Company NameCrossco (454) Limited
DirectorsBryan Percy Beattie and Kevin Lee Huntley
Company StatusActive
Company Number01727300
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Bryan Percy Beattie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallwood Close
Nedderton
Bedlington
Northumberland
NE22 6BG
Secretary NameMr Bryan Percy Beattie
NationalityBritish
StatusCurrent
Appointed04 July 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallwood Close
Nedderton
Bedlington
Northumberland
NE22 6BG
Director NameMr Kevin Lee Huntley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(18 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMr Kenneth Beattie
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address69 Low Stobhill
Morpeth
Northumberland
NE61 2SQ
Director NameMr Kenneth Brian Beattie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 April 2000)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressDene Cottage Fulbeck
Morpeth
Northumberland
NE61 3JU
Director NameMr Derek Huntley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressLangdale
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameDavid McKenna
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1997)
RoleTechnical Executive
Correspondence Address97 Wellington Drive
The Fairways, Wynyard
Teesside
TS22 5GR
Secretary NameMr Derek Huntley
NationalityBritish
StatusResigned
Appointed10 October 1996(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 October 2000)
RoleCommercial Dir
Correspondence AddressLangdale
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr Kenneth Beattie
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address69 Low Stobhill
Morpeth
Northumberland
NE61 2SQ
Secretary NameMr Kenneth Beattie
NationalityBritish
StatusResigned
Appointed11 October 2000(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address69 Low Stobhill
Morpeth
Northumberland
NE61 2SQ

Contact

Websiterecycleitall.com
Telephone01670 827820
Telephone regionMorpeth

Location

Registered Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

938.7k at £1Brazenlight LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£938,675

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or brazenlight limited to the chargee on any account whatsoever.
Particulars: 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
19 August 1991Delivered on: 2 September 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc for full details). 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
18 November 1983Delivered on: 24 November 1983
Satisfied on: 23 December 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
7 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
7 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 938,675
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 938,675
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 938,675
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 938,675
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 938,675
(5 pages)
13 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 938,675
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
28 March 2013Registered office address changed from C/O Brazenlight Limited Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/O Brazenlight Limited Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Kevin Lee Huntley on 10 November 2009 (2 pages)
3 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Kevin Lee Huntley on 10 November 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
7 January 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
1 May 2009Return made up to 10/11/08; full list of members (3 pages)
1 May 2009Return made up to 10/11/08; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
29 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
11 December 2007Return made up to 10/11/07; full list of members (7 pages)
11 December 2007Return made up to 10/11/07; full list of members (7 pages)
8 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
8 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
21 November 2006Return made up to 10/11/06; full list of members (7 pages)
21 November 2006Return made up to 10/11/06; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
27 January 2004Return made up to 10/11/03; full list of members (7 pages)
27 January 2004Return made up to 10/11/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 November 2002Return made up to 10/11/02; full list of members (7 pages)
28 November 2002Return made up to 10/11/02; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
12 July 2001New secretary appointed (3 pages)
12 July 2001New secretary appointed (3 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001Secretary resigned (2 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 June 2000Registered office changed on 22/06/00 from: jubilee industrial estate, ashington, northumberland. NE63 8UW. (1 page)
22 June 2000Registered office changed on 22/06/00 from: jubilee industrial estate, ashington, northumberland. NE63 8UW. (1 page)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
8 May 2000Company name changed brazenlight LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed brazenlight LIMITED\certificate issued on 09/05/00 (2 pages)
27 April 2000Ad 07/04/00--------- £ si 893675@1=893675 £ ic 45000/938675 (2 pages)
27 April 2000£ nc 50000/1000000 07/04/00 (2 pages)
27 April 2000£ nc 50000/1000000 07/04/00 (2 pages)
27 April 2000Ad 07/04/00--------- £ si 893675@1=893675 £ ic 45000/938675 (2 pages)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000Company name changed beattie brazenlight LIMITED\certificate issued on 10/04/00 (2 pages)
10 April 2000Company name changed beattie brazenlight LIMITED\certificate issued on 10/04/00 (2 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 November 1998Return made up to 10/11/98; full list of members (6 pages)
27 November 1998Return made up to 10/11/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 November 1997Return made up to 10/11/97; full list of members (6 pages)
26 November 1997Return made up to 10/11/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
5 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 November 1996New secretary appointed (2 pages)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996New secretary appointed (2 pages)
12 December 1995Return made up to 10/11/95; no change of members (6 pages)
12 December 1995Return made up to 10/11/95; no change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 May 1983Incorporation (15 pages)
27 May 1983Incorporation (15 pages)