About

Registered Number: 00482486
Date of Incorporation: 23/05/1950 (74 years and 11 months ago)
Company Status: Active
Registered Address: 63 Ashby Road, Shepshed, Loughborough, Leicestershire, LE12 9BS

 

Cross & Sansam Ltd was registered on 23 May 1950, it's status at Companies House is "Active". The current directors of this company are listed as Barnes, Andrew Colin, Sansam, David Robert Branton, Sansam, James Horton, Sansam, David Robert Branton, Cross, Harry Reginald, Cross, Richard Harry, Sansam, David Horton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Andrew Colin 01 July 2018 - 1
SANSAM, David Robert Branton 06 April 2003 - 1
SANSAM, James Horton 06 April 2003 - 1
CROSS, Harry Reginald N/A 10 February 2005 1
CROSS, Richard Harry N/A 28 January 2011 1
SANSAM, David Horton N/A 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SANSAM, David Robert Branton 03 November 2005 03 November 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 17 August 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 August 2017
PSC04 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
RESOLUTIONS - N/A 21 June 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
RESOLUTIONS - N/A 10 March 2011
SH03 - Return of purchase of own shares 10 March 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 16 November 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 14 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 07 October 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 07 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 23 October 1992
395 - Particulars of a mortgage or charge 18 February 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 26 September 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 23 May 1950

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 January 2012 Outstanding

N/A

Chattel mortgage 15 March 2011 Fully Satisfied

N/A

Chattel mortgage 09 July 2007 Fully Satisfied

N/A

Legal mortgage 25 August 1995 Fully Satisfied

N/A

Mortgage debenture 25 August 1995 Fully Satisfied

N/A

Legal mortgage 13 February 1992 Fully Satisfied

N/A

Letter of deposit 21 June 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.