Company NameCrossco Limited
Company StatusActive
Company Number05073141
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 12 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(8 years after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Spencer Trerise Glanville
StatusCurrent
Appointed28 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 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
Appointed07 June 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 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 Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(2 years, 6 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
Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2009)
RoleChartered Accountant
Correspondence Address8 Ladyrigg
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QS
Director NameGillian Noble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe3
Director NameLeslie Norman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressL'Abri Belle Hougue Avenue
La Grande Route Des Sablons
Grouville
Jersey
JE3 9BL
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameThomas Michael Scott Wooldridge
StatusResigned
Appointed26 September 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMrs Helen Austin
StatusResigned
Appointed25 February 2016(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed15 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
Appointed10 March 2009(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2014)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitecrossco.org.uk

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £0.01Sugar Beach LTD
64.84%
Ordinary Deferred
2.5m at £0.01Jolan LTD
34.91%
Ordinary Deferred
80 at £1Mnfi General Partner LTD
0.11%
Ordinary
65 at £1Sugar Beach LTD
0.09%
Ordinary
35 at £1Jolan LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£1,326,023
Cash£1,178,560
Current Liabilities£9,883,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

17 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 16 March 2012
Persons entitled: Corealcredit Bank Ag

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage all present and future rights and ineterest in the investments and all dividends see image for full details.
Outstanding
1 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from candama investors limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit,. See the mortgage charge document for full details.
Outstanding
1 March 2005Delivered on: 2 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income in connection with the properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
1 March 2005Delivered on: 2 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from each assignor ot the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income in connection with the properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties, please refer to form 395,. see the mortgage charge document for full details.
Outstanding

Filing History

17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
16 March 2018Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 16 March 2018 (1 page)
16 March 2018Change of details for Mr John Corbitt Barnsley as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Director's details changed for Mr John Corbitt Barnsley on 15 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Spencer Trerise Glanville on 15 March 2018 (2 pages)
16 March 2018Secretary's details changed for Mrs Helen Austin on 15 March 2018 (1 page)
16 March 2018Change of details for Mr Robert William Jefferson as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Robert William Jefferson on 15 March 2018 (2 pages)
28 February 2018Full accounts made up to 31 March 2017 (25 pages)
13 September 2017Appointment of Mr Spencer Trerise Glanville as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Spencer Trerise Glanville as a director on 12 September 2017 (2 pages)
31 May 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
19 October 2016Registration of charge 050731410005, created on 17 October 2016 (34 pages)
19 October 2016Registration of charge 050731410005, created on 17 October 2016 (34 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 71,709.54
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 71,709.54
(5 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
27 April 2015Director's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 71,709.54
(5 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 71,709.54
(5 pages)
27 April 2015Director's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (2 pages)
27 April 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (1 page)
27 April 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (1 page)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 29 September 2014 (1 page)
26 September 2014Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page)
26 September 2014Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page)
26 September 2014Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 71,709.54
(6 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 71,709.54
(6 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
14 June 2012Full accounts made up to 31 October 2011 (16 pages)
14 June 2012Full accounts made up to 31 October 2011 (16 pages)
3 May 2012Appointment of Thomas Michael Scott Wooldridge as a director (3 pages)
3 May 2012Appointment of Robert William Jefferson as a director (3 pages)
3 May 2012Appointment of Robert William Jefferson as a director (3 pages)
3 May 2012Appointment of Thomas Michael Scott Wooldridge as a director (3 pages)
13 April 2012Termination of appointment of Leslie Norman as a director (1 page)
13 April 2012Termination of appointment of Leslie Norman as a director (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
20 May 2011Full accounts made up to 31 October 2010 (14 pages)
20 May 2011Full accounts made up to 31 October 2010 (14 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
26 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
6 July 2010Full accounts made up to 31 October 2009 (14 pages)
6 July 2010Full accounts made up to 31 October 2009 (14 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
1 September 2009Full accounts made up to 31 October 2007 (12 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
1 September 2009Full accounts made up to 31 October 2007 (12 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
16 June 2009Ad 02/06/09\gbp si 80@1=80\gbp ic 71629.54/71709.54\ (2 pages)
16 June 2009Ad 02/06/09\gbp si 80@1=80\gbp ic 71629.54/71709.54\ (2 pages)
4 June 2009Appointment terminated director gillian noble (1 page)
4 June 2009Director appointed leslie norman (2 pages)
4 June 2009Appointment terminated director gillian noble (1 page)
4 June 2009Director appointed leslie norman (2 pages)
18 May 2009Return made up to 15/03/09; full list of members (6 pages)
18 May 2009Return made up to 15/03/09; full list of members (6 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)
20 April 2009Appointment terminated director ian imrie (1 page)
20 April 2009Appointment terminated director david biesterfield (1 page)
20 April 2009Appointment terminated secretary phillip blain (1 page)
20 April 2009Appointment terminated director ian imrie (1 page)
20 April 2009Appointment terminated director david biesterfield (1 page)
20 April 2009Secretary appointed prima secretary LIMITED (2 pages)
20 April 2009Secretary appointed prima secretary LIMITED (2 pages)
20 April 2009Appointment terminated secretary phillip blain (1 page)
3 April 2009Director appointed gillian elizabeth noble (3 pages)
3 April 2009Director appointed john corbitt barnsley (4 pages)
3 April 2009Director appointed john corbitt barnsley (4 pages)
3 April 2009Director appointed gillian elizabeth noble
  • ANNOTATION Other The address of Gillian noble, former director of crossco LIMITED, was partially-suppressed on 06/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
26 March 2009Ad 10/03/09\gbp si [email protected]=71529.54\gbp ic 100/71629.54\ (2 pages)
26 March 2009Ad 10/03/09\gbp si [email protected]=71529.54\gbp ic 100/71629.54\ (2 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2009Certificate of re-registration from Unlimited to Limited (1 page)
2 February 2009Re-registration of Memorandum and Articles (12 pages)
2 February 2009Application for reregistration from UNLTD to LTD (1 page)
2 February 2009Certificate of re-registration from Unlimited to Limited (1 page)
2 February 2009Application for reregistration from UNLTD to LTD (1 page)
2 February 2009Re-registration of Memorandum and Articles (12 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
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)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
22 June 2004New secretary appointed;new director appointed (3 pages)
15 March 2004Incorporation (20 pages)
15 March 2004Incorporation (20 pages)