Company NameCrossco (173)
Company StatusActive
Company Number03140359
CategoryPrivate Unlimited Company
Incorporation Date21 December 1995(28 years, 4 months ago)

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(11 years 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(23 years 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(25 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(28 years 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 NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameElsie McLachlan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressBurn Brae
Gilsland
Brampton
Cumbria
CA8 7BE
Director NameAnne Patricia Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameElsie McLachlan
NationalityBritish
StatusResigned
Appointed21 October 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressBurn Brae
Gilsland
Brampton
Cumbria
CA8 7BE
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed18 March 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(10 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(13 years, 3 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
Appointed31 May 2016(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

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

99 at £1Golfswing
99.00%
Ordinary
1 at £1Falcombe Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

16 May 1997Delivered on: 3 June 1997
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 and 35 clayton street newcastle upon tyne t/n 255011 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 February 1996Delivered on: 14 February 1996
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
29 December 2016Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page)
29 December 2016Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages)
23 December 2014Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages)
23 December 2014Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
22 May 2014Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Anne Patricia Henderson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Anne Patricia Henderson on 22 December 2009 (2 pages)
1 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
7 May 2009Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page)
7 May 2009Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
28 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
28 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 June 2004882 99 £1 shares (2 pages)
29 June 2004882 99 £1 shares (2 pages)
14 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2004Application for reregistration from LTD to UNLTD (2 pages)
9 June 2004Members' assent for rereg from LTD to UNLTD (2 pages)
9 June 2004Re-registration of Memorandum and Articles (9 pages)
9 June 2004Re-registration of Memorandum and Articles (9 pages)
9 June 2004Declaration of assent for reregistration to UNLTD (2 pages)
9 June 2004Members' assent for rereg from LTD to UNLTD (2 pages)
9 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
9 June 2004Application for reregistration from LTD to UNLTD (2 pages)
9 June 2004Declaration of assent for reregistration to UNLTD (2 pages)
9 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (3 pages)
26 March 2004New secretary appointed;new director appointed (3 pages)
26 March 2004Secretary resigned;director resigned (1 page)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
1 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 21/12/98; no change of members (4 pages)
30 December 1998Return made up to 21/12/98; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 January 1998Return made up to 21/12/97; no change of members (4 pages)
6 January 1998Return made up to 21/12/97; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 August 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
21 December 1995Incorporation (30 pages)
21 December 1995Incorporation (30 pages)