Company NameBridgewater Lifetime Mortgages Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number05065508
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)
Previous NameCrossco (774) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed22 March 2004(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.9m at £1Bridgewater Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£671,340
Gross Profit£190,293
Net Worth£3,365,033
Cash£1,061,262
Current Liabilities£2

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including flat 17, the cedars, 21 downing close, knowle, solihull, B93 0QA (title number: WM569900). For more details of real property charged please refer to the instrument.
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all properties and other assets both present and future.
Outstanding
2 June 2005Delivered on: 11 June 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries (The Securitytrustee)

Classification: Deed of accession to security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Outstanding

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (16 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (16 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 30 September 2018 (16 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 30 September 2017 (15 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 30 September 2016 (16 pages)
15 June 2017Full accounts made up to 30 September 2016 (16 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
25 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (13 pages)
24 May 2016Full accounts made up to 30 September 2015 (13 pages)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 050655080003 in full (1 page)
19 May 2016Satisfaction of charge 050655080003 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 050655080004 in full (1 page)
19 May 2016Satisfaction of charge 050655080004 in full (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,900,001
(9 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,900,001
(9 pages)
13 August 2015Registration of charge 050655080004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 050655080004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 050655080004, created on 7 August 2015 (43 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
17 April 2015Full accounts made up to 30 September 2014 (13 pages)
17 April 2015Full accounts made up to 30 September 2014 (13 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,900,001
(9 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,900,001
(9 pages)
19 May 2014Accounts made up to 30 September 2013 (14 pages)
19 May 2014Accounts made up to 30 September 2013 (14 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
4 December 2013Registration of charge 050655080003 (46 pages)
4 December 2013Registration of charge 050655080003 (46 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,900,001
(10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,900,001
(10 pages)
1 July 2013Accounts made up to 30 September 2012 (15 pages)
1 July 2013Accounts made up to 30 September 2012 (15 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
20 June 2012Accounts made up to 30 September 2011 (15 pages)
20 June 2012Accounts made up to 30 September 2011 (15 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
1 November 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2,900,001
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2,900,001
(4 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
17 March 2011Accounts made up to 30 September 2010 (13 pages)
17 March 2011Accounts made up to 30 September 2010 (13 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
11 January 2010Accounts made up to 30 September 2009 (13 pages)
11 January 2010Accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts made up to 30 September 2008 (14 pages)
31 July 2009Accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
9 December 2008Return made up to 30/09/08; full list of members (5 pages)
9 December 2008Return made up to 30/09/08; full list of members (5 pages)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
23 April 2008Accounts made up to 30 September 2007 (14 pages)
23 April 2008Accounts made up to 30 September 2007 (14 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
20 September 2007Accounts made up to 30 September 2006 (15 pages)
20 September 2007Accounts made up to 30 September 2006 (15 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Accounts made up to 30 September 2005 (14 pages)
26 June 2006Accounts made up to 30 September 2005 (14 pages)
8 November 2005Return made up to 30/09/05; full list of members (3 pages)
8 November 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 June 2005Particulars of mortgage/charge (11 pages)
11 June 2005Particulars of mortgage/charge (11 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (5 pages)
9 February 2005New director appointed (7 pages)
9 February 2005New director appointed (7 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
24 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
24 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (5 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
29 April 2004New director appointed (6 pages)
29 April 2004New director appointed (6 pages)
26 April 2004New director appointed (6 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (6 pages)
26 April 2004Registered office changed on 26/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (6 pages)
26 April 2004New director appointed (3 pages)
26 April 2004Registered office changed on 26/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
26 April 2004New director appointed (3 pages)
26 April 2004New director appointed (6 pages)
26 April 2004Secretary resigned (1 page)
22 April 2004Company name changed crossco (774) LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed crossco (774) LIMITED\certificate issued on 22/04/04 (2 pages)
5 March 2004Incorporation (17 pages)
5 March 2004Incorporation (17 pages)