About

Registered Number: 02749235
Date of Incorporation: 21/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: P.O. Box 5, Coast Road, Newcastle Upon Tyne, NE6 5TP

 

Based in Newcastle Upon Tyne, T. Crossling & Co. Ltd was setup in 1992. This organisation has 10 directors listed as Clifford, Kevin Cornelius, Clifford, Kevin Cornelius, Errington, Charles Peter Hodnett, Errington, Richard Roger, Errington, Susan Margaret, Anthony, Caroline Jane, Brewis, Gordon, Errington, Roger, Lyons, Roland, Walton, Lewis Arthur. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Kevin Cornelius 02 November 2009 - 1
ERRINGTON, Charles Peter Hodnett 10 December 1992 - 1
ERRINGTON, Richard Roger 10 December 1992 - 1
ERRINGTON, Susan Margaret 01 November 2007 - 1
BREWIS, Gordon 10 December 1992 30 June 1995 1
ERRINGTON, Roger 10 December 1992 25 March 2012 1
LYONS, Roland 10 December 1992 15 March 2005 1
WALTON, Lewis Arthur 01 January 2005 28 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Kevin Cornelius 26 January 2010 - 1
ANTHONY, Caroline Jane 09 October 1992 10 December 1992 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 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
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 October 2006
AUD - Auditor's letter of resignation 22 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 04 October 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 07 September 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 22 October 1997
RESOLUTIONS - N/A 07 May 1997
169 - Return by a company purchasing its own shares 07 May 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 18 October 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 18 October 1993
288 - N/A 18 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1993
SA - Shares agreement 07 May 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
88(2)P - N/A 26 January 1993
287 - Change in situation or address of Registered Office 26 January 1993
123 - Notice of increase in nominal capital 26 January 1993
CERTNM - Change of name certificate 18 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 09 December 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
287 - Change in situation or address of Registered Office 02 November 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.