Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSKILN LIMITED
Company Information for

CROSSKILN LIMITED

UNIT 5 VILLANDRO HOUSE, LITTLE REED STREET, HULL, HU2 8JL,
Company Registration Number
01881130
Private Limited Company
Liquidation

Company Overview

About Crosskiln Ltd
CROSSKILN LIMITED was founded on 1985-01-29 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Crosskiln Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CROSSKILN LIMITED
 
Legal Registered Office
UNIT 5 VILLANDRO HOUSE
LITTLE REED STREET
HULL
HU2 8JL
Other companies in HU7
 
Filing Information
Company Number 01881130
Company ID Number 01881130
Date formed 1985-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts 
Last Datalog update: 2020-08-07 01:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSKILN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSKILN LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID SELLERS
Company Secretary 2009-05-05
MARTIN DAVID SELLERS
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LESLIE FENNELL
Director 2009-05-05 2018-04-30
CERI HIMSWORTH
Company Secretary 2006-11-23 2009-05-05
CERI HIMSWORTH
Director 2006-01-12 2009-05-05
MARTIN JOHN RUST
Director 1991-10-18 2009-05-05
JOHN ROBERT ASHER
Company Secretary 2006-01-12 2006-11-23
CERI RUST
Company Secretary 2000-02-24 2006-01-12
NEIL HADRIAN WALKER
Director 2000-04-06 2004-10-02
NEIL HADRIAN WALKER
Company Secretary 1996-01-08 2000-02-23
CAROLINE JANE RUST
Company Secretary 1993-09-27 1996-01-08
RONNIE HOWARD
Company Secretary 1991-10-18 1993-09-27
RONNIE HOWARD
Director 1991-10-18 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID SELLERS N. R. BURNETT LIMITED Company Secretary 2005-04-01 CURRENT 1941-01-10 In Administration
MARTIN DAVID SELLERS N. R. BURNETT LIMITED Director 2005-10-01 CURRENT 1941-01-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Unit 5 Little Reed Street Hull HU2 8JL
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Burnett Building West Carr Lane Hull North Humberside HU7 0AW
2020-07-10LIQ02Voluntary liquidation Statement of affairs
2020-07-10600Appointment of a voluntary liquidator
2020-07-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-29
2020-04-21AP01DIRECTOR APPOINTED MR STEPHEN DAVID ROBSON
2020-04-08TM02Termination of appointment of Martin David Sellers on 2020-04-06
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID SELLERS
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE FENNELL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2015-05-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID SELLERS / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE FENNELL / 29/10/2013
2013-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN DAVID SELLERS on 2013-10-29
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0118/10/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0118/10/11 ANNUAL RETURN FULL LIST
2011-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-11-09AR0118/10/10 ANNUAL RETURN FULL LIST
2010-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-22AA01Previous accounting period shortened from 31/12/09 TO 30/09/09
2010-03-22SH19Statement of capital on 2010-03-22 GBP 100
2010-03-22SH20STATEMENT BY DIRECTORS
2010-03-22CAP-SSSOLVENCY STATEMENT DATED 11/03/10
2010-03-22RES06REDUCE ISSUED CAPITAL 11/03/2010
2009-10-26AR0118/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SELLERS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE FENNELL / 26/10/2009
2009-06-05288aDIRECTOR APPOINTED MARTIN LESLIE FENNELL
2009-06-05288aDIRECTOR AND SECRETARY APPOINTED MARTIN DAVID SELLERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM MILNER WAY OSSETT WEST YORKSHIRE WF5 9JN
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CERI HIMSWORTH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARTIN RUST
2009-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-08363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288bSECRETARY RESIGNED
2006-12-14225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2005-10-21363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-14288bDIRECTOR RESIGNED
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-01363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-09363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-15363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-17363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-11288cSECRETARY'S PARTICULARS CHANGED
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-09288aNEW DIRECTOR APPOINTED
2000-03-05288bSECRETARY RESIGNED
2000-03-05288aNEW SECRETARY APPOINTED
1999-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-21363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-09288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROSSKILN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-03
Appointmen2020-07-03
Fines / Sanctions
No fines or sanctions have been issued against CROSSKILN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSKILN LIMITED

Intangible Assets
Patents
We have not found any records of CROSSKILN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSKILN LIMITED
Trademarks
We have not found any records of CROSSKILN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSKILN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROSSKILN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROSSKILN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCROSSKILN LIMITEDEvent Date2020-07-03
 
Initiating party Event TypeAppointmen
Defending partyCROSSKILN LIMITEDEvent Date2020-07-03
Name of Company: CROSSKILN LIMITED Company Number: 01881130 Nature of Business: Dormant Registered office: Burnett Building, West Carr Lane, Hull, North Humberside, HU7 0AW Type of Liquidation: Credit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSKILN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSKILN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.