Company NameRetirement Bridge Management Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number05348582
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Previous NamesCrossco (851) Limited and Grainger Equity Release Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 11 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(11 years, 5 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 NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration1 year, 8 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 Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration3 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 NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 10 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 NameNicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 8 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
Appointed06 December 2010(5 years, 10 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
Appointed06 December 2010(5 years, 10 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
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Owen Henry Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 April 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2005(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

2m at £1Grainger Equity Release LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,429,324
Gross Profit£1,712,898
Net Worth£6,349,314
Current Liabilities£2,283,981

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of homesafe equity release limited partnership (company number: LP010352).
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: The freehold property vested in grainger home reversions limited partnership acting by its general partner retirement bridge management limited (formerly grainger equity release management limited) as specified in the debenture registered by this MR01 (the "debenture") known as 27 broomhill road, dartford, (DA1 3HT) with title number K452602. For more details please refer to the debenture.
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of grainger home reversions limited partnership (company name: LP011316).
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of homesafe equity release limited partnership (company number: LP010352).
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
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
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
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.. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2024Full accounts made up to 30 September 2023 (20 pages)
19 December 2023Registration of charge 053485820011, created on 18 December 2023 (42 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 September 2022 (19 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
30 March 2022Satisfaction of charge 053485820009 in full (1 page)
30 March 2022Satisfaction of charge 053485820007 in full (1 page)
30 March 2022Satisfaction of charge 053485820010 in full (1 page)
30 March 2022Satisfaction of charge 053485820006 in full (1 page)
30 March 2022Satisfaction of charge 053485820005 in full (1 page)
30 March 2022Satisfaction of charge 053485820008 in full (1 page)
3 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page)
20 January 2022Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page)
29 December 2021Full accounts made up to 30 September 2021 (19 pages)
11 November 2021Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
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)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 September 2019 (17 pages)
7 October 2019Notification of Retirement Bridge Investments Ltd as a person with significant control on 30 April 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
7 October 2019Cessation of Retirement Bridge Limited as a person with significant control on 30 April 2019 (1 page)
7 January 2019Full accounts made up to 30 September 2018 (49 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 30 September 2017 (48 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
9 March 2017Full accounts made up to 30 September 2016 (49 pages)
9 March 2017Full accounts made up to 30 September 2016 (49 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 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)
26 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
26 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
26 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
26 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
26 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
26 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
26 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
26 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
26 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
25 May 2016Full accounts made up to 30 September 2015 (37 pages)
25 May 2016Full accounts made up to 30 September 2015 (37 pages)
24 May 2016Registration of charge 053485820009, created on 18 May 2016 (35 pages)
24 May 2016Registration of charge 053485820005, created on 18 May 2016 (34 pages)
24 May 2016Registration of charge 053485820006, created on 18 May 2016 (119 pages)
24 May 2016Registration of charge 053485820009, created on 18 May 2016 (35 pages)
24 May 2016Registration of charge 053485820010, created on 18 May 2016 (118 pages)
24 May 2016Registration of charge 053485820007, created on 18 May 2016 (35 pages)
24 May 2016Registration of charge 053485820010, created on 18 May 2016 (118 pages)
24 May 2016Registration of charge 053485820005, created on 18 May 2016 (34 pages)
24 May 2016Registration of charge 053485820008, created on 18 May 2016 (119 pages)
24 May 2016Registration of charge 053485820007, created on 18 May 2016 (35 pages)
24 May 2016Registration of charge 053485820006, created on 18 May 2016 (119 pages)
24 May 2016Registration of charge 053485820008, created on 18 May 2016 (119 pages)
20 May 2016Company name changed grainger equity release management LIMITED\certificate issued on 20/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
20 May 2016Company name changed grainger equity release management LIMITED\certificate issued on 20/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 053485820004 in full (1 page)
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 053485820003 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 053485820003 in full (1 page)
19 May 2016Satisfaction of charge 053485820004 in full (1 page)
20 April 2016Memorandum and Articles of Association (5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (5 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)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 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 2,000,000
(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 2,000,000
(9 pages)
13 August 2015Registration of charge 053485820004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 053485820004, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 053485820004, created on 7 August 2015 (43 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 February 2015Full accounts made up to 30 September 2014 (13 pages)
4 February 2015Full accounts made up to 30 September 2014 (13 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000,000
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000,000
(9 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)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
4 December 2013Registration of charge 053485820003 (50 pages)
4 December 2013Registration of charge 053485820003 (50 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 2,000,000
(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 2,000,000
(10 pages)
15 January 2013Full accounts made up to 30 September 2012 (13 pages)
15 January 2013Full accounts made up to 30 September 2012 (13 pages)
13 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
13 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)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
6 September 2012Appointment of Mr Mark Jeremy Robson as a director (3 pages)
6 September 2012Appointment of Mr Mark Jeremy Robson as a director (3 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)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 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)
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)
2 January 2012Full accounts made up to 30 September 2011 (13 pages)
2 January 2012Full accounts made up to 30 September 2011 (13 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)
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)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (13 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (13 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
7 January 2010Full accounts made up to 30 September 2009 (13 pages)
7 January 2010Full accounts made up to 30 September 2009 (13 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 September 2009Director appointed nick on (4 pages)
30 September 2009Director appointed nick on (4 pages)
26 January 2009Director appointed nick on (2 pages)
26 January 2009Appointment terminated director nick on (1 page)
26 January 2009Appointment terminated director nick on (1 page)
26 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated director marie glanville (1 page)
22 December 2008Full accounts made up to 30 September 2008 (13 pages)
22 December 2008Appointment terminated director marie glanville (1 page)
22 December 2008Full accounts made up to 30 September 2008 (13 pages)
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)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 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)
4 February 2008Full accounts made up to 30 September 2007 (25 pages)
4 February 2008Full accounts made up to 30 September 2007 (25 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
18 April 2007Full accounts made up to 30 September 2006 (36 pages)
18 April 2007Full accounts made up to 30 September 2006 (36 pages)
25 March 2007Ad 15/03/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
25 March 2007Nc inc already adjusted 15/03/07 (1 page)
25 March 2007Ad 15/03/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
25 March 2007Nc inc already adjusted 15/03/07 (1 page)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 August 2006Full accounts made up to 30 September 2005 (24 pages)
18 August 2006Full accounts made up to 30 September 2005 (24 pages)
26 July 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
26 July 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
11 June 2005Particulars of mortgage/charge (11 pages)
11 June 2005Particulars of mortgage/charge (11 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 March 2005New director appointed (6 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (6 pages)
22 March 2005New director appointed (7 pages)
22 March 2005Director resigned (1 page)
14 March 2005Memorandum and Articles of Association (4 pages)
14 March 2005Memorandum and Articles of Association (4 pages)
8 March 2005Company name changed crossco (851) LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed crossco (851) LIMITED\certificate issued on 08/03/05 (2 pages)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)