Background WavePink WaveYellow Wave

CROSSBANK HOLDINGS LIMITED (03005344)

CROSSBANK HOLDINGS LIMITED (03005344) is an active UK company. incorporated on 3 January 1995. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROSSBANK HOLDINGS LIMITED has been registered for 31 years. Current directors include FARRELL, Jane, WILLIAMS, Gareth David.

Company Number
03005344
Status
active
Type
ltd
Incorporated
3 January 1995
Age
31 years
Address
C/O Trupart Limited Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARRELL, Jane, WILLIAMS, Gareth David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBANK HOLDINGS LIMITED

CROSSBANK HOLDINGS LIMITED is an active company incorporated on 3 January 1995 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROSSBANK HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03005344

LTD Company

Age

31 Years

Incorporated 3 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

KNOWDRIVE LIMITED
From: 3 January 1995To: 3 January 1996
Contact
Address

C/O Trupart Limited Decoy Bank White Rose Way Doncaster, DN4 5JD,

Timeline

12 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Capital Update
Jan 10
Director Left
Feb 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Apr 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FARRELL, Jane

Active
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born April 1960
Director
Appointed 03 Aug 2017

WILLIAMS, Gareth David

Active
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born March 1984
Director
Appointed 03 Aug 2017

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Secretary
Appointed 06 Dec 1996
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
16 Front Street, GainsboroughDN21 3AA
Secretary
Appointed 15 Nov 2002
Resigned 16 Nov 2011

BIDDLE, Ian

Resigned
5 Poppyfield Way, DoncasterDN3 3UA
Secretary
Appointed 24 Jan 1995
Resigned 16 Aug 1995

BRAMHALL, Karen Lesley

Resigned
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Secretary
Appointed 16 Nov 2011
Resigned 16 Apr 2015

LOFTHOUSE, Philip John

Resigned
The Threadmill, HuddersfieldHD8 8XP
Secretary
Appointed 16 Aug 1995
Resigned 31 Mar 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 1995
Resigned 24 Jan 1995

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Born August 1964
Director
Appointed 30 Apr 1997
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
5 Poppyfield Way, DoncasterDN3 3UA
Born January 1958
Director
Appointed 24 Jan 1995
Resigned 31 Mar 1996

BIDDLE, Ian

Resigned
Burton, LincolnLN1 2RD
Born January 1958
Director
Appointed 24 Jan 1995
Resigned 03 Aug 2017

GRASELEY, Paul

Resigned
18 Knowler Close, WakefieldWF15 6DQ
Born November 1963
Director
Appointed 24 Jan 1995
Resigned 25 Apr 1997

HALLALA, Mark John

Resigned
7 Beauchamp Road, East MoleseyKT8 0PA
Born December 1960
Director
Appointed 13 Mar 1995
Resigned 21 Jun 2000

LEAROYD, Dean Charles

Resigned
9 Cheyne Walk, DoncasterDN10 6RS
Born January 1958
Director
Appointed 15 Nov 2002
Resigned 31 Jan 2014

LOFTHOUSE, Philip John

Resigned
The Threadmill, HuddersfieldHD8 8XP
Born May 1958
Director
Appointed 16 Aug 1995
Resigned 31 Jan 1996

TIPLADY, Michael John

Resigned
Sherwood House Green Lane, DoncasterDN5 7UY
Born September 1946
Director
Appointed 13 Mar 1995
Resigned 30 Apr 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 1995
Resigned 24 Jan 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Biddle

Ceased
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Decoy Bank, DoncasterDN4 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
19 May 2010
MG01MG01
Legacy
30 March 2010
MG02MG02
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
20 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2010
SH19Statement of Capital
Legacy
20 January 2010
CAP-SSCAP-SS
Resolution
20 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2010
CC04CC04
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
18 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
27 April 2005
155(6)b155(6)b
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Resolution
14 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
155(6)b155(6)b
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Legacy
23 March 1999
287Change of Registered Office
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Auditors Resignation Company
11 December 1998
AUDAUD
Memorandum Articles
18 November 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
363sAnnual Return (shuttle)
Resolution
28 November 1997
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 1997
AUDAUD
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
88(2)R88(2)R
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
5 March 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 November 1995
MISCMISC
Legacy
13 November 1995
288288
Legacy
5 September 1995
288288
Legacy
18 May 1995
88(3)88(3)
Legacy
18 May 1995
88(2)O88(2)O
Legacy
21 April 1995
88(2)P88(2)P
Resolution
20 April 1995
RESOLUTIONSResolutions
Resolution
20 April 1995
RESOLUTIONSResolutions
Resolution
20 April 1995
RESOLUTIONSResolutions
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
288288
Legacy
23 March 1995
88(2)R88(2)R
Legacy
23 March 1995
123Notice of Increase in Nominal Capital
Legacy
23 March 1995
224224
Legacy
21 March 1995
288288
Legacy
20 March 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Resolution
8 February 1995
RESOLUTIONSResolutions
Incorporation Company
3 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M