Company NameNorthern Cross
Company StatusActive
Company Number06067775
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Phillip William Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameThomas Mackin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameFr Dennis Tindall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCatholic Priest
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameMr Thomas Hoban
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameMr Thomas Atkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN
Secretary NameMr Thomas Atkinson
StatusCurrent
Appointed14 May 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN
Director NameMr Paul John Baker
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameMr Joseph Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
TS24 7EN
Director NameKatherine Anne Burleigh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleDeputy Director
Country of ResidenceCount Durham
Correspondence Address20 Maud Terrace
Tanfield
Stanley
County Durham
DH9 9QB
Director NameJohn Henry Poland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elm Close
High Hesket
Carlisle
CA4 0JA
Director NameMr Francis David Sparks Relton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 The Grove
Hartlepool
Cleveland
TS26 9LZ
Secretary NameJohn Henry Poland
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elm Close
High Hesket
Carlisle
CA4 0JA
Director NameAndrew Gerrard Hughes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Valeside
Durham
County Durham
DH1 4RF

Contact

Websitewww.colourdiamonds.com/
Email address[email protected]

Location

Registered AddressCollingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£43,348
Cash£40,419
Current Liabilities£7,230

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 September 2020Registered office address changed from St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR England to Collingwood House Church Square Hartlepool TS24 7EN on 4 September 2020 (1 page)
23 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 October 2018Appointment of Mr Paul John Baker as a director on 20 September 2018 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
29 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
12 June 2015Appointment of Mr Thomas Atkinson as a secretary on 14 May 2015 (2 pages)
12 June 2015Appointment of Mr Thomas Atkinson as a director on 14 May 2015 (2 pages)
12 June 2015Appointment of Mr Thomas Atkinson as a secretary on 14 May 2015 (2 pages)
12 June 2015Termination of appointment of John Henry Poland as a secretary on 14 May 2015 (1 page)
12 June 2015Appointment of Mr Thomas Atkinson as a director on 14 May 2015 (2 pages)
12 June 2015Termination of appointment of John Henry Poland as a secretary on 14 May 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Termination of appointment of John Henry Poland as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John Henry Poland as a director on 14 May 2015 (1 page)
13 March 2015Registered office address changed from St Josephs Parish Centre St Pauls Road Hartlepool TS26 9EY to St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from St Josephs Parish Centre St Pauls Road Hartlepool TS26 9EY to St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR on 13 March 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
26 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (8 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (8 pages)
21 May 2013Termination of appointment of Andrew Hughes as a director (1 page)
21 May 2013Termination of appointment of Andrew Hughes as a director (1 page)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (9 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (9 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Appointment of Mr Thomas Hoban as a director (2 pages)
24 May 2012Appointment of Mr Thomas Hoban as a director (2 pages)
25 January 2012Termination of appointment of Katherine Burleigh as a director (1 page)
25 January 2012Termination of appointment of Katherine Burleigh as a director (1 page)
25 January 2012Annual return made up to 25 January 2012 no member list (8 pages)
25 January 2012Annual return made up to 25 January 2012 no member list (8 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 January 2011Annual return made up to 25 January 2011 no member list (9 pages)
25 January 2011Director's details changed for Father Dennis Tindall on 30 December 2010 (2 pages)
25 January 2011Annual return made up to 25 January 2011 no member list (9 pages)
25 January 2011Director's details changed for Father Dennis Tindall on 30 December 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 January 2010Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Thomas Mackin on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Thomas Mackin on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (6 pages)
26 January 2010Director's details changed for Thomas Mackin on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (6 pages)
26 January 2010Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 March 2009Annual return made up to 25/01/09 (4 pages)
13 March 2009Annual return made up to 25/01/09 (4 pages)
9 December 2008Director's change of particulars / katherine burleigh / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / katherine burleigh / 09/12/2008 (1 page)
9 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
28 January 2008Annual return made up to 25/01/08 (2 pages)
28 January 2008Annual return made up to 25/01/08 (2 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
25 January 2007Incorporation (25 pages)
25 January 2007Incorporation (25 pages)