Company NameCrossco No. 4 Unlimited
Company StatusActive
Company Number06413654
CategoryPrivate Unlimited Company
Incorporation Date31 October 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley Trading Esta
Gateshead
Tyne & Wear
NE11 0PJ

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Gillian Elizabeth Noble
90.91%
Preference
99 at £1Falcombe
9.00%
Ordinary
1 at £1Falcombe Nominees LTD
0.09%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2019Full accounts made up to 31 October 2018 (13 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (15 pages)
15 November 2017Full accounts made up to 31 October 2016 (15 pages)
15 November 2017Full accounts made up to 31 October 2016 (15 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 October 2015 (13 pages)
9 September 2016Full accounts made up to 31 October 2015 (13 pages)
15 December 2015Full accounts made up to 31 October 2014 (13 pages)
15 December 2015Full accounts made up to 31 October 2014 (13 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(5 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,100
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,100
(5 pages)
1 August 2013Full accounts made up to 31 October 2012 (15 pages)
1 August 2013Full accounts made up to 31 October 2012 (15 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 October 2010 (14 pages)
4 August 2011Full accounts made up to 31 October 2010 (14 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
11 November 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Phillip Nigel Blain on 14 October 2009 (1 page)
23 November 2009Secretary's details changed for Phillip Nigel Blain on 14 October 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 October 2008 (12 pages)
29 August 2009Full accounts made up to 31 October 2008 (12 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
31 October 2007Incorporation (35 pages)
31 October 2007Incorporation (35 pages)