Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSS HOLDINGS LIMITED
Company Information for

CROSS HOLDINGS LIMITED

SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9EU,
Company Registration Number
03161559
Private Limited Company
Active

Company Overview

About Cross Holdings Ltd
CROSS HOLDINGS LIMITED was founded on 1996-02-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cross Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSS HOLDINGS LIMITED
 
Legal Registered Office
SHADY LANE
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B44 9EU
Other companies in B44
 
Filing Information
Company Number 03161559
Company ID Number 03161559
Date formed 1996-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:51:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROSS HOLDINGS LIMITED
The following companies were found which have the same name as CROSS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSS HOLDINGS LLC 2702 STONE CREEK DR RICHLAND WA 99354 Dissolved Company formed on the 2013-10-06
CROSS HOLDINGS LTD British Columbia Active Company formed on the 2015-09-22
CROSS HOLDINGS, LLC 3708 INTERNATIONAL BOULEVARD - VIENNA OH 44473 Active Company formed on the 2004-01-14
CROSS HOLDINGS LLC C/O PLDW, LLC 317 IRON HORSE WAY, SUITE 301 PROVIDENCE RI 02908 Active Company formed on the 2016-05-12
CROSS HOLDINGS, LTD NV Dissolved Company formed on the 1996-12-20
CROSS HOLDINGS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Revoked Company formed on the 2013-01-21
CROSS HOLDINGS PTY LTD Active Company formed on the 1998-12-23
CROSS HOLDINGS PTE LTD BEACH ROAD Singapore 199597 Dissolved Company formed on the 2008-09-10
CROSS HOLDINGS LIMITED Dissolved Company formed on the 2006-05-02
CROSS HOLDINGS INC Delaware Unknown
Cross Holdings Ltd. 1500 410-22nd St. E Saskatoon Saskatchewan Active Company formed on the 1998-07-24
CROSS HOLDINGS M LIMITED C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ Active Company formed on the 2017-03-31
CROSS HOLDINGS, LLC 3555 NW 77TH AVE MIAMI FL 33122 Inactive Company formed on the 2011-09-21
CROSS HOLDINGS, INC. 153 Rio Vista Drive Sopchoppy FL 32358 Active Company formed on the 2017-01-03
CROSS HOLDINGS LLC 2813 Pierce Dr. North Macon GA 31204 Admin. Dissolved Company formed on the 2009-01-19
CROSS HOLDINGS LLC Michigan UNKNOWN
Cross Holdings LLC 522 Kalamath Street Denver CO 80204 Delinquent Company formed on the 2019-02-07
CROSS HOLDINGS LLC Georgia Unknown
CROSS HOLDINGS & INVESTMENTS, LLC 3128 COLBY AVE EVERETT WA 982014025 Active Company formed on the 2021-02-17
CROSS HOLDINGS LLC 2875 E 56TH VIS BELLINGHAM WA 982267561 Active Company formed on the 2021-04-21

