Company NameCrossco (1411) Limited
Company StatusActive
Company Number01868684
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 4 months ago)
Previous NamesRiseharp Limited and Brighton Pier Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(22 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(39 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(5 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NamePatrick Geoffrey Docherty
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 1995)
RoleCompany Director
Correspondence AddressFloor 12-53 Astral House
Sunderland
Tyne & Wear
SR1 3DX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(10 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 June 2014)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gaeshead
Tyne & Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(24 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gaeshead
Tyne & Wear
NE11 0PJ

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Falcombe Dormants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 October 2022 (9 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
3 November 2021Accounts for a dormant company made up to 31 October 2020 (9 pages)
17 September 2021Change of details for Falcombe Dormants Limited as a person with significant control on 17 September 2021 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
6 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gaeshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
6 August 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
2 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
26 April 2016Change of name notice (2 pages)
26 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
(2 pages)
26 April 2016Change of name notice (2 pages)
26 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
(2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (10 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (10 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
14 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
14 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
27 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
27 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
16 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 October 1999 (6 pages)
14 August 2000Full accounts made up to 31 October 1999 (6 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (8 pages)
3 September 1998Return made up to 31/08/98; full list of members (8 pages)
20 August 1998Full accounts made up to 31 October 1997 (6 pages)
20 August 1998Full accounts made up to 31 October 1997 (6 pages)
14 January 1998Company name changed riseharp LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed riseharp LIMITED\certificate issued on 15/01/98 (2 pages)
11 September 1997Return made up to 31/08/97; no change of members (6 pages)
11 September 1997Return made up to 31/08/97; no change of members (6 pages)
26 August 1997Full accounts made up to 31 October 1996 (8 pages)
26 August 1997Full accounts made up to 31 October 1996 (8 pages)
24 September 1996Return made up to 31/08/96; no change of members (6 pages)
24 September 1996Return made up to 31/08/96; no change of members (6 pages)
21 September 1995Return made up to 31/08/95; full list of members (10 pages)
21 September 1995Return made up to 31/08/95; full list of members (10 pages)
30 August 1995Director resigned;new director appointed (4 pages)
30 August 1995Director resigned;new director appointed (4 pages)
29 August 1995Full accounts made up to 31 October 1994 (9 pages)
29 August 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)