Coast Road
Newcastle Upon Tyne
NE6 5TP
Director Name | Mr Richard Roger Errington |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(81 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Paul Cartner |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(94 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Susan Margaret Errington |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(97 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mr Kevin Cornelius Clifford |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(99 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Secretary Name | Mr Kevin Cornelius Clifford |
---|---|
Status | Current |
Appointed | 26 January 2010(100 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mr David Byerley |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(104 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Gordon Brewis |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Financial Director & Secretary |
Correspondence Address | 27 Eastwood Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Mr Roger Errington |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(81 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 March 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mr Roland Lyons |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(81 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2005) |
Role | Sales Director |
Correspondence Address | 14 Conniscliffe Road Hexham Northumberland NE46 2LW |
Secretary Name | Gordon Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 27 Eastwood Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Brian Harrison |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(83 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 11 Beach Road Tynemouth Tyne & Wear NE30 2NU |
Director Name | Robert Hill |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(83 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 7 Shrewsbury Close Church Green Little Benton Newcastle Upon Tyne NE7 7YS |
Secretary Name | Lewis Arthur Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(85 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southfields Dudley Cramlington Northumberland NE23 7HU |
Director Name | Lewis Arthur Walton |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southfields Dudley Cramlington Northumberland NE23 7HU |
Director Name | Susan Margaret Errington |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(97 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Website | crossling.co.uk |
---|---|
Telephone | 0191 2654166 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | T. Crossling & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,031,000 |
Gross Profit | £13,342,000 |
Net Worth | £18,563,000 |
Cash | £10,583,000 |
Current Liabilities | £9,500,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2022 (5 months ago) |
---|---|
Next Return Due | 9 November 2023 (7 months, 2 weeks from now) |
4 February 1993 | Delivered on: 19 February 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 April 1972 | Delivered on: 28 April 1972 Satisfied on: 15 January 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital. By way of fixed & floating charge over doc for full details. Fully Satisfied |
1 July 1969 | Delivered on: 9 July 1969 Satisfied on: 15 January 1994 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £20,000 & all other monies due or to become due. Particulars: Land at benfield rd longbenton newcastle-upon-tyne with all buildings & landlords fixtures. Floating charge on all space heating equipment in the above premises. Fully Satisfied |
1 July 1969 | Delivered on: 2 July 1969 Satisfied on: 15 January 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property described in schedule to debenture with all buildings & landlords fixtures & all the space heating equipment thereon & therein fixed & floating charges. See doc 120 for further details. Fully Satisfied |
5 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
---|---|
25 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Appointment of Mr David Byerley as a director (2 pages) |
19 June 2014 | Appointment of Mr David Byerley as a director (2 pages) |
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Roger Errington as a director (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Roger Errington as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 November 2010 | Director's details changed for Mr Richard Roger Errington on 26 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Kevin Cornelius Clifford on 26 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Susan Margaret Errington on 26 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Richard Roger Errington on 26 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Kevin Cornelius Clifford on 26 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Susan Margaret Errington on 26 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Mr Roger Errington on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Charles Peter Hodnett Errington on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul Cartner on 26 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Mr Roger Errington on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Charles Peter Hodnett Errington on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul Cartner on 26 October 2010 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 July 2010 | Termination of appointment of Lewis Walton as a director (1 page) |
23 July 2010 | Termination of appointment of Lewis Walton as a director (1 page) |
26 January 2010 | Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page) |
26 January 2010 | Termination of appointment of Lewis Walton as a secretary (1 page) |
26 January 2010 | Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page) |
26 January 2010 | Termination of appointment of Lewis Walton as a secretary (1 page) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Susan Margaret Errington on 26 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Cartner on 26 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Susan Margaret Errington on 26 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Cartner on 26 October 2009 (2 pages) |
11 November 2009 | Appointment of Kevin Cornelius Clifford as a director (3 pages) |
11 November 2009 | Appointment of Kevin Cornelius Clifford as a director (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2001 | Return made up to 26/10/01; full list of members
|
2 November 2001 | Return made up to 26/10/01; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
27 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
27 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
3 November 1997 | Return made up to 26/10/97; full list of members
|
3 November 1997 | Return made up to 26/10/97; full list of members
|
3 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 November 1995 | Return made up to 26/10/95; no change of members
|
24 November 1995 | Return made up to 26/10/95; no change of members
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
21 January 1993 | Memorandum and Articles of Association (9 pages) |
21 January 1993 | Memorandum and Articles of Association (9 pages) |
19 January 1993 | Memorandum and Articles of Association (3 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Memorandum and Articles of Association (3 pages) |
19 January 1993 | Resolutions
|
18 January 1993 | Company name changed T.crossling & co. LIMITED\certificate issued on 19/01/93 (2 pages) |
18 January 1993 | Company name changed T.crossling & co. LIMITED\certificate issued on 19/01/93 (2 pages) |
5 March 1990 | Memorandum and Articles of Association (17 pages) |
5 March 1990 | Memorandum and Articles of Association (17 pages) |
25 January 1990 | Memorandum and Articles of Association (17 pages) |
25 January 1990 | Memorandum and Articles of Association (17 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
27 June 1986 | Full accounts made up to 31 December 1985 (18 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (18 pages) |
20 July 1976 | Accounts made up to 31 December 1975 (15 pages) |
20 July 1976 | Accounts made up to 31 December 1975 (15 pages) |
27 January 1910 | Certificate of incorporation (1 page) |
27 January 1910 | Certificate of incorporation (1 page) |