Bowburn
Durham
DH6 5PF
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Philip Sydney Coates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr John George Lumsden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Stephen Thomas Wilkie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Philip James Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Anthony John Carroll |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(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 John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Anthony John Carroll |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr John Robert Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | John George Lumsden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Ms Margaret Patricia Munn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Paul Garth Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
28 July 2023 | Delivered on: 3 August 2023 Persons entitled: Bibby Financial Services Limited (Acting as Security Trustee) Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Property FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
4 December 2015 | Delivered on: 9 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 November 2023 | Confirmation statement made on 29 October 2023 with updates (36 pages) |
---|---|
7 November 2023 | Group of companies' accounts made up to 31 December 2022 (66 pages) |
3 August 2023 | Satisfaction of charge 092861490002 in full (1 page) |
3 August 2023 | Satisfaction of charge 092861490003 in full (1 page) |
3 August 2023 | Registration of charge 092861490006, created on 28 July 2023 (25 pages) |
8 December 2022 | Confirmation statement made on 29 October 2022 with updates (39 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (65 pages) |
11 May 2022 | Appointment of Mr Anthony John Carroll as a director on 25 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of Anthony John Carroll as a director on 25 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Paul Garth Watson as a director on 30 April 2022 (1 page) |
15 February 2022 | Statement of capital on 21 January 2022
|
10 November 2021 | Confirmation statement made on 29 October 2021 with updates (38 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (63 pages) |
15 July 2021 | Statement of capital on 15 July 2021
|
5 July 2021 | Statement by Directors (3 pages) |
5 July 2021 | Solvency Statement dated 11/06/21 (2 pages) |
5 July 2021 | Resolutions
|
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (56 pages) |
4 December 2020 | Confirmation statement made on 29 October 2020 with updates (38 pages) |
21 September 2020 | Appointment of Mr Paul Garth Watson as a director on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Stephen Thomas Wilkie as a director on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Philip James Brown as a director on 21 September 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (42 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
16 August 2019 | Registration of charge 092861490005, created on 15 August 2019 (39 pages) |
16 August 2019 | Registration of charge 092861490004, created on 15 August 2019 (42 pages) |
16 August 2019 | Registration of charge 092861490002, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 092861490003, created on 15 August 2019 (11 pages) |
5 August 2019 | Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page) |
30 January 2019 | Resolutions
|
29 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
27 December 2018 | Second filing of Confirmation Statement dated 29/10/2018 (8 pages) |
14 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates
|
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
10 August 2018 | Termination of appointment of Margaret Patricia Munn as a director on 19 July 2018 (1 page) |
1 February 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018
|
1 February 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
1 February 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
19 January 2018 | Termination of appointment of John Robert Walker as a director on 30 September 2017 (1 page) |
17 January 2018 | Appointment of Mr Mark Sowerby as a director on 17 January 2018 (2 pages) |
8 December 2017 | Change of details for Vestbrown (Esh) Limited as a person with significant control on 8 December 2017 (2 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 November 2017 | Confirmation statement made on 29 October 2017 with updates (39 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with updates (39 pages) |
7 November 2017 | Termination of appointment of John George Lumsden as a director on 26 October 2017 (1 page) |
7 November 2017 | Appointment of Mr John George Lumsden as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr John George Lumsden as a director on 26 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of John George Lumsden as a director on 26 October 2017 (1 page) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (71 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (71 pages) |
15 May 2017 | Appointment of Mr Philip Sydney Coates as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Philip Sydney Coates as a director on 15 May 2017 (2 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (32 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (32 pages) |
9 December 2015 | Registration of charge 092861490001, created on 4 December 2015 (52 pages) |
9 December 2015 | Registration of charge 092861490001, created on 4 December 2015 (52 pages) |
3 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 November 2015 | Appointment of Ms Margaret Patricia Munn as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Ms Margaret Patricia Munn as a director on 5 November 2015 (2 pages) |
9 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 June 2015 | Sub-division of shares on 29 May 2015 (5 pages) |
25 June 2015 | Sub-division of shares on 29 May 2015 (5 pages) |
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
18 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
22 May 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 22 May 2015 (1 page) |
21 May 2015 | Termination of appointment of James Henry Pass as a director on 13 March 2015 (1 page) |
21 May 2015 | Termination of appointment of James Henry Pass as a director on 13 March 2015 (1 page) |
18 May 2015 | Resolutions
|
16 May 2015 | Appointment of John Robert Walker as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John Davies as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John Robert Walker as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John Davies as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John Davies as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John George Lumsden as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John George Lumsden as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John Robert Walker as a director on 7 April 2015 (3 pages) |
16 May 2015 | Appointment of John George Lumsden as a director on 7 April 2015 (3 pages) |
15 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
15 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
31 March 2015 | Appointment of Mr Michael Francis Hogan as a director on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Mr Michael Francis Hogan as a director on 13 March 2015 (3 pages) |
17 December 2014 | Company name changed crossco (1383) LIMITED\certificate issued on 17/12/14
|
17 December 2014 | Company name changed crossco (1383) LIMITED\certificate issued on 17/12/14
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|