Company NameCrossco (1298) Limited
DirectorsChristopher Tyrrell Brockbank and Henry Tyrrell Brockbank
Company StatusActive
Company Number08279766
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameMr Henry Tyrrell Brockbank
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU

Contact

Websitejla.com

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.8k at £0.0001Christopher Tyrrell Brockbank
8.06%
Ordinary D
53.3k at £0.0001Christopher Tyrrell Brockbank
43.83%
Ordinary A
5k at £0.0001Nicholas Brockbank
4.14%
Ordinary B
5k at £0.0001Martin Brennan
4.11%
Ordinary D
48.3k at £0.0001Christopher Tyrrell Brockbank
39.69%
Ordinary B
200 at £0.0001Christopher Tyrrell Brockbank
0.16%
Ordinary C

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 February 2018Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12.16
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12.16
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12.16
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12.16
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12.16
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12.16
(5 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12.16
(5 pages)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12.16
(5 pages)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12.16
(5 pages)
12 November 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 November 2013 (1 page)
21 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 12.16
(6 pages)
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 12.16
(6 pages)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)