and Elizabeth Ann Wilson
Company StatusActive
Company Number08816423
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy John Ratcliffe Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
Director NameMrs Elizabeth Ann Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
Director NameMs Elissa Leah Phillips
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Sober Farm Warlaby
Northallerton
North Yorkshire
DL7 9JT
Director NameMr Timothy John Ratcliffe Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Sober Farm Warlaby
Northallerton
North Yorkshire
DL7 9JT

Location

Registered AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWarlaby
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Wilson
50.00%
Ordinary
1 at £1Timothy John Ratcliffe Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,040,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Director's details changed for Mr Timothy John Ratcliffe Wilson on 18 December 2014 (2 pages)
16 December 2015Director's details changed for Mr Timothy John Ratcliffe Wilson on 18 December 2014 (2 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Termination of appointment of Timothy John Ratcliffe Wilson as a director on 1 August 2014 (1 page)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Termination of appointment of Timothy John Ratcliffe Wilson as a director on 1 August 2014 (1 page)
12 January 2015Termination of appointment of Timothy John Ratcliffe Wilson as a director on 1 August 2014 (1 page)
19 September 2014Appointment of Mrs Elizabeth Ann Wilson as a director on 28 August 2014 (2 pages)
19 September 2014Appointment of Mrs Elizabeth Ann Wilson as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Elissa Leah Phillips as a director on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 57 Cleasby Road Menston Ilkley West Yorkshire LS29 6HW United Kingdom to Low Sober Farm Warlaby Northallerton North Yorkshire DL7 9JT on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Elissa Leah Phillips as a director on 28 August 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 57 Cleasby Road Menston Ilkley West Yorkshire LS29 6HW United Kingdom to Low Sober Farm Warlaby Northallerton North Yorkshire DL7 9JT on 28 August 2014 (1 page)
25 July 2014Termination of appointment of a director (1 page)
25 July 2014Termination of appointment of a director (1 page)
24 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1
(3 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 June 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 June 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 June 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Ratcliffe Wilson as a director on 1 July 2014 (2 pages)
16 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)