Barnard Castle
County Durham
DL12 8PQ
Director Name | Mr David Andrew Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF |
Director Name | Mr David Paul Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 North End Bedale North Yorkshire DL8 1AF |
Director Name | Mr Philip John Scott-Priestley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Street Leyburn North Yorkshire DL8 5AQ |
Director Name | Calum Richard Gillhespy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Station Yard Richmond North Yorkshire DL10 4LD |
Secretary Name | David Paul Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 33 North End Bedale North Yorkshire DL8 1AF |
Director Name | Mrs Lucinda Jane Riddell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gsc Grays, Richmond Station Station Yard Richmond North Yorkshire DL10 4LD |
Director Name | Mr John Alan Robert Coleman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5-6 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Director Name | Mr Robert James Sullivan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Rickleton Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr James Christopher Arundel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bank Barnard Castle County Durham DL12 8PQ |
Director Name | Mr Timothy Peter Leonard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gsc Grays, 26-28 High Street Stokesley Middlesbrough Cleveland TS9 5DQ |
Website | gscgrays.co.uk |
---|---|
Telephone | 01833 637000 |
Telephone region | Barnard Castle |
Registered Address | 1 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
394 at £1 | Gsc Grays LTD 9.85% Ordinary A |
---|---|
200 at £1 | David Cooper 5.00% Ordinary A |
200 at £1 | James Arundel 5.00% Ordinary A |
200 at £1 | Philip Scott-priestley 5.00% Ordinary A |
1.2k at £1 | Guy Coggrave 30.15% Ordinary A |
900 at £1 | Calum Gillhespy 22.50% Ordinary A |
900 at £1 | David Gray 22.50% Ordinary A |
10 at £0.01 | Calum Gillhespy 0.00% Ordinary B |
10 at £0.01 | David Cooper 0.00% Ordinary B |
10 at £0.01 | Guy Coggrave 0.00% Ordinary B |
10 at £0.01 | James Arundel 0.00% Ordinary B |
10 at £0.01 | Philip Scott-priestley 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £379,456 |
Cash | £210,834 |
Current Liabilities | £391,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
9 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
7 May 2020 | Termination of appointment of James Christopher Arundel as a director on 6 May 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 November 2018 | Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ to 1 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 8 November 2018 (1 page) |
2 October 2018 | Director's details changed for Mrs Lucinda Jane Riddell on 1 October 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr John Alan Robert Coleman on 20 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Timothy Peter Leonard as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Timothy Peter Leonard as a director on 21 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Robert James Sullivan as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Robert James Sullivan as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr John Alan Robert Coleman as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr John Alan Robert Coleman as a director on 3 July 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
14 January 2016 | Appointment of Mr Timothy Peter Leonard as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Timothy Peter Leonard as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Lucinda Jane Riddell as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Lucinda Jane Riddell as a director on 1 January 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Registered office address changed from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD to 12 the Bank Barnard Castle County Durham DL12 8PQ on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD to 12 the Bank Barnard Castle County Durham DL12 8PQ on 17 August 2015 (1 page) |
24 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for David Paul Cooper on 1 October 2013 (2 pages) |
29 July 2014 | Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for David Paul Cooper on 1 October 2013 (2 pages) |
29 July 2014 | Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages) |
29 July 2014 | Director's details changed for David Paul Cooper on 1 October 2013 (2 pages) |
29 July 2014 | Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 August 2013 | Director's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Director's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 August 2013 | Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Director's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages) |
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom on 31 January 2013 (1 page) |
5 November 2012 | Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages) |
5 November 2012 | Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages) |
5 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Director's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages) |
5 November 2012 | Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for David Paul Cooper on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages) |
5 November 2012 | Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2011 | Appointment of David Paul Cooper as a director (3 pages) |
15 November 2011 | Appointment of David Paul Cooper as a director (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
29 September 2011 | Appointment of David Paul Cooper as a secretary (3 pages) |
29 September 2011 | Appointment of Mr David Andrew Gray as a director (3 pages) |
29 September 2011 | Appointment of David Paul Cooper as a secretary (3 pages) |
29 September 2011 | Appointment of Mr James Christopher Arundel as a director (3 pages) |
29 September 2011 | Appointment of Calum Richard Gillhespy as a director (3 pages) |
29 September 2011 | Appointment of Phillip Scott-Priestley as a director (3 pages) |
29 September 2011 | Appointment of Mr Guy Samuel Coggrave as a director (3 pages) |
29 September 2011 | Appointment of Mr David Andrew Gray as a director (3 pages) |
29 September 2011 | Appointment of Mr James Christopher Arundel as a director (3 pages) |
29 September 2011 | Appointment of Calum Richard Gillhespy as a director (3 pages) |
29 September 2011 | Appointment of Phillip Scott-Priestley as a director (3 pages) |
29 September 2011 | Appointment of Mr Guy Samuel Coggrave as a director (3 pages) |
26 September 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
26 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 September 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
26 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 September 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 26 September 2011 (1 page) |
24 August 2011 | Company name changed crossco (1246) LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed crossco (1246) LIMITED\certificate issued on 24/08/11
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|