Company Name2007 Settlement Trustee Limited
Company StatusActive
Company Number07128600
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 2 months ago)
Previous NameCrossco (1184) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed16 March 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years
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(8 years, 11 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(11 years, 5 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(13 years, 11 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 Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2020)
RoleFinancial Director
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(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And 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

1 at £1Philip Noble
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
27 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for Mr Philip Noble as a person with significant control on 17 September 2021 (2 pages)
6 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
6 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 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 Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 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 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 January 2015Register(s) moved to registered office address 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ (1 page)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Register(s) moved to registered office address 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ (1 page)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 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)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 May 2014 (1 page)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Register(s) moved to registered inspection location (1 page)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 February 2011Register inspection address has been changed (1 page)
14 September 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
14 September 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2010Appointment of David James Horrocks as a director (4 pages)
18 March 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
18 March 2010Appointment of David James Horrocks as a director (4 pages)
18 March 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
18 March 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
18 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
18 March 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
18 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
3 March 2010Company name changed crossco (1184) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed crossco (1184) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)