About

Registered Number: 02757218
Date of Incorporation: 20/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

 

Established in 1992, Crossling Mitchells Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". This organisation has 7 directors listed as Clifford, Kevin Cornelius, Mitchell, Jacqueline Carla, Johnson, Annette Margaret, Johnson, Peter, Mitchell, Mark Jonathan, Mitchell, Paul Gregory, Pickering, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Annette Margaret 01 May 1996 16 September 2002 1
JOHNSON, Peter 01 May 1996 16 September 2002 1
MITCHELL, Mark Jonathan N/A 16 September 2002 1
MITCHELL, Paul Gregory N/A 16 September 2002 1
PICKERING, Graham 30 November 1995 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Kevin Cornelius 26 January 2010 - 1
MITCHELL, Jacqueline Carla N/A 16 September 2002 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 23 July 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AP01 - Appointment of director 11 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 09 October 2003
287 - Change in situation or address of Registered Office 31 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
CERTNM - Change of name certificate 24 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 11 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2000
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 30 January 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 01 November 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 07 November 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
123 - Notice of increase in nominal capital 18 January 1996
RESOLUTIONS - N/A 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 04 July 1995
AA - Annual Accounts 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
363b - Annual Return 27 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1993
287 - Change in situation or address of Registered Office 09 February 1993
288 - N/A 28 October 1992
NEWINC - New incorporation documents 20 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2000 Fully Satisfied

N/A

Debenture 13 March 2000 Fully Satisfied

N/A

Mortgage 10 February 2000 Outstanding

N/A

Floating charge 10 February 2000 Outstanding

N/A

Debenture 27 January 1999 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 30 October 1997 Fully Satisfied

N/A

Debenture 22 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.