Haltwhistle
Northumberland
NE49 9HA
Director Name | Mrs Maxine Gillian Franklin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gemini Works Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(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 |
Website | linchem.co.uk |
---|
Registered Address | Gemini Works Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Malcolm Philip Franklin 70.00% Ordinary |
---|---|
30 at £1 | Maxine Gillian Franklin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792,551 |
Cash | £27,198 |
Current Liabilities | £865,826 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages) |
9 May 2019 | Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Maxine Gillian Franklin on 28 February 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 July 2018 | Change of details for Mr Malcolm Philip Franklin as a person with significant control on 1 September 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 January 2014 | Second filing of SH01 previously delivered to Companies House
|
6 January 2014 | Second filing of SH01 previously delivered to Companies House
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 October 2013 | Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013 (2 pages) |
26 June 2013 | Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
|
24 June 2013 | Second filing of SH01 previously delivered to Companies House
|
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Second filing of SH01 previously delivered to Companies House
|
24 June 2013 | Change of name notice (2 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
11 June 2013 | Appointment of Mrs Maxine Gillian Franklin as a director (2 pages) |
11 June 2013 | Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
11 June 2013 | Appointment of Mrs Maxine Gillian Franklin as a director (2 pages) |
11 June 2013 | Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
28 May 2013 | Appointment of Malcolm Philip Franklin as a director (3 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Appointment of Malcolm Philip Franklin as a director (3 pages) |
24 May 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013 (1 page) |
20 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
20 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|