Company NameRGS Trading Limited
DirectorsAlexander Harold Lamb and Alan Crawford Fletcher
Company StatusActive
Company Number04063794
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Previous NameCrossco (500) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMrs Carla Francesca Black
StatusCurrent
Appointed09 July 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJames Francis Xavier Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2008)
RoleHeadmaster
Correspondence AddressBoxtrees 2 Crofts Park
Hepscott
Morpeth
Northumberland
NE61 6LJ
Director NameDr Karen Jane Neill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 09 November 2009)
RoleConsultant Anaesthetist
Correspondence Address4 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XT
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 November 2006)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameSimon Edward Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 09 November 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
49 Moor Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Richard James Metcalfe
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr David Louis Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 November 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Bernard Trafford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2017)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameProf Anne Christine Hurlbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(10 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 November 2010)
RoleProfessor Of Neuroscience
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameDr Michael Jonathan Pitkethly
StatusResigned
Appointed04 July 2016(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2020)
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMr John Christopher Fern
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2019)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Director NameMrs Julie Drummond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameMrs Julia Katherine Mary Blott
StatusResigned
Appointed26 October 2020(20 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2021)
RoleCompany Director
Correspondence AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitergs.newcastle.sch.uk

Location

Registered AddressRoyal Grammar School
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Hurlbert & Mr Bernard Trafford & Paul Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£11,064
Cash£33,335
Current Liabilities£28,255

