Crosswear Trading Limited HERTFORDSHIRE


Crosswear Trading started in year 1974 as Private Limited Company with registration number 01175336. The Crosswear Trading company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Hertfordshire at 55 High Street. Postal code: EN11 8TQ.

The firm has 2 directors, namely Ritchie S., Sharon S.. Of them, Sharon S. has been with the company the longest, being appointed on 13 November 1991 and Ritchie S. has been with the company for the least time - from 1 October 2003. As of 15 May 2024, there were 3 ex directors - Patrick S., Keith Y. and others listed below. There were no ex secretaries.

Crosswear Trading Limited Address / Contact

Office Address 55 High Street
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01175336
Date of Incorporation Wed, 26th Jun 1974
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ritchie S.

Position: Director

Appointed: 01 October 2003

Sharon S.

Position: Director

Appointed: 13 November 1991

Patrick S.

Position: Director

Resigned: 24 September 2022

Keith Y.

Position: Director

Appointed: 01 August 1996

Resigned: 02 February 2001

Paul F.

Position: Director

Appointed: 13 November 1991

Resigned: 20 November 2006

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Sharon S. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Ritchie S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Patrick S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Sharon S.

Notified on 24 September 2022
Nature of control: 75,01-100% shares

Ritchie S.

Notified on 24 September 2022
Ceased on 24 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick S.

Notified on 6 April 2016
Ceased on 24 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand414 573385 544399 672628 6921 045 352885 112696 638
Current Assets1 322 1921 298 9951 171 7671 280 3781 606 3961 600 2691 366 281
Debtors212 378198 887191 927171 694155 210222 033158 984
Net Assets Liabilities604 611591 504576 089527 866615 695512 868472 756
Other Debtors64 56657 14044 60647 22252 14854 21974 699
Property Plant Equipment153 460220 680188 958186 992183 906155 468 
Total Inventories695 241714 564580 168479 992405 834493 124510 659
Other
Accumulated Depreciation Impairment Property Plant Equipment427 126456 977492 292525 541556 973585 41127 917
Additional Provisions Increase From New Provisions Recognised -13 57018 910    
Amounts Owed By Associates     20 11014 110
Average Number Employees During Period35333234444845
Creditors840 496911 196748 751903 9881 139 6751 213 3391 000 053
Deferred Tax Liabilities30 54516 97535 88535 51634 932  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 503     
Disposals Property Plant Equipment 7 995     
Dividends Paid 136 160131 980157 800192 800245 000167 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases131 715131 715131 715131 715131 715131 715220 660
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -23 230     
Increase From Depreciation Charge For Year Property Plant Equipment 37 35435 31533 24931 43228 4381 601
Net Current Assets Liabilities481 696387 799423 016376 390466 721386 930366 228
Number Shares Issued Fully Paid 3003003003003001 200
Other Creditors13 78014 56111 77018 13056 583155 663128 982
Other Taxation Social Security Payable34 46119 62965 60484 683141 205103 80399 951
Par Value Share 111111
Profit Loss 123 053116 565109 577280 629142 173126 888
Property Plant Equipment Gross Cost580 586677 657681 250712 533740 879329 891 
Provisions30 54516 97535 88535 51634 93229 53024 980
Provisions For Liabilities Balance Sheet Subtotal30 54516 97535 88535 51634 93229 53024 980
Taxation Including Deferred Taxation Balance Sheet Subtotal     29 53024 980
Total Additions Including From Business Combinations Property Plant Equipment 105 0663 59331 28328 346  
Total Assets Less Current Liabilities635 156608 479611 974563 382650 627542 398497 736
Trade Creditors Trade Payables792 255877 006671 377801 175941 887953 873771 120
Trade Debtors Trade Receivables147 812141 747147 321124 472103 062147 70470 175
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -6 534     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, November 2023
Free Download (11 pages)

Company search

Advertisements