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(7 years, 8 months 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 | 04 July 2016(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Spencer Trerise Glanville |
---|---|
Status | Current |
Appointed | 21 March 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 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 Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Christopher John Dalzell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 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 |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 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 Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 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(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 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(8 years, 7 months 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 | 11 July 2007(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 | 11 July 2007(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 | Over 10 other UK companies use this postal address |
2m at €1 | Reger Holding LTD 100.00% Ordinary A |
---|---|
1 at £1 | Reger Holding LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £406,135 |
Net Worth | £1,552,415 |
Cash | £8,052 |
Current Liabilities | £4,633,858 |
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 | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment agreement 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: All receivables and ancillary rights arising out of any rental agreement with the tenants of the building,. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Account pledge agreement 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: All existing and future account balances of the account numbered 00.23057.003,. see the mortgage charge document for full details. Outstanding |
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment agreement 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: All existing and future claims in conncection with any agreement relating to the property,. See the mortgage charge document for full details. Outstanding |
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment agreement 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: All existing and future claims from the insurance agreements,. See the mortgage charge document for full details. Outstanding |
5 November 2007 | Delivered on: 22 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Registered uncertified land charge Secured details: Euro 6,300,00 and all other monies due or to become due. Particulars: The property entered into the land register of the local court of weiden I.D.opf volume 411 folio 14049 land parcel 1150/3 located accoring to the land register at max-reger-strasse 14 weiden including all buildings. See the mortgage charge document for full details. Outstanding |
7 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
22 March 2022 | Withdrawal of a person with significant control statement on 22 March 2022 (2 pages) |
22 March 2022 | Notification of a person with significant control statement (2 pages) |
22 March 2022 | Notification of Spencer Trerise Glanville as a person with significant control on 20 March 2022 (2 pages) |
21 March 2022 | Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022 (2 pages) |
28 February 2022 | Cessation of Robbert William Jefferson as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 August 2021 | Satisfaction of charge 5 in full (1 page) |
16 August 2021 | Satisfaction of charge 4 in full (1 page) |
16 August 2021 | Satisfaction of charge 3 in full (1 page) |
16 August 2021 | Satisfaction of charge 2 in full (1 page) |
16 August 2021 | Satisfaction of charge 1 in full (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 July 2020 | Director's details changed for Mr Spencer Trerise Glanville on 10 July 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
12 July 2018 | Change of details for Mr Robbert William Jefferson as a person with significant control on 11 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Secretary's details changed for Mrs Helen Austin on 11 July 2018 (1 page) |
11 July 2018 | Change of details for Mr Robbert William Jefferson as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr John Corbitt Barnsley on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Spencer Trerise Glanville on 11 July 2018 (2 pages) |
11 July 2018 | Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 11 July 2018 (1 page) |
11 July 2018 | Director's details changed for Mr Robert William Jefferson on 11 July 2018 (2 pages) |
14 June 2018 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 14 June 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
4 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 Durham DH1 1TW on 4 May 2017 (1 page) |
4 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 Durham DH1 1TW on 4 May 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
14 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary 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 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
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 (19 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 15 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
13 April 2015 | Amended full accounts made up to 31 March 2014 (19 pages) |
13 April 2015 | Amended full accounts made up to 31 March 2014 (19 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 Richard Mark Wright 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 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 Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for 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) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
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) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 June 2013 | Full accounts made up to 31 October 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 October 2012 (19 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (17 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (17 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) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
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) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 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) |
27 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 March 2009 | Full accounts made up to 31 October 2008 (20 pages) |
13 March 2009 | Full accounts made up to 31 October 2008 (20 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 11/07/08; 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 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
6 November 2007 | Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages) |
21 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
16 August 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Company name changed crossco (1038) LIMITED\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed crossco (1038) LIMITED\certificate issued on 07/08/07 (2 pages) |
11 July 2007 | Incorporation (15 pages) |
11 July 2007 | Incorporation (15 pages) |