Background WavePink WaveYellow Wave

CROSS KEYS CORSLEY LIMITED (10005232)

CROSS KEYS CORSLEY LIMITED (10005232) is an active UK company. incorporated on 15 February 2016. with registered office in Warminster. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CROSS KEYS CORSLEY LIMITED has been registered for 10 years. Current directors include CHAMBERS, Sebastian George, WEST, Michael John.

Company Number
10005232
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
7 Longhedge, Warminster, BA12 7QZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAMBERS, Sebastian George, WEST, Michael John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS KEYS CORSLEY LIMITED

CROSS KEYS CORSLEY LIMITED is an active company incorporated on 15 February 2016 with the registered office located in Warminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CROSS KEYS CORSLEY LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

10005232

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

7 Longhedge Corsley Warminster, BA12 7QZ,

Previous Addresses

The Cross Keys Lyes Green Corsley Warminster BA12 7PB England
From: 5 December 2016To: 15 July 2024
5th Floor 89 New Bond Street London W1S 1DA England
From: 15 February 2016To: 5 December 2016
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Loan Secured
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 20
Director Left
Nov 20
Director Joined
Jan 22
Funding Round
Feb 22
Director Left
Feb 25
Director Joined
Aug 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
16
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAMBERS, Sebastian George

Active
Corsley, WarminsterBA12 7QH
Born September 1967
Director
Appointed 26 Aug 2025

WEST, Michael John

Active
89 New Bond Street, LondonW1S 1DA
Born November 1936
Director
Appointed 15 Feb 2016

HUTTON, Alan Douglas

Resigned
Longhedge, WarminsterBA12 7QZ
Born July 1947
Director
Appointed 22 Nov 2016
Resigned 16 Nov 2018

JACKSON, Stephen Norman

Resigned
Timbrell Street, TrowbridgeBA14 8PL
Born February 1976
Director
Appointed 12 Jan 2022
Resigned 24 Feb 2025

JACKSON, Stephen Norman

Resigned
89 New Bond Street, LondonW1S 1DA
Born February 1976
Director
Appointed 15 Feb 2016
Resigned 05 Nov 2016

JOHNSON-JONES, Daniel Arthur Edward

Resigned
Styles Close, FromeBA11 5JS
Born February 1955
Director
Appointed 14 Nov 2018
Resigned 15 Mar 2020

MOLDON, Marion

Resigned
Lane End, WarminsterBA12 7PG
Born December 1948
Director
Appointed 14 Nov 2018
Resigned 31 Oct 2020

MOLDON, Marion

Resigned
Lane End, WarminsterBA12 7PG
Born December 1948
Director
Appointed 22 Nov 2016
Resigned 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Incorporation Company
15 February 2016
NEWINCIncorporation