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Alexander Harold Lamb as a director on 16 June 2023 (1 page)
20 December 2022Accounts for a small company made up to 31 July 2022 (16 pages)
4 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (14 pages)
22 April 2022Appointment of Mr Alan Crawford Fletcher as a director on 3 August 2021 (2 pages)
22 April 2022Termination of appointment of Julie Drummond as a director on 3 August 2021 (1 page)
28 January 2022Annual return made up to 1 September 2007 with a full list of shareholders (7 pages)
28 January 2022Annual return made up to 1 September 2009 with a full list of shareholders (6 pages)
28 January 2022Annual return made up to 1 September 2008 with a full list of shareholders (6 pages)
25 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 October 2021Second filing of the annual return made up to 1 September 2010 (19 pages)
18 October 2021Second filing of the annual return made up to 1 September 2011 (20 pages)
18 October 2021Second filing of Confirmation Statement dated 1 September 2017 (4 pages)
18 October 2021Second filing of the annual return made up to 1 September 2015 (20 pages)
18 October 2021Second filing of the annual return made up to 1 September 2014 (20 pages)
18 October 2021Second filing of the annual return made up to 1 September 2012 (21 pages)
18 October 2021Second filing of the annual return made up to 1 September 2013 (20 pages)
20 September 2021Termination of appointment of Julia Katherine Mary Blott as a secretary on 9 July 2021 (1 page)
15 September 2021Appointment of Mrs Carla Francesca Black as a secretary on 9 July 2021 (2 pages)
18 February 2021Accounts for a small company made up to 31 July 2020 (14 pages)
26 October 2020Termination of appointment of Michael Jonathan Pitkethly as a secretary on 26 October 2020 (1 page)
26 October 2020Appointment of Mrs Julia Katherine Mary Blott as a secretary on 26 October 2020 (2 pages)
21 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
18 December 2019Termination of appointment of John Christopher Fern as a director on 29 November 2019 (1 page)
3 December 2019Appointment of Mr Alexander Harold Lamb as a director on 29 November 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 May 2018Auditor's resignation (1 page)
12 February 2018Accounts for a small company made up to 31 July 2017 (6 pages)
1 December 2017Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr John Christopher Fern as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mrs Julie Drummond as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Paul Ashton Walker as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mrs Julie Drummond as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Anne Christine Hurlbert as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr John Christopher Fern as a director on 1 December 2017 (2 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/10/2021.
(5 pages)
4 September 2017Termination of appointment of Bernard Trafford as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Bernard Trafford as a director on 31 August 2017 (1 page)
12 December 2016Full accounts made up to 31 July 2016 (10 pages)
12 December 2016Full accounts made up to 31 July 2016 (10 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 July 2016Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page)
5 July 2016Secretary's details changed for Mr Michael Jonathan Pitkethly on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Richard James Metcalfe as a secretary on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Michael Jonathan Pitkethly as a secretary on 4 July 2016 (2 pages)
19 December 2015Accounts for a small company made up to 31 July 2015 (5 pages)
19 December 2015Accounts for a small company made up to 31 July 2015 (5 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(5 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
26 February 2015Accounts for a small company made up to 31 July 2014 (5 pages)
26 February 2015Accounts for a small company made up to 31 July 2014 (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
21 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
21 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(5 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
15 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
15 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(5 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (5 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 November 2010Appointment of Professor Anne Christine Hurlbert as a director (2 pages)
22 November 2010Appointment of Professor Anne Christine Hurlbert as a director (2 pages)
19 November 2010Termination of appointment of Anne Hurlbert as a director (1 page)
19 November 2010Termination of appointment of Anne Hurlbert as a director (1 page)
18 November 2010Appointment of Mr Paul Ashton Walker as a director (2 pages)
18 November 2010Appointment of Professor Anne Christine Hurlbert as a director (2 pages)
18 November 2010Termination of appointment of David Taylor as a director (1 page)
18 November 2010Appointment of Mr Paul Ashton Walker as a director (2 pages)
18 November 2010Appointment of Professor Anne Christine Hurlbert as a director (2 pages)
18 November 2010Termination of appointment of David Taylor as a director (1 page)
11 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
11 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2021.
(4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
9 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
25 November 2009Director's details changed for David Louis Taylor on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Bernard Trafford on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Richard James Metcalfe on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Bernard Trafford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Louis Taylor on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Richard James Metcalfe on 25 November 2009 (1 page)
24 November 2009Termination of appointment of Karen Neill as a director (1 page)
24 November 2009Termination of appointment of Simon Wood as a director (1 page)
24 November 2009Termination of appointment of Simon Wood as a director (1 page)
24 November 2009Termination of appointment of Karen Neill as a director (1 page)
15 September 2009Return made up to 01/09/09; full list of members (5 pages)
15 September 2009Return made up to 01/09/09; full list of members (5 pages)
14 September 2009Director appointed mr bernard trafford (1 page)
14 September 2009Director appointed mr bernard trafford (1 page)
2 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
17 October 2008Return made up to 01/09/08; full list of members (4 pages)
17 October 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Appointment terminated director james miller (1 page)
8 September 2008Appointment terminated director james miller (1 page)
30 December 2007Accounts for a small company made up to 31 July 2007 (4 pages)
30 December 2007Accounts for a small company made up to 31 July 2007 (4 pages)
16 October 2007Return made up to 01/09/07; no change of members (8 pages)
16 October 2007Return made up to 01/09/07; no change of members (8 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 July 2006 (13 pages)
21 January 2007Full accounts made up to 31 July 2006 (13 pages)
2 October 2006Return made up to 01/09/06; full list of members (9 pages)
2 October 2006Return made up to 01/09/06; full list of members (9 pages)
20 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
5 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Accounts for a small company made up to 30 July 2004 (5 pages)
29 October 2004Accounts for a small company made up to 30 July 2004 (5 pages)
5 October 2004Return made up to 01/09/04; full list of members (10 pages)
5 October 2004Return made up to 01/09/04; full list of members (10 pages)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
16 February 2004Full accounts made up to 31 July 2003 (9 pages)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
16 February 2004Full accounts made up to 31 July 2003 (9 pages)
26 September 2003Return made up to 01/09/03; full list of members (9 pages)
26 September 2003Return made up to 01/09/03; full list of members (9 pages)
22 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 2002Full accounts made up to 31 March 2002 (8 pages)
22 October 2002Full accounts made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 June 2002Full accounts made up to 31 March 2001 (8 pages)
26 June 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 June 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 June 2002Full accounts made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 01/09/01; full list of members (7 pages)
11 September 2001Return made up to 01/09/01; full list of members (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000Secretary resigned (1 page)
8 September 2000Company name changed crossco (500) LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed crossco (500) LIMITED\certificate issued on 11/09/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
7 September 2000Registered office changed on 07/09/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
1 September 2000Incorporation (18 pages)
1 September 2000Incorporation (18 pages)