Company NamePCCA Limited
Company StatusActive
Company Number03770732
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 12 months ago)
Previous NamesCrossco (408) Limited and The Specials Laboratory Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMrs Sharon Clift
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Willows Front Street
Seaton Burn
Newcastle Upon Tyne
NE13 6BN
Director NameMr Lester David Sparks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address9901 South Wilcrest Drive
Houston
Texas
Tx77 099
Director NameMr Jimmy Ray Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address9901 South Wilcrest Drive
Houston
Texas
Tx77 099
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDerek Cruickshank
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2008)
RoleBusinessman
Correspondence Address54 Trajan Walk
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BL
Director NameBrian Dougherty
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2008)
RoleTechnical Manager
Correspondence Address5 Shaftoe Leazes
Hexham
Northumberland
NE46 3DF
Director NameMrs Fiona Cruickshank
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address13 Shaftoe Leazes
Hexham
Northumberland
NE46 3DW
Secretary NameMrs Fiona Cruickshank
NationalityBritish
StatusResigned
Appointed20 June 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address13 Shaftoe Leazes
Hexham
Northumberland
NE46 3DW
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Director NameShirley Margaret Dann
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2008)
RolePharmacist
Correspondence Address30 Knightons Way
Brixworth
Northamptonshire
NN6 9UE
Director NameMr Barry McGrane
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address44 Whitethorn Road Clonskeagh
Dublin
Dublin 6
Ireland
Director NameMr Alan Ralph
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address2 Killarney Glen
Herbert Road
Bray
Co Wichlon
Irish
Director NameMr Peter Robert Surgenor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Castlehill Manor
Belfast
County Antrim
BT4 3QH
Northern Ireland
Secretary NameKaren Geoghegan
NationalityIrish
StatusResigned
Appointed18 November 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2013)
RoleAccountant
Correspondence Address8 Woodstown Parade
Knocklyon
Dublin
16
Secretary NameMr Michael Gannon
StatusResigned
Appointed01 April 2013(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address7 Stillorgan Park
Blackrock
Co. Dublin
Ireland
Director NameMr Michael Gannon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2013(14 years after company formation)
Appointment Duration9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnited Drug House Magna Drive, Magna Business Park
Citywest Road
Dublin 24
Ireland
Director NameMr Sean Coyle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2013(14 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressUdg Healthcare House Magna Drive, Magna Business P
Citywest Road
Dublin 24
Ireland
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 September 2008(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2008)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitespecialslab.co.uk
Telephone0800 0284925
Telephone regionFreephone

Location

Registered AddressUnit 2 Regents Drive
Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Specials Laboratory Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,603,201
Gross Profit£6,221,245
Net Worth£3,479,373
Cash£3,631,666
Current Liabilities£3,796,233

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 3 days from now)

Charges

10 October 2008Delivered on: 14 October 2008
Satisfied on: 15 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 February 2005Delivered on: 22 February 2005
Satisfied on: 23 November 2009
Persons entitled: Lloyds Tsb Bank PLC

