Background WavePink WaveYellow Wave

CROSSROADS GROUP LIMITED (05363841)

CROSSROADS GROUP LIMITED (05363841) is an active UK company. incorporated on 14 February 2005. with registered office in Batley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. CROSSROADS GROUP LIMITED has been registered for 21 years. Current directors include BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James and 1 others.

Company Number
05363841
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Pheasant Drive, Batley, WF17 9LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James, CROWLEY, David
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS GROUP LIMITED

CROSSROADS GROUP LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Batley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. CROSSROADS GROUP LIMITED was registered 21 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 21 years ago

Company No

05363841

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LUPFAW 174 LIMITED
From: 14 February 2005To: 3 October 2005
Contact
Address

Pheasant Drive Birstall Batley, WF17 9LR,

Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
May 18
Loan Secured
May 18
Owner Exit
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jan 21
Loan Secured
Jan 21
Owner Exit
May 21
Loan Cleared
Apr 24
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BULPITT, Jayne Michelle

Active
Pheasant Drive, BatleyWF17 9LR
Born March 1970
Director
Appointed 01 Jun 2017

COWEN, James Andrew

Active
Pheasant Drive, BatleyWF17 9LR
Born May 1986
Director
Appointed 01 Jun 2017

CRONIN, Martin James

Active
Pheasant Drive, BatleyWF17 9LR
Born April 1965
Director
Appointed 19 Aug 2005

CROWLEY, David

Active
Pheasant Drive, BatleyWF17 9LR
Born December 1966
Director
Appointed 01 Jun 2019

FLETCHER, Andrew Richard

Resigned
Lowfield House 25 Dearneside Road, HuddersfieldHD8 8TL
Secretary
Appointed 19 Aug 2005
Resigned 03 May 2018

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 14 Feb 2005
Resigned 19 Aug 2005

AUCKLAND, Robert Michael

Resigned
30 River Park, HuddersfieldHD9 6PS
Born February 1950
Director
Appointed 23 Aug 2005
Resigned 15 Dec 2006

BRADLEY, Keith Arthur

Resigned
Sherburn Grove, BradfordBD11 2JH
Born February 1960
Director
Appointed 23 Aug 2005
Resigned 10 Jan 2014

FLETCHER, Andrew Richard

Resigned
Pheasant Drive, BatleyWF17 9LR
Born February 1956
Director
Appointed 19 Aug 2005
Resigned 03 May 2018

KEANE, Bernard Patrick

Resigned
4 Warnington Drive, DoncasterDN4 6SS
Born January 1954
Director
Appointed 03 Sept 2007
Resigned 30 Aug 2013

LEGG, Gareth

Resigned
Pheasant Drive, BatleyWF17 9LR
Born May 1979
Director
Appointed 30 Aug 2013
Resigned 01 Jun 2019

LIMB, Patrick Kevan

Resigned
Bell Ground House, BarnsleyS74 0DY
Born April 1961
Director
Appointed 23 Aug 2005
Resigned 10 Jan 2014

MEDDES, Kenneth Sydney

Resigned
Hillside Townhill, WetherbyLS23 6QD
Born December 1948
Director
Appointed 01 Sept 2005
Resigned 29 May 2009

OTTLEY, Keith

Resigned
Pheasant Drive, BatleyWF17 9LR
Born February 1966
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2019

PLOWS, Ernest Michael

Resigned
28 Fairfield, ThirskYO7 1FD
Born November 1949
Director
Appointed 23 Aug 2005
Resigned 31 Jan 2007

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 14 Feb 2005
Resigned 19 Aug 2005

Persons with significant control

4

1 Active
3 Ceased
Main Street, WarwickCV35 0QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 08 Mar 2021

Mr Andrew Richard Fletcher

Ceased
Pheasant Drive, BatleyWF17 9LR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 02 May 2018

Martin James Cronin

Active
Pheasant Drive, BatleyWF17 9LR
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Pheasant Drive, BatleyWF17 9LR

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
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Resolution
13 August 2010
RESOLUTIONSResolutions
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2009
SH06Cancellation of Shares
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
169169
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
29 June 2007
169169
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
169169
Resolution
27 February 2007
RESOLUTIONSResolutions
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Resolution
19 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Resolution
19 December 2005
RESOLUTIONSResolutions
Statement Of Affairs
4 November 2005
SASA
Legacy
4 November 2005
88(2)R88(2)R
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
288aAppointment of Director or Secretary
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
88(2)R88(2)R
Legacy
2 September 2005
123Notice of Increase in Nominal Capital
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
287Change of Registered Office
Incorporation Company
14 February 2005
NEWINCIncorporation