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

CROSSBROOK FURNITURE LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
00955665
Private Limited Company
Liquidation

Company Overview

About Crossbrook Furniture Ltd
CROSSBROOK FURNITURE LIMITED was founded on 1969-06-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Crossbrook Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CROSSBROOK FURNITURE LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in SG6
 
Filing Information
Company Number 00955665
Company ID Number 00955665
Date formed 1969-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB637045248  
Last Datalog update: 2020-02-05 05:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSBROOK FURNITURE 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 CROSSBROOK FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MARY MITCHELL
Company Secretary 1992-12-31
BRENDA MARY MITCHELL
Director 1992-12-31
BRIAN LESLIE MITCHELL
Director 1992-12-31
MARK PETER MITCHELL
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARCHER
Director 1992-12-31 2016-04-29
KEVIN LOCKYEAR
Director 1992-12-31 2014-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LESLIE MITCHELL SILKWOOD KITCHENS & INTERIORS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Liquidation
BRIAN LESLIE MITCHELL CROSSBROOK HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
MARK PETER MITCHELL SILKWOOD KITCHENS & INTERIORS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Liquidation
MARK PETER MITCHELL CROSSBROOK HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active

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
2023-12-27Voluntary liquidation Statement of receipts and payments to 2022-10-31
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-31
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2018-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009556650008
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2017-11-21LIQ02Voluntary liquidation Statement of affairs
2017-11-21600Appointment of a voluntary liquidator
2017-11-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-01
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009556650008
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009556650007
2017-06-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19CH01Director's details changed for Brenda Mary Mitchell on 2016-12-30
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MITCHELL / 30/12/2016
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE MITCHELL / 30/12/2016
2017-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARY MITCHELL / 30/12/2016
2017-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARY MITCHELL / 30/12/2016
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2100
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 2100
2015-01-25AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE MITCHELL / 31/12/2014
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY MITCHELL / 31/12/2014
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARCHER / 31/12/2014
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER MITCHELL / 31/12/2014
2014-07-28SH20STATEMENT BY DIRECTORS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2100
2014-07-28SH1928/07/14 STATEMENT OF CAPITAL GBP 2100.00
2014-07-28CAP-SSSOLVENCY STATEMENT DATED 30/05/14
2014-07-28RES06REDUCE ISSUED CAPITAL 30/05/2014
2014-07-28SH02SUB-DIVISION 30/04/14
2014-07-22AUDAUDITOR'S RESIGNATION
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOCKYEAR
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-02-19AR0102/01/14 FULL LIST
2014-01-09AR0131/12/13 FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 37 WARREN STREET LONDON W1T 6AD
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-01-04AR0131/12/12 FULL LIST
2012-06-11AA01PREVSHO FROM 31/10/2012 TO 31/05/2012
2012-05-22AA01CURREXT FROM 31/05/2012 TO 31/10/2012
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-16AR0131/12/11 FULL LIST
2011-01-10AR0131/12/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-19SH0110/02/10 STATEMENT OF CAPITAL GBP 135000
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-01AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARCHER / 11/12/2009
2009-12-01SH0131/05/09 STATEMENT OF CAPITAL GBP 135000
2009-12-01MISCFORM 123 DATED 31/05/09 INCREASE OF £150000 OVER £100000
2009-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01RES04NC INC ALREADY ADJUSTED 31/05/2009
2009-12-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-05363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-02-27SRES12VARYING SHARE RIGHTS AND NAMES 01/12/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-03363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-29SRES12VARYING SHARE RIGHTS AND NAMES 01/12/99
2000-02-29122CONVE 01/12/99
2000-02-29SRES13CONVERT SHARES 01/12/99
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-01-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-01-21363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to CROSSBROOK FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-13
Appointmen2017-11-13
Resolution2017-11-13
Meetings o2017-10-26
Fines / Sanctions
No fines or sanctions have been issued against CROSSBROOK FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding CALVERTON FINANCE LTD
2017-06-28 Outstanding BRIAN LESLIE MITCHELL
DEBENTURE 2010-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-09-23 Satisfied HSBC BANK PLC
DEBENTURE 1998-04-30 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL CHARGE 1992-05-20 Satisfied MIDLAND BANK PLC
CHARGE 1983-07-27 Satisfied MIDLAND BANK PLC
CHARGE 1976-11-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 CROSSBROOK FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of CROSSBROOK FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSBROOK FURNITURE LIMITED
Trademarks
We have not found any records of CROSSBROOK FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROSSBROOK FURNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-1 GBP £28,427 Furniture & Fittings
West Sussex County Council 2014-12 GBP £1,049 Teaching Materials
West Sussex County Council 2014-11 GBP £1,814 Computers Install
West Sussex County Council 2014-10 GBP £20,829 Computers Install
West Sussex County Council 2014-9 GBP £7,199 Furniture & Fittings
West Sussex County Council 2014-8 GBP £7,200
West Sussex County Council 2014-7 GBP £6,028
West Sussex County Council 2014-6 GBP £1,498
West Sussex County Council 2014-4 GBP £18,187 Furniture & Fittings
Southampton City Council 2014-1 GBP £955
Cambridgeshire County Council 2013-12 GBP £1,172 Capital WIP - land and buildings - Fixtures and fittings
Southampton City Council 2013-11 GBP £578
Southampton City Council 2013-10 GBP £776
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £9,723 Furn. & Equip. costing less than 6000
Cambridgeshire County Council 2013-8 GBP £1,286 Capital WIP - land and buildings - Fixtures and fittings
City of Westminster Council 2013-8 GBP £4,753
Southampton City Council 2013-7 GBP £1,088
Cambridgeshire County Council 2013-1 GBP £17,196 Capital WIP - land and buildings - Construction cost
Portsmouth City Council 2012-4 GBP £1,205 Equipment, furniture and materials
Hampshire County Council 2012-1 GBP £1,834 Furniture & Fittings Purchases
London Borough of Havering 2012-1 GBP £5,355
Cambridgeshire County Council 2011-10 GBP £3,684
Windsor and Maidenhead Council 2011-9 GBP £2,382
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £674 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £511 Furniture & Fittings Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council School furniture 2013/06/11 GBP

Supply of education furniture (wooden storage).

Outgoings
Business Rates/Property Tax
No properties were found where CROSSBROOK FURNITURE 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 TypeNotices to
Defending partyCROSSBROOK FURNITURE LIMITEDEvent Date2017-11-13
 
Initiating party Event TypeAppointmen
Defending partyCROSSBROOK FURNITURE LIMITEDEvent Date2017-11-13
Name of Company: CROSSBROOK FURNITURE LIMITED Company Number: 00955665 Nature of Business: Manufacture of other furniture Registered office: Unit 2, Stony Hills, Ware, SG12 0HJ Type of Liquidation: Cr…
 
Initiating party Event TypeResolution
Defending partyCROSSBROOK FURNITURE LIMITEDEvent Date2017-11-13
 
Initiating party Event TypeMeetings o
Defending partyCROSSBROOK FURNITURE LIMITEDEvent Date2017-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSBROOK FURNITURE 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 CROSSBROOK FURNITURE 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.