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.
Fully Satisfied
29 June 2001Delivered on: 4 July 2001
Satisfied on: 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Fully Satisfied
21 November 2000Delivered on: 24 November 2000
Satisfied on: 23 November 2009
Persons entitled: Northern Trust Comapny Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined).
Particulars: The sum of £4,687.50 paid by the chargee to the rent deposit account and held in the deposit account as defined in the rent deposit deed.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
7 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 December 2020 (13 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 June 2018Notification of Pcca (Uk) Holdings Limited as a person with significant control on 27 March 2018 (1 page)
7 June 2018Cessation of The Specials Laboratory Holdings Ltd as a person with significant control on 27 March 2018 (1 page)
7 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
19 February 2018Full accounts made up to 31 December 2017 (26 pages)
18 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
18 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
19 July 2017Company name changed the specials laboratory LIMITED\certificate issued on 19/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 July 2017Company name changed the specials laboratory LIMITED\certificate issued on 19/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(1 page)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(1 page)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 March 2017Full accounts made up to 31 December 2016 (24 pages)
17 March 2017Full accounts made up to 31 December 2016 (24 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,000
(5 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,000
(5 pages)
23 February 2016Full accounts made up to 31 December 2015 (32 pages)
23 February 2016Full accounts made up to 31 December 2015 (32 pages)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(5 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(5 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200,000
(5 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200,000
(5 pages)
25 March 2014Section 519 ca 2006 (1 page)
25 March 2014Section 519 ca 2006 (1 page)
14 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 March 2014Appointment of Mr Jimmy Ray Smith as a director (2 pages)
6 March 2014Appointment of Mr Jimmy Ray Smith as a director (2 pages)
6 March 2014Appointment of Mr Lester David Sparks as a director (2 pages)
6 March 2014Appointment of Mr Lester David Sparks as a director (2 pages)
5 March 2014Termination of appointment of Alan Ralph as a director (1 page)
5 March 2014Termination of appointment of Sean Coyle as a director (1 page)
5 March 2014Termination of appointment of Peter Surgenor as a director (1 page)
5 March 2014Termination of appointment of Sean Coyle as a director (1 page)
5 March 2014Termination of appointment of Peter Surgenor as a director (1 page)
5 March 2014Termination of appointment of Michael Gannon as a director (1 page)
5 March 2014Termination of appointment of Alan Ralph as a director (1 page)
5 March 2014Termination of appointment of Michael Gannon as a secretary (1 page)
5 March 2014Termination of appointment of Michael Gannon as a secretary (1 page)
5 March 2014Termination of appointment of Michael Gannon as a director (1 page)
21 February 2014Full accounts made up to 30 September 2013 (28 pages)
21 February 2014Full accounts made up to 30 September 2013 (28 pages)
6 November 2013Appointment of Mr Sean Coyle as a director (2 pages)
6 November 2013Appointment of Mr Sean Coyle as a director (2 pages)
13 June 2013Termination of appointment of Barry Mcgrane as a director (1 page)
13 June 2013Appointment of Mr Michael Gannon as a director (2 pages)
13 June 2013Termination of appointment of Barry Mcgrane as a director (1 page)
13 June 2013Appointment of Mr Michael Gannon as a director (2 pages)
22 May 2013Full accounts made up to 30 September 2012 (26 pages)
22 May 2013Full accounts made up to 30 September 2012 (26 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Mr Michael Gannon as a secretary (2 pages)
11 April 2013Appointment of Mr Michael Gannon as a secretary (2 pages)
11 April 2013Termination of appointment of Karen Geoghegan as a secretary (1 page)
11 April 2013Termination of appointment of Karen Geoghegan as a secretary (1 page)
26 June 2012Full accounts made up to 30 September 2011 (26 pages)
26 June 2012Full accounts made up to 30 September 2011 (26 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
8 March 2011Full accounts made up to 30 September 2010 (26 pages)
8 March 2011Full accounts made up to 30 September 2010 (26 pages)
5 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
5 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
5 July 2010Full accounts made up to 30 September 2009 (26 pages)
5 July 2010Full accounts made up to 30 September 2009 (26 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
31 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
28 May 2009Return made up to 30/04/09; full list of members (6 pages)
28 May 2009Return made up to 30/04/09; full list of members (6 pages)
24 March 2009Full accounts made up to 30 June 2008 (22 pages)
24 March 2009Full accounts made up to 30 June 2008 (22 pages)
13 February 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
