Bamburgh
Northumberland
NE69 7AJ
Secretary Name | Mrs Celia Baker-Cresswell |
---|---|
Status | Current |
Appointed | 06 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Budle Hall Bamburgh Northumberland NE69 7AJ |
Secretary Name | Celia Baker Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2010) |
Role | Company Director |
Correspondence Address | Warenton Law Belford Northumberland NE70 7HW |
Secretary Name | Ralph Robert Baker Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2014) |
Role | Company Director |
Correspondence Address | Budle Hall Bamburgh Northumberland NE69 7AJ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Cresswell Builders Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £20,635 |
Current Liabilities | £80,867 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
12 January 2017 | Delivered on: 14 January 2017 Persons entitled: Mark George Orlando Bridgeman Classification: A registered charge Particulars: Land at brada quarry bamburgh northumberland. Outstanding |
---|
9 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 May 2017 | Director's details changed for Ralph Robert Baker Cresswell on 16 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Director's details changed for Ralph Robert Baker Cresswell on 16 May 2017 (2 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 058123750001, created on 12 January 2017 (29 pages) |
14 January 2017 | Registration of charge 058123750001, created on 12 January 2017 (29 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Termination of appointment of Ralph Baker Cresswell as a secretary (1 page) |
26 February 2014 | Appointment of Mrs Celia Baker-Cresswell as a secretary (2 pages) |
26 February 2014 | Appointment of Mrs Celia Baker-Cresswell as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Ralph Baker Cresswell as a secretary (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
15 November 2013 | Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 May 2010 | Termination of appointment of Celia Baker Cresswell as a secretary (2 pages) |
28 May 2010 | Appointment of Ralph Robert Baker Cresswell as a secretary (3 pages) |
28 May 2010 | Termination of appointment of Celia Baker Cresswell as a secretary (2 pages) |
28 May 2010 | Appointment of Ralph Robert Baker Cresswell as a secretary (3 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
1 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
17 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
17 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: warenton law belford northumberland NE70 7HW (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: warenton law belford northumberland NE70 7HW (1 page) |
11 October 2006 | Location of register of members (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
14 June 2006 | Company name changed crossco (955) LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed crossco (955) LIMITED\certificate issued on 14/06/06 (2 pages) |
10 May 2006 | Incorporation (15 pages) |
10 May 2006 | Incorporation (15 pages) |