Company NameCross House Buildings Limited
DirectorsRobert Henry Dickinson and Robert Alexander Dickinson
Company StatusActive
Company Number00555477
CategoryPrivate Limited Company
Incorporation Date4 October 1955(68 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford High Barns .
Stocksfield
NE43 7UA
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(37 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameMr Robert Alexander Dickinson
NationalityBritish
StatusCurrent
Appointed07 May 1999(43 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameJohn Newsam Anthony
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(35 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 February 2012)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDelegate Cottage
Fellside
Hexham
Northumberland
NE46 1RB
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 1996)
RoleRetired Solicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Secretary NameBrian Richardson
NationalityBritish
StatusResigned
Appointed03 July 1991(35 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address56 Gleneagles Road
Gateshead
Tyne & Wear
NE9 6JS
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(38 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed22 March 1999(43 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 1999)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressStyford Hall
.
Stocksfield
Northumberland
NE43 7TY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Robert Alexander Dickinson
53.10%
Ordinary
2.4k at £1Robert Henry Dickinson
5.74%
Ordinary
12k at £1North Nominees LTD
28.35%
Ordinary
1.1k at £1Ivor Nicholas Powell Dickinson
2.63%
Ordinary
4.3k at £1Majorie Anthony
10.18%
Ordinary

Financials

Year2014
Net Worth£4,517,876
Cash£343,177
Current Liabilities£408,623

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

20 April 2005Delivered on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1-4 park road neilson road gateshead tyne & wear t/no TY26646.
Outstanding
28 April 2004Delivered on: 29 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east side of upwell street sheffield t/n SYK474401.
Outstanding
7 September 1999Delivered on: 16 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cross house, westgate road, newcastle upon tyne, tyne and wear title nos ND13705 and TY321970.
Outstanding
7 September 1999Delivered on: 16 September 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company.
Outstanding
11 July 2003Delivered on: 12 July 2003
Satisfied on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as valley house seventh avenue team valley trading estate gateshead.
Fully Satisfied
6 January 1992Delivered on: 24 January 1992
Satisfied on: 10 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-4 park road/neilson road gateshead tyne & wear t/n ty 26646 & all buildings & fixtures and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1966Delivered on: 10 June 1966
Satisfied on: 22 October 1999
Persons entitled: Alliance Assurance Company LTD.

Classification: Legal charge
Secured details: £70,000.
Particulars: Cross house, westgate road, newcastle upon tyne and land to N. of westgate road, newcastle upon tyne of 215 sq yds approx with extension to cross house, westgate road & all buildings erected thereon.
Fully Satisfied

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 May 2017Director's details changed for Robert Alexander Dickinson on 28 April 2017 (2 pages)
2 May 2017Registered office address changed from Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England to Styford Hall . Stocksfield Northumberland NE43 7TY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England to Styford Hall . Stocksfield Northumberland NE43 7TY on 2 May 2017 (1 page)
2 May 2017Director's details changed for Robert Alexander Dickinson on 28 April 2017 (2 pages)
30 April 2017Director's details changed for Robert Henry Dickinson on 28 April 2017 (2 pages)
30 April 2017Director's details changed for Robert Henry Dickinson on 28 April 2017 (2 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Registered office address changed from Styford High Barns Stocksfield Northumberland NE43 7UA to Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Styford High Barns Stocksfield Northumberland NE43 7UA to Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ on 22 January 2016 (1 page)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 42,377
(6 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 42,377
(6 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 42,377
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 42,377
(6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 42,377
(6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 42,377
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 August 2012Termination of appointment of John Anthony as a director (1 page)
24 August 2012Termination of appointment of Rupert Dickinson as a director (1 page)
24 August 2012Termination of appointment of Rupert Dickinson as a director (1 page)
24 August 2012Termination of appointment of John Anthony as a director (1 page)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Rupert Jerome Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Henry Dickinson on 3 July 2010 (2 pages)
14 July 2010Director's details changed for John Newsam Anthony on 3 July 2010 (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 03/07/09; full list of members (5 pages)
13 July 2009Return made up to 03/07/09; full list of members (5 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Director and secretary's change of particulars / robert dickinson / 14/07/2008 (1 page)
15 July 2008Return made up to 03/07/08; full list of members (5 pages)
15 July 2008Return made up to 03/07/08; full list of members (5 pages)
15 July 2008Director and secretary's change of particulars / robert dickinson / 14/07/2008 (1 page)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2006Registered office changed on 05/07/06 from: styford high barns stocksfield northumberland NE437TZ (1 page)
5 July 2006Location of debenture register (1 page)
5 July 2006Registered office changed on 05/07/06 from: styford high barns stocksfield northumberland NE437TZ (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2006Location of register of members (1 page)
5 July 2006Location of debenture register (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 August 2005Location of debenture register (1 page)
30 August 2005Return made up to 03/07/05; full list of members (3 pages)
30 August 2005Location of debenture register (1 page)
30 August 2005Registered office changed on 30/08/05 from: styford high barns stocksfield northumberland NE43 7TZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: styford high barns stocksfield northumberland NE43 7TZ (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 03/07/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Registered office changed on 15/04/05 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 April 2005Registered office changed on 15/04/05 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2004Return made up to 03/07/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 July 2004Return made up to 03/07/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Registered office changed on 03/04/04 from: styford high barns stocksfield northumberland NE43 7TZ (1 page)
3 April 2004Registered office changed on 03/04/04 from: styford high barns stocksfield northumberland NE43 7TZ (1 page)
19 February 2004Registered office changed on 19/02/04 from: st anns wharf 112 quayside newcastle-upon-tyne NE99 1SB (1 page)
19 February 2004Registered office changed on 19/02/04 from: st anns wharf 112 quayside newcastle-upon-tyne NE99 1SB (1 page)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 03/07/03; full list of members (11 pages)
11 July 2003Return made up to 03/07/03; full list of members (11 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (11 pages)
23 July 2002Return made up to 03/07/02; full list of members (11 pages)
11 September 2001Return made up to 03/07/01; full list of members (10 pages)
11 September 2001Return made up to 03/07/01; full list of members (10 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 September 2000Return made up to 03/07/00; full list of members (10 pages)
21 September 2000Return made up to 03/07/00; full list of members (10 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Return made up to 03/07/99; no change of members (4 pages)
26 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
5 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/08/98
(5 pages)
5 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/08/98
(5 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 03/07/97; full list of members (9 pages)
29 August 1997Director resigned (1 page)
29 August 1997Return made up to 03/07/97; full list of members (9 pages)
29 August 1997Director resigned (1 page)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1996Return made up to 03/07/96; full list of members (9 pages)
11 August 1996Return made up to 03/07/96; full list of members (9 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 03/07/95; no change of members (8 pages)
19 July 1995Return made up to 03/07/95; no change of members (8 pages)
4 October 1955Incorporation (18 pages)
4 October 1955Incorporation (18 pages)