Durham
DH1 1TW
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(8 years after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Spencer Trerise Glanville |
---|---|
Status | Current |
Appointed | 28 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 8 Ladyrigg Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QS |
Director Name | Gillian Noble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ne3 |
Director Name | Leslie Norman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | L'Abri Belle Hougue Avenue La Grande Route Des Sablons Grouville Jersey JE3 9BL |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Thomas Michael Scott Wooldridge |
---|---|
Status | Resigned |
Appointed | 26 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mrs Helen Austin |
---|---|
Status | Resigned |
Appointed | 25 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2014) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | crossco.org.uk |
---|
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £0.01 | Sugar Beach LTD 64.84% Ordinary Deferred |
---|---|
2.5m at £0.01 | Jolan LTD 34.91% Ordinary Deferred |
80 at £1 | Mnfi General Partner LTD 0.11% Ordinary |
65 at £1 | Sugar Beach LTD 0.09% Ordinary |
35 at £1 | Jolan LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,326,023 |
Cash | £1,178,560 |
Current Liabilities | £9,883,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2012 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
16 March 2018 | Registered 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 2018 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 15 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr John Corbitt Barnsley on 15 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Spencer Trerise Glanville on 15 March 2018 (2 pages) |
16 March 2018 | Secretary's details changed for Mrs Helen Austin on 15 March 2018 (1 page) |
16 March 2018 | Change of details for Mr Robert William Jefferson as a person with significant control on 15 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Robert William Jefferson on 15 March 2018 (2 pages) |
28 February 2018 | Full accounts made up to 31 March 2017 (25 pages) |
13 September 2017 | Appointment of Mr Spencer Trerise Glanville as a director on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Spencer Trerise Glanville as a director on 12 September 2017 (2 pages) |
31 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 October 2016 | Registration of charge 050731410005, created on 17 October 2016 (34 pages) |
19 October 2016 | Registration of charge 050731410005, created on 17 October 2016 (34 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 April 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (1 page) |
27 April 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 27 April 2015 (1 page) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page) |
26 September 2014 | Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page) |
26 September 2014 | Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
14 June 2012 | Full accounts made up to 31 October 2011 (16 pages) |
14 June 2012 | Full accounts made up to 31 October 2011 (16 pages) |
3 May 2012 | Appointment of Thomas Michael Scott Wooldridge as a director (3 pages) |
3 May 2012 | Appointment of Robert William Jefferson as a director (3 pages) |
3 May 2012 | Appointment of Robert William Jefferson as a director (3 pages) |
3 May 2012 | Appointment of Thomas Michael Scott Wooldridge as a director (3 pages) |
13 April 2012 | Termination of appointment of Leslie Norman as a director (1 page) |
13 April 2012 | Termination of appointment of Leslie Norman as a director (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
20 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
1 September 2009 | Full accounts made up to 31 October 2007 (12 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Full accounts made up to 31 October 2007 (12 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
16 June 2009 | Ad 02/06/09\gbp si 80@1=80\gbp ic 71629.54/71709.54\ (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si 80@1=80\gbp ic 71629.54/71709.54\ (2 pages) |
4 June 2009 | Appointment terminated director gillian noble (1 page) |
4 June 2009 | Director appointed leslie norman (2 pages) |
4 June 2009 | Appointment terminated director gillian noble (1 page) |
4 June 2009 | Director appointed leslie norman (2 pages) |
18 May 2009 | Return made up to 15/03/09; full list of members (6 pages) |
18 May 2009 | Return made up to 15/03/09; full list of members (6 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page) |
20 April 2009 | Appointment terminated director ian imrie (1 page) |
20 April 2009 | Appointment terminated director david biesterfield (1 page) |
20 April 2009 | Appointment terminated secretary phillip blain (1 page) |
20 April 2009 | Appointment terminated director ian imrie (1 page) |
20 April 2009 | Appointment terminated director david biesterfield (1 page) |
20 April 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
20 April 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
20 April 2009 | Appointment terminated secretary phillip blain (1 page) |
3 April 2009 | Director appointed gillian elizabeth noble (3 pages) |
3 April 2009 | Director appointed john corbitt barnsley (4 pages) |
3 April 2009 | Director appointed john corbitt barnsley (4 pages) |
3 April 2009 | Director appointed gillian elizabeth noble
|
26 March 2009 | Ad 10/03/09\gbp si [email protected]=71529.54\gbp ic 100/71629.54\ (2 pages) |
26 March 2009 | Ad 10/03/09\gbp si [email protected]=71529.54\gbp ic 100/71629.54\ (2 pages) |
19 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 2009 | Re-registration of Memorandum and Articles (12 pages) |
2 February 2009 | Application for reregistration from UNLTD to LTD (1 page) |
2 February 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 2009 | Application for reregistration from UNLTD to LTD (1 page) |
2 February 2009 | Re-registration of Memorandum and Articles (12 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (3 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
22 June 2004 | New secretary appointed;new director appointed (3 pages) |
15 March 2004 | Incorporation (20 pages) |
15 March 2004 | Incorporation (20 pages) |