About

Registered Number: 01086729
Date of Incorporation: 13/12/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 15 Low Stobhill, Morpeth, NE61 2SF,

 

Engrailed Cross Investments Ltd was registered on 13 December 1972 with its registered office in Morpeth. This organisation has 6 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENING, Jennifer Jane 01 January 2014 - 1
O'DWYER, Sara Rachel Faith 01 January 2014 - 1
SMITH, Marie-Ann Charity 01 January 2014 - 1
GREENING, Michael Rodney N/A 29 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Marie-Ann Charity 10 January 1996 - 1
GREENING, Jennifer-Jane N/A 07 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
PSC08 - N/A 11 June 2020
TM01 - Termination of appointment of director 02 June 2020
PSC07 - N/A 02 June 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 January 2008
353 - Register of members 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 13 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 19 August 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 16 February 1999
363s - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
287 - Change in situation or address of Registered Office 10 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 31 October 1994
395 - Particulars of a mortgage or charge 14 September 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 04 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 02 March 1993
363b - Annual Return 16 March 1992
395 - Particulars of a mortgage or charge 25 November 1991
395 - Particulars of a mortgage or charge 11 October 1991
AA - Annual Accounts 27 September 1991
363a - Annual Return 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
395 - Particulars of a mortgage or charge 03 May 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 18 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
395 - Particulars of a mortgage or charge 22 November 1988
AC42 - N/A 07 April 1988
AC05 - N/A 04 March 1988
363 - Annual Return 27 October 1986
287 - Change in situation or address of Registered Office 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 October 1995 Outstanding

N/A

Legal mortgage 02 October 1995 Outstanding

N/A

Legal mortgage 02 September 1994 Outstanding

N/A

Legal mortgage 18 November 1991 Outstanding

N/A

Legal mortgage 18 November 1991 Outstanding

N/A

Legal mortgage 02 October 1991 Outstanding

N/A

Mortgage debenture 19 April 1991 Outstanding

N/A

Legal mortgage 07 November 1988 Outstanding

N/A

Legal mortgage 09 January 1986 Outstanding

N/A

Legal mortgage 22 December 1983 Outstanding

N/A

Legal mortgage 01 June 1983 Outstanding

N/A

Legal mortgage 01 June 1983 Outstanding

N/A

Legal mortgage 01 June 1983 Outstanding

N/A

Legal mortgage 01 June 1983 Outstanding

N/A

Legal mortgage 06 April 1983 Outstanding

N/A

Legal mortgage 10 February 1983 Fully Satisfied

N/A

Legal mortgage 04 October 1982 Outstanding

N/A

Mortgage 09 March 1982 Fully Satisfied

N/A

Legal charge 04 December 1981 Fully Satisfied

N/A

Mortgage 21 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.