13 February 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
16 January 2009Appointment terminated director shirley dann (1 page)
16 January 2009Appointment terminated director derek cruickshank (1 page)
16 January 2009Appointment terminated director james summers (1 page)
16 January 2009Appointment terminated director and secretary fiona cruickshank (1 page)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
16 January 2009Appointment terminated director shirley dann (1 page)
16 January 2009Appointment terminated director and secretary fiona cruickshank (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
16 January 2009Appointment terminated director brian dougherty (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
16 January 2009Appointment terminated director james summers (1 page)
16 January 2009Appointment terminated director derek cruickshank (1 page)
16 January 2009Appointment terminated director brian dougherty (1 page)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
16 December 2008Secretary appointed karen geoghegan (2 pages)
16 December 2008Director appointed barry mcgrane (3 pages)
16 December 2008Director appointed sharon griffiths (2 pages)
16 December 2008Director appointed peter surgenor (3 pages)
16 December 2008Director appointed alan ralph (3 pages)
16 December 2008Director appointed peter surgenor (3 pages)
16 December 2008Director appointed sharon griffiths (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 December 2008Secretary appointed karen geoghegan (2 pages)
16 December 2008Director appointed barry mcgrane (3 pages)
16 December 2008Director appointed alan ralph (3 pages)
8 December 2008Auditor's resignation (1 page)
8 December 2008Auditor's resignation (1 page)
8 December 2008Auditor's resignation (1 page)
8 December 2008Auditor's resignation (1 page)
26 November 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
26 November 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
20 November 2008Auditor's resignation (1 page)
20 November 2008Auditor's resignation (1 page)
17 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 08/10/2008
(2 pages)
17 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 08/10/2008
(2 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 October 2008Secretary appointed muckle secretary LIMITED (2 pages)
3 October 2008Secretary appointed muckle secretary LIMITED (2 pages)
11 June 2008Return made up to 30/04/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 1 regents drive low prudhoe industri prudhoe northumberland NE42 6PX (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 1 regents drive low prudhoe industri prudhoe northumberland NE42 6PX (1 page)
11 June 2008Return made up to 30/04/08; full list of members (5 pages)
21 April 2008Full accounts made up to 30 June 2007 (22 pages)
21 April 2008Full accounts made up to 30 June 2007 (22 pages)
10 July 2007Return made up to 30/04/07; no change of members (8 pages)
10 July 2007Return made up to 30/04/07; no change of members (8 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
14 June 2006Return made up to 30/04/06; full list of members (8 pages)
14 June 2006Return made up to 30/04/06; full list of members (8 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 30/04/05; full list of members (3 pages)
31 August 2005Return made up to 30/04/05; full list of members (3 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (8 pages)
13 May 2003Return made up to 30/04/03; full list of members (8 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 April 2002Registered office changed on 18/04/02 from: 5 shaftoe leazes hexham northumberland NE46 3DF (1 page)
18 April 2002Registered office changed on 18/04/02 from: 5 shaftoe leazes hexham northumberland NE46 3DF (1 page)
12 September 2001Return made up to 14/05/01; full list of members (8 pages)
12 September 2001Return made up to 14/05/01; full list of members (8 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (8 pages)
15 March 2001Full accounts made up to 30 June 2000 (8 pages)
24 November 2000Nc inc already adjusted 02/11/00 (1 page)
24 November 2000Ad 02/11/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Nc inc already adjusted 02/11/00 (1 page)
24 November 2000Ad 02/11/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 2000Return made up to 14/05/00; full list of members (7 pages)
15 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Registered office changed on 06/12/99 from: 54 trajan walk heddon on the wall newcastle upon tyne tyne & wear NE15 0BL (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Registered office changed on 06/12/99 from: 54 trajan walk heddon on the wall newcastle upon tyne tyne & wear NE15 0BL (1 page)
6 August 1999Memorandum and Articles of Association (10 pages)
6 August 1999Memorandum and Articles of Association (10 pages)
5 July 1999Ad 20/06/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 July 1999Ad 20/06/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999£ nc 100/120000 20/06/99 (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Director resigned (1 page)
5 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
5 July 1999£ nc 100/120000 20/06/99 (1 page)
5 July 1999New director appointed (2 pages)
16 June 1999Company name changed crossco (408) LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed crossco (408) LIMITED\certificate issued on 17/06/99 (2 pages)
14 May 1999Incorporation (18 pages)
14 May 1999Incorporation (18 pages)