Crossroads Group Limited BATLEY


Founded in 2005, Crossroads Group, classified under reg no. 05363841 is an active company. Currently registered at Pheasant Drive WF17 9LR, Batley the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-10-03 Crossroads Group Limited is no longer carrying the name Lupfaw 174.

The company has 4 directors, namely David C., Jayne B. and James C. and others. Of them, Martin C. has been with the company the longest, being appointed on 19 August 2005 and David C. has been with the company for the least time - from 1 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crossroads Group Limited Address / Contact

Office Address Pheasant Drive
Office Address2 Birstall
Town Batley
Post code WF17 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363841
Date of Incorporation Mon, 14th Feb 2005
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David C.

Position: Director

Appointed: 01 June 2019

Jayne B.

Position: Director

Appointed: 01 June 2017

James C.

Position: Director

Appointed: 01 June 2017

Martin C.

Position: Director

Appointed: 19 August 2005

Keith O.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2019

Gareth L.

Position: Director

Appointed: 30 August 2013

Resigned: 01 June 2019

Bernard K.

Position: Director

Appointed: 03 September 2007

Resigned: 30 August 2013

Kenneth M.

Position: Director

Appointed: 01 September 2005

Resigned: 29 May 2009

Keith B.

Position: Director

Appointed: 23 August 2005

Resigned: 10 January 2014

Robert A.

Position: Director

Appointed: 23 August 2005

Resigned: 15 December 2006

Patrick L.

Position: Director

Appointed: 23 August 2005

Resigned: 10 January 2014

Ernest P.

Position: Director

Appointed: 23 August 2005

Resigned: 31 January 2007

Andrew F.

Position: Director

Appointed: 19 August 2005

Resigned: 03 May 2018

Andrew F.

Position: Secretary

Appointed: 19 August 2005

Resigned: 03 May 2018

Lupfaw Secretarial Limited

Position: Secretary

Appointed: 14 February 2005

Resigned: 19 August 2005

Lupfaw Formations Limited

Position: Director

Appointed: 14 February 2005

Resigned: 19 August 2005

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Martin C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is The Cronin Family Investment Company Limited that entered Warwick, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Andrew F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Cronin Family Investment Company Limited

Oxhill House Main Street, Oxhill, Warwick, CV35 0QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 10097338
Notified on 1 April 2017
Ceased on 8 March 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Andrew F.

Notified on 1 October 2016
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hartshorne Crossroads Group Limited

C/O Crossroads Group Limited Pheasant Drive, Birstall, Batley, WF17 9LR, England

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 106179
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lupfaw 174 October 3, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (42 pages)

Company search

Advertisements