Company Officers of CROSS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM SHADBOLT
Company Secretary 1996-04-04
MICHAEL DENNIS SCUDAMORE
Director 2005-09-27
DAVID WILLIAM SHADBOLT
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DONALD HARRIS
Director 2002-08-05 2005-09-30
PETER JOHN BRIDGE
Director 2005-06-23 2005-09-26
GEORGE BERNARD HARRIS
Director 1996-04-04 2002-09-02
PETER THOMAS MILES
Director 1997-06-23 1998-07-14
DARRYL CHARLES EALES
Director 1996-05-16 1998-02-16
ELAINE HACKETT
Company Secretary 1996-02-20 1996-04-04
JACQUELINE FISHER
Director 1996-02-20 1996-04-04
ELAINE HACKETT
Director 1996-02-20 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM SHADBOLT T.D. CROSS LIMITED Company Secretary 1996-05-16 CURRENT 1982-04-28 Active
DAVID WILLIAM SHADBOLT T.D. CROSS & MORSE LIMITED Company Secretary 1996-05-16 CURRENT 1984-04-19 Active
DAVID WILLIAM SHADBOLT MORSE CHAIN LIMITED Company Secretary 1996-05-16 CURRENT 1984-09-25 Active
MICHAEL DENNIS SCUDAMORE T.D. CROSS LIMITED Director 2005-09-27 CURRENT 1982-04-28 Active
MICHAEL DENNIS SCUDAMORE T.D. CROSS & MORSE LIMITED Director 2005-09-27 CURRENT 1984-04-19 Active
MICHAEL DENNIS SCUDAMORE MORSE CHAIN LIMITED Director 2005-09-27 CURRENT 1984-09-25 Active
DAVID WILLIAM SHADBOLT T.D. CROSS LIMITED Director 1992-07-20 CURRENT 1982-04-28 Active
DAVID WILLIAM SHADBOLT T.D. CROSS & MORSE LIMITED Director 1991-10-17 CURRENT 1984-04-19 Active
DAVID WILLIAM SHADBOLT MORSE CHAIN LIMITED Director 1991-10-17 CURRENT 1984-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-08Solvency Statement dated 25/03/24
2024-04-08Statement by Directors
2024-04-08Statement of capital on GBP 1,084,749
2024-02-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-12-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-05Solvency Statement dated 28/11/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on GBP 1,132,749
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-17Solvency Statement dated 10/03/23
2023-03-17Statement by Directors
2023-03-17Statement of capital on GBP 1,186,749
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-11-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-08Solvency Statement dated 03/11/22
2022-11-08Statement by Directors
2022-11-08Statement of capital on GBP 1,243,749
2022-11-08SH19Statement of capital on 2022-11-08 GBP 1,243,749
2022-11-08SH20Statement by Directors
2022-11-08CAP-SSSolvency Statement dated 03/11/22
2022-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23SH19Statement of capital on 2022-03-23 GBP 1,309,749
2022-03-23SH20Statement by Directors
2022-03-23CAP-SSSolvency Statement dated 18/03/22
2022-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-10-19SH19Statement of capital on 2021-10-19 GBP 1,384,749
2021-10-19SH20Statement by Directors
2021-10-19CAP-SSSolvency Statement dated 12/10/21
2021-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-22SH19Statement of capital on 2021-02-22 GBP 1,444,749
2021-02-22SH20Statement by Directors
2021-02-22CAP-SSSolvency Statement dated 15/02/21
2021-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03SH20Statement by Directors
2020-12-03SH19Statement of capital on 2020-12-03 GBP 1,504,749
2020-12-03CAP-SSSolvency Statement dated 24/11/20
2020-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-11-05SH20Statement by Directors
2019-11-05SH19Statement of capital on 2019-11-05 GBP 1,561,749
2019-11-05CAP-SSSolvency Statement dated 25/10/19
2019-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02SH20Statement by Directors
2019-05-02SH19Statement of capital on 2019-05-02 GBP 1,627,749
2019-05-02CAP-SSSolvency Statement dated 18/04/19
2019-05-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-11-07SH20Statement by Directors
2018-11-07SH19Statement of capital on 2018-11-07 GBP 1,684,749
2018-11-07CAP-SSSolvency Statement dated 19/10/18
2018-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1744749
2018-05-02SH19Statement of capital on 2018-05-02 GBP 1,744,749
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-09-27SH20Statement by Directors
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1804749
2017-09-27SH19Statement of capital on 2017-09-27 GBP 1,804,749
2017-09-27CAP-SSSolvency Statement dated 14/09/17
2017-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1909749
2017-02-24SH19Statement of capital on 2017-02-24 GBP 1,909,749
2017-02-14SH20Statement by Directors
2017-02-14CAP-SSSolvency Statement dated 03/02/17
2017-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-12MEM/ARTSARTICLES OF ASSOCIATION
2017-01-12RES12Resolution of varying share rights or name
2017-01-12RES01ADOPT ARTICLES 21/12/2016
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS SCUDAMORE / 18/11/2016
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1984749
2016-05-10SH0618/04/16 STATEMENT OF CAPITAL GBP 1984749.00
2016-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2129999
2016-02-29AR0120/02/16 FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2129999
2015-03-16AR0120/02/15 FULL LIST
2014-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2129999
2014-03-19AR0120/02/14 FULL LIST
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-18AR0120/02/13 FULL LIST
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-22AR0120/02/12 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-28AR0120/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS SCUDAMORE / 20/05/2010
2010-06-15AUDAUDITOR'S RESIGNATION
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0120/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SHADBOLT / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS SCUDAMORE / 01/02/2010
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-19288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 20/02/05; NO CHANGE OF MEMBERS
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-12288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-07-23288bDIRECTOR RESIGNED
1998-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-14363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-06288bDIRECTOR RESIGNED
1997-07-07288aNEW DIRECTOR APPOINTED
1997-04-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-04-14363(288)SECRETARY RESIGNED
1997-04-14363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-0588(2)RAD 22/10/96--------- £ SI 100000@1=100000 £ IC 1975454/2075454
1996-06-26SASHARES AGREEMENT OTC
1996-06-2688(2)OAD 16/05/96--------- £ SI 107499@1
1996-06-2688(2)OAD 16/05/96--------- £ SI 103663@1
1996-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-30CERTNMCOMPANY NAME CHANGED FORAY 889 LIMITED CERTIFICATE ISSUED ON 31/05/96
1996-05-30287REGISTERED OFFICE CHANGED ON 30/05/96 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX
1996-05-30SRES04£ NC 1000/2439091 16/0
1996-05-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROSS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-13 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-05-16 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1996-05-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-05-16 Satisfied LLOYDS DEVELOPMENT LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CROSS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSS HOLDINGS LIMITED
Trademarks
We have not found any records of CROSS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROSS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROSS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.