Company NameCrossco (1324) Limited
Company StatusActive
Company Number08542611
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePhillip Nigel Blain
StatusCurrent
Appointed11 June 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months
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(5 years, 7 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(8 years, 1 month after company formation)
Appointment Duration2 years, 10 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(10 years, 7 months after company formation)
Appointment Duration3 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
Appointed23 May 2013(same day as company formation)
RoleSolicitor
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
Appointed11 June 2013(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 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

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 £1Falcombe Dormants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11
Current Liabilities£11

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

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 Trading Estate Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
19 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 October 2018 (14 pages)
24 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
4 June 2019Confirmation statement made on 23 May 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)
6 October 2018Full accounts made up to 31 October 2017 (14 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 October 2016 (13 pages)
16 November 2017Full accounts made up to 31 October 2016 (13 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 October 2015 (12 pages)
6 September 2016Full accounts made up to 31 October 2015 (12 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
7 August 2015Full accounts made up to 31 October 2014 (12 pages)
7 August 2015Full accounts made up to 31 October 2014 (12 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 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)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
11 June 2014Secretary's details changed for Phillip Nigel Blain on 10 June 2014 (1 page)
11 June 2014Secretary's details changed for Phillip Nigel Blain on 10 June 2014 (1 page)
11 June 2014Director's details changed for Mr Ian Imrie on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr David James Horrocks on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr David Harmon Biesterfield on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr David James Horrocks on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Ian Imrie on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr David Harmon Biesterfield on 10 June 2014 (2 pages)
30 September 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
30 September 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
7 August 2013Termination of appointment of Sean Nicolson as a director (1 page)
7 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Sean Nicolson as a director (1 page)
7 August 2013Appointment of Phillip Nigel Blain as a secretary (2 pages)
7 August 2013Appointment of Phillip Nigel Blain as a secretary (2 pages)
7 August 2013Appointment of David James Horrocks as a director (2 pages)
7 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 7 August 2013 (1 page)
7 August 2013Appointment of Mr Ian Imrie as a director (2 pages)
7 August 2013Appointment of David James Horrocks as a director (2 pages)
7 August 2013Appointment of Mr David Harmon Biesterfield as a director (2 pages)
7 August 2013Appointment of Mr David Harmon Biesterfield as a director (2 pages)
7 August 2013Appointment of Mr Ian Imrie as a director (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)