Company NameCrossco (1255) Limited
Company StatusActive
Company Number07784434
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurent Castor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 August 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleVice President Performance Chemical Division
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde
21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director NameMr Vincent Milhau
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMs Helen Marie Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Martyn John Bainbridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMr Ian Stark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMr Neil Christopher McLoughlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMr Barry William Jackson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2ES
Director NameMr David Charles Greensmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Secretary NameSharon-Marie Bainbridge
StatusResigned
Appointed15 July 2015(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 August 2017)
RoleCompany Director
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Secretary NameAdrienne Lesley Stark
StatusResigned
Appointed15 July 2015(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 August 2017)
RoleCompany Director
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF
Director NameMr Jeremy Kandin
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2022)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF

Contact

Websitechemoxy.com

Location

Registered AddressAll Saints Refinery
Cargo Fleet Road
Middlesbrough
TS3 6AF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £0.001David Charles Greensmith
5.00%
Ordinary B
25.5k at £0.001Adrienne Lesley Stark
23.94%
Ordinary
25.5k at £0.001Ian Stark
23.94%
Ordinary
17k at £0.001Martyn Bainbridge
15.96%
Ordinary
17k at £0.001Sharon-marie Bainbridge
15.96%
Ordinary
16.2k at £0.001Business Growth Fund PLC
15.20%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£48,719,000
Gross Profit£11,111,000
Net Worth£33,623,000
Cash£9,680,000
Current Liabilities£4,843,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

9 August 2017Delivered on: 16 August 2017
Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 19 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of crossco (1255) limited.
Outstanding
31 December 2011Delivered on: 14 January 2012
Persons entitled: Rbs Invoice Finance Limited

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 all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details.
Outstanding

Filing History

9 December 2020Full accounts made up to 31 December 2019 (17 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 September 2020Change of details for Novacap Uk Limited as a person with significant control on 18 February 2019 (2 pages)
23 July 2020Appointment of Mr Vincent Milhau as a director on 20 July 2020 (2 pages)
23 July 2020Termination of appointment of Neil Christopher Mcloughlin as a director on 20 July 2020 (1 page)
23 July 2020Termination of appointment of Martyn John Bainbridge as a director on 20 July 2020 (1 page)
23 July 2020Termination of appointment of Ian Stark as a director on 20 July 2020 (1 page)
23 July 2020Appointment of Ms Helen Marie Webster as a director on 20 July 2020 (2 pages)
23 July 2020Appointment of Mr Jeremy Kandin as a director on 20 July 2020 (2 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
26 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
30 August 2017Resignation of an auditor (2 pages)
30 August 2017Resignation of an auditor (2 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 August 2017Termination of appointment of Sharon-Marie Bainbridge as a secretary on 9 August 2017 (1 page)
17 August 2017Termination of appointment of Adrienne Lesley Stark as a secretary on 9 August 2017 (1 page)
17 August 2017Termination of appointment of Barry William Jackson as a director on 9 August 2017 (1 page)
17 August 2017Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages)
17 August 2017Termination of appointment of David Charles Greensmith as a director on 9 August 2017 (1 page)
17 August 2017Notification of Novacap Uk Limited as a person with significant control on 9 August 2017 (2 pages)
17 August 2017Cessation of Ian Stark as a person with significant control on 9 August 2017 (1 page)
17 August 2017Termination of appointment of Barry William Jackson as a director on 9 August 2017 (1 page)
17 August 2017Cessation of Martyn John Bainbridge as a person with significant control on 9 August 2017 (1 page)
17 August 2017Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages)
17 August 2017Termination of appointment of David Charles Greensmith as a director on 9 August 2017 (1 page)
17 August 2017Cessation of Martyn John Bainbridge as a person with significant control on 9 August 2017 (1 page)
17 August 2017Termination of appointment of Sharon-Marie Bainbridge as a secretary on 9 August 2017 (1 page)
17 August 2017Cessation of Ian Stark as a person with significant control on 9 August 2017 (1 page)
17 August 2017Termination of appointment of Adrienne Lesley Stark as a secretary on 9 August 2017 (1 page)
17 August 2017Notification of Novacap Uk Limited as a person with significant control on 9 August 2017 (2 pages)
16 August 2017Registration of charge 077844340003, created on 9 August 2017 (32 pages)
16 August 2017Registration of charge 077844340003, created on 9 August 2017 (32 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 077844340002 in full (1 page)
9 August 2017Satisfaction of charge 077844340002 in full (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 October 2015Appointment of Adrienne Lesley Stark as a secretary on 15 July 2015 (3 pages)
3 October 2015Appointment of Adrienne Lesley Stark as a secretary on 15 July 2015 (3 pages)
3 October 2015Appointment of Sharon-Marie Bainbridge as a secretary on 15 July 2015 (3 pages)
3 October 2015Appointment of Sharon-Marie Bainbridge as a secretary on 15 July 2015 (3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 106.521326
(6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 106.521326
(6 pages)
6 August 2015Appointment of Mr David Charles Greensmith as a director on 15 July 2015 (3 pages)
6 August 2015Appointment of Mr David Charles Greensmith as a director on 15 July 2015 (3 pages)
28 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 106.52
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 106.52
(4 pages)
27 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
5 March 2015Appointment of Barry William Jackson as a director on 13 February 2015 (3 pages)
5 March 2015Appointment of Barry William Jackson as a director on 13 February 2015 (3 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 13/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/02/2015
(52 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 101.19
(7 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 101.19
(7 pages)
19 February 2015Registration of charge 077844340002, created on 13 February 2015 (8 pages)
19 February 2015Registration of charge 077844340002, created on 13 February 2015 (8 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 85
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 85
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 85
(4 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 85
(4 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
15 April 2013Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages)
15 April 2013Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages)
17 January 2013Sub-division of shares on 21 December 2012 (5 pages)
17 January 2013Resolutions
  • RES13 ‐ Sub division 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2013Resolutions
  • RES13 ‐ Sub division 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2013Sub-division of shares on 21 December 2012 (5 pages)
11 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (14 pages)
3 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
3 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2011Appointment of Martyn John Bainbridge as a director (3 pages)
7 December 2011Appointment of Ian Stark as a director (3 pages)
7 December 2011Appointment of Ian Stark as a director (3 pages)
7 December 2011Appointment of Martyn John Bainbridge as a director (3 pages)
1 December 2011Termination of appointment of Sean Nicolson as a director (1 page)
1 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 85
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 85
(3 pages)
1 December 2011Termination of appointment of Sean Nicolson as a director (1 page)
25 November 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 25 November 2011 (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)