Company NameBrada Quarry Limited
DirectorRalph Robert Baker-Cresswell
Company StatusActive
Company Number05812375
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 10 months ago)
Previous NameCrossco (955) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRalph Robert Baker-Cresswell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Secretary NameMrs Celia Baker-Cresswell
StatusCurrent
Appointed06 February 2014(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Secretary NameCelia Baker Cresswell
NationalityBritish
StatusResigned
Appointed06 June 2006(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2010)
RoleCompany Director
Correspondence AddressWarenton Law
Belford
Northumberland
NE70 7HW
Secretary NameRalph Robert Baker Cresswell
NationalityBritish
StatusResigned
Appointed27 March 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2014)
RoleCompany Director
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed10 May 2006(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 May 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cresswell Builders Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£20,635
Current Liabilities£80,867

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

12 January 2017Delivered on: 14 January 2017
Persons entitled: Mark George Orlando Bridgeman

Classification: A registered charge
Particulars: Land at brada quarry bamburgh northumberland.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 May 2017Director's details changed for Ralph Robert Baker Cresswell on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Ralph Robert Baker Cresswell on 16 May 2017 (2 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
14 January 2017Registration of charge 058123750001, created on 12 January 2017 (29 pages)
14 January 2017Registration of charge 058123750001, created on 12 January 2017 (29 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
26 February 2014Termination of appointment of Ralph Baker Cresswell as a secretary (1 page)
26 February 2014Appointment of Mrs Celia Baker-Cresswell as a secretary (2 pages)
26 February 2014Appointment of Mrs Celia Baker-Cresswell as a secretary (2 pages)
26 February 2014Termination of appointment of Ralph Baker Cresswell as a secretary (1 page)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
15 November 2013Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
15 November 2013Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 May 2010Termination of appointment of Celia Baker Cresswell as a secretary (2 pages)
28 May 2010Appointment of Ralph Robert Baker Cresswell as a secretary (3 pages)
28 May 2010Termination of appointment of Celia Baker Cresswell as a secretary (2 pages)
28 May 2010Appointment of Ralph Robert Baker Cresswell as a secretary (3 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
1 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 10/05/09; full list of members (5 pages)
20 May 2009Return made up to 10/05/09; full list of members (5 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 10/05/08; full list of members (5 pages)
1 July 2008Return made up to 10/05/08; full list of members (5 pages)
21 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
21 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
17 June 2007Return made up to 10/05/07; full list of members (5 pages)
17 June 2007Return made up to 10/05/07; full list of members (5 pages)
11 October 2006Registered office changed on 11/10/06 from: warenton law belford northumberland NE70 7HW (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Registered office changed on 11/10/06 from: warenton law belford northumberland NE70 7HW (1 page)
11 October 2006Location of register of members (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006Registered office changed on 03/07/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (3 pages)
14 June 2006Company name changed crossco (955) LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed crossco (955) LIMITED\certificate issued on 14/06/06 (2 pages)
10 May 2006Incorporation (15 pages)
10 May 2006Incorporation (15 pages)