Belmont Business Park
Durham
DH1 1TW
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 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 | 01 February 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mrs Helen Austin |
---|---|
Status | Resigned |
Appointed | 25 February 2016(10 years 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 | 23 February 2006(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 | 23 February 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 | 3 other UK companies use this postal address |
4.7m at €1 | Birkswell Holdings LTD 94.90% Ordinary A |
---|---|
255k at €1 | Crossco LTD 5.10% Ordinary A |
1 at £1 | Birkswell Holdings LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,223 |
Net Worth | £4,213,403 |
Cash | £76,576 |
Current Liabilities | £13,454 |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All existing and future claims from the insurance agreements mentioned in item 1.3 of the agreement. See the mortgage charge document for full details. Outstanding |
---|---|
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future receivables and ancillary rights and securities arising out of and in connection with any existing and future rental agreement with the tenants of the building. See the mortgage charge document for full details. Outstanding |
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Account pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All existing and future account balances of the account being the account held at berenberg bank under the account number 00.22776.009, including interests together with ancillary rights and claims and all existing and future righ ts and claims in respect of the account relationship. See the mortgage charge document for full details. Outstanding |
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the debt or debts owing on the account(s) being sterling bank account number 00086309 (sort code 33-00-99) designated ltsb re: branden property limited and all interest, and all such rights to the repayment thereof. See the mortgage charge document for full details. Outstanding |
29 November 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of security assignment of hedging agreements Secured details: All monies due or to become due from the company or any person who is aparty to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to each contract, all sums from time to time payable under each contract and its rights. See the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 13 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Land charge executed outside the united kingdom over property situated there Secured details: Euro 20,500,000.00 due or to become due from the company to. Particulars: A registered land charge over all objects. Property denomiated in the land registers at the local court (amtsgericht)wiesbaden, district of wiesbaden innen folio 28647 and wiesbaden innen folio 27347.. see the mortgage charge document for full details. Outstanding |
8 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Notification of Spencer Trerise Glanville as a person with significant control on 21 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
28 February 2022 | Cessation of Robert William Jefferson as a person with significant control on 23 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page) |
19 January 2022 | Satisfaction of charge 4 in full (1 page) |
19 January 2022 | Satisfaction of charge 2 in full (1 page) |
19 January 2022 | Satisfaction of charge 5 in full (1 page) |
19 January 2022 | Satisfaction of charge 3 in full (1 page) |
19 January 2022 | Satisfaction of charge 1 in full (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 December 2021 | Satisfaction of charge 6 in full (1 page) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
26 February 2020 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 24 February 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
26 February 2020 | Change of details for Mr Robert William Jefferson as a person with significant control on 24 February 2019 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Secretary's details changed for Mrs Helen Austin on 27 February 2019 (1 page) |
27 February 2019 | Director's details changed for Mr Robert William Jefferson on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr John Corbitt Barnsley on 31 May 2018 (2 pages) |
27 February 2019 | 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 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
27 February 2019 | Director's details changed for Mr Spencer Glanville on 27 February 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mr Spencer Trerise Glanville as a director on 1 February 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
31 May 2017 | Registered office address changed from First Floor 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 First Floor 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) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 February 2016 | Termination of appointment of Richard Mark Wright as a director on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Thomas Michael Scott Wooldridge on 24 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 | 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 secretary 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 | Termination of appointment of Richard Mark Wright as a director on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Thomas Michael Scott Wooldridge on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
23 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge 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 Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
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) |
7 June 2013 | Full accounts made up to 31 October 2012 (24 pages) |
7 June 2013 | Full accounts made up to 31 October 2012 (24 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
20 May 2011 | Full accounts made up to 31 October 2010 (22 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (22 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
20 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 (21 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (21 pages) |
16 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
13 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
13 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
24 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
17 December 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
17 December 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Ad 12/12/07--------- eur si 3500000@1=3500000 eur ic 1500000/5000000 (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Ad 12/12/07--------- eur si 3500000@1=3500000 eur ic 1500000/5000000 (2 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
25 April 2007 | Full accounts made up to 31 October 2006 (18 pages) |
25 April 2007 | Full accounts made up to 31 October 2006 (18 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Ad 10/10/06--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages) |
1 November 2006 | Ad 10/10/06--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Nc inc already adjusted 10/10/06 (2 pages) |
1 November 2006 | Nc inc already adjusted 10/10/06 (2 pages) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Company name changed crossco (930) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed crossco (930) LIMITED\certificate issued on 05/04/06 (2 pages) |
23 February 2006 | Incorporation (15 pages) |
23 February 2006 | Incorporation (15 pages) |