About

Registered Number: 05073141
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW,

 

Established in 2004, Crossco Ltd are based in Durham, Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 2 directors listed as Austin, Helen, Wooldridge, Thomas Michael Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUSTIN, Helen 25 February 2016 - 1
WOOLDRIDGE, Thomas Michael Scott 26 September 2014 25 February 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 21 December 2018
CH03 - Change of particulars for secretary 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 13 September 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 19 October 2016
AR01 - Annual Return 12 April 2016
TM02 - Termination of appointment of secretary 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AP03 - Appointment of secretary 25 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 29 September 2014
AP03 - Appointment of secretary 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 20 March 2014
AA01 - Change of accounting reference date 25 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 13 April 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
AR01 - Annual Return 23 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AUD - Auditor's letter of resignation 01 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
RESOLUTIONS - N/A 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
MEM/ARTS - N/A 19 March 2009
RESOLUTIONS - N/A 02 February 2009
51 - Application by an unlimited company to be re-registered as limited 02 February 2009
MAR - Memorandum and Articles - used in re-registration 02 February 2009
CERT1 - Re-registration of a company from unlimited to limited 02 February 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
225 - Change of Accounting Reference Date 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

Share charge 24 February 2012 Outstanding

N/A

Deposit agreement 01 March 2005 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Deed of assignment of rental income 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.