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

CROSSCO LIMITED

First Floor, Finchale House, Belmont Business Park, Durham, DURHAM, DH1 1TW,
Company Registration Number
05073141
Private Limited Company
Active

Company Overview

About Crossco Ltd
CROSSCO LIMITED was founded on 2004-03-15 and has its registered office in Durham. The organisation's status is listed as "Active". Crossco Limited is a Private Limited Company registered in ENGLAND 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
CROSSCO LIMITED
 
Legal Registered Office
First Floor, Finchale House
Belmont Business Park
Durham
DURHAM
DH1 1TW
Other companies in NE1
 
Filing Information
Company Number 05073141
Company ID Number 05073141
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-15 09:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSCO LIMITED
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 CROSSCO LIMITED
The following companies were found which have the same name as CROSSCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSCO (1396) LIMITED OAKMERE BELMONT BUSINESS PARK DURHAM DH1 1TW Active Company formed on the 2006-01-26
CROSSCO (1411) LIMITED SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA TEAM VALLEY GATESHEAD NE11 0BL Active Company formed on the 1984-12-05
CROSSCO (1039) LIMITED BROMFIELD TITE HILL ENGLEFIELD GREEN EGHAM TW20 0NJ Active Company formed on the 2007-07-11
CROSSCO (1045) 79 CAROLINE STREET BIRMINGHAM B3 1UP Dissolved Company formed on the 1983-04-22
CROSSCO (1080) LIMITED ST ANN'S WHARF 112 QUAYSIDE 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB Dissolved Company formed on the 2008-01-24
CROSSCO (1127) LIMITED UNIT 20 ASH WAY THORP ARCH ESTATE WETHERBY LS23 7FA Active Company formed on the 2008-10-15
CROSSCO (1128) LIMITED GENESIS 3, YORK SCIENCE PARK INNOVATION WAY HESLINGTON HESLINGTON YORK YO10 5DQ Dissolved Company formed on the 2001-06-29
CROSSCO (1135) LIMITED BRAMLEY WOOD DAY NURSERY CROWTHORNE ROAD NORTH BRACKNELL BERKSHIRE RG12 7AR Active Company formed on the 2008-10-23
CROSSCO (1170) LIMITED 10 LOWTHER STREET WHITEHAVEN CA28 7AL Dissolved Company formed on the 2009-10-27
CROSSCO (1217) LIMITED SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA TEAM VALLEY GATESHEAD NE11 0BL Active Company formed on the 2010-11-12
CROSSCO (1219) LIMITED BULMAN HOUSE REGENT CENTRE GOSFORTH GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Dissolved Company formed on the 2010-11-16
CROSSCO (1222) LIMITED SATAGO COTTAGE 360A BRIGHTON ROAD 360A BRIGHTON ROAD CROYDON CR2 6AL Liquidation Company formed on the 2011-01-11
CROSSCO (1243) LIMITED SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA TEAM VALLEY GATESHEAD NE11 0BL Liquidation Company formed on the 2011-06-07
CROSSCO (1253) LIMITED THE POYNT 45 WOLLATON STREET WOLLATON STREET NOTTINGHAM NG1 5FW Dissolved Company formed on the 2011-09-06
CROSSCO (1255) LIMITED ALL SAINTS REFINERY CARGO FLEET ROAD MIDDLESBROUGH TS3 6AF Active Company formed on the 2011-09-23
CROSSCO (1256) LIMITED SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA TEAM VALLEY GATESHEAD NE11 0BL Active Company formed on the 2011-09-23
CROSSCO (1267) LIMITED ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE UNITED KINGDOM NE1 3DX Dissolved Company formed on the 2012-02-02
CROSSCO (1294) LIMITED FIRST FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DURHAM DH1 1TW Active - Proposal to Strike off Company formed on the 2012-09-13
CROSSCO (1296) LIMITED 8 HIGH STREET YARM CLEVELAND TS15 9AE Dissolved Company formed on the 2012-11-02
CROSSCO (1298) LIMITED FORTY HOUSE EARLSWAY TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS17 9JU Active Company formed on the 2012-11-02

Company Officers of CROSSCO LIMITED

Current Directors
Officer Role Date Appointed
HELEN AUSTIN
Company Secretary 2016-02-25
JOHN CORBITT BARNSLEY
Director 2009-03-10
SPENCER TRERISE GLANVILLE
Director 2017-09-12
ROBERT WILLIAM JEFFERSON
Director 2012-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL SCOTT WOOLDRIDGE
Company Secretary 2014-09-26 2016-02-25
THOMAS MICHAEL SCOTT WOOLDRIDGE
Director 2012-03-29 2016-02-25
PRIMA SECRETARY LIMITED
Company Secretary 2009-03-10 2014-09-16
LESLIE NORMAN
Director 2009-05-20 2012-03-29
GILLIAN NOBLE
Director 2009-03-10 2009-05-20
PHILLIP NIGEL BLAIN
Company Secretary 2007-01-05 2009-03-10
DAVID HARMON BIESTERFIELD
Director 2004-06-07 2009-03-10
IAN IMRIE
Director 2005-07-15 2009-03-10
CHRISTOPHER JOHN GILL
Director 2006-09-21 2007-12-16
ROBERT JAMES WHITELAW
Company Secretary 2004-06-07 2007-01-05
ROBERT JAMES WHITELAW
Director 2004-06-07 2007-01-05
PRIMA SECRETARY LIMITED
Company Secretary 2004-03-15 2004-06-07
PRIMA DIRECTOR LIMITED
Director 2004-03-15 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER TRERISE GLANVILLE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-03AP03Appointment of Mr Spencer Trerise Glanville as company secretary on 2022-02-28
2022-02-28PSC07CESSATION OF ROBERT WILLIAM JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28TM02Termination of appointment of Helen Austin on 2022-02-23
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN AUSTIN on 2018-03-15
2018-03-16CH01Director's details changed for Mr John Corbitt Barnsley on 2018-03-15
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-16PSC04Change of details for Mr Robert William Jefferson as a person with significant control on 2018-03-15
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 71709.54
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050731410005
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 71709.54
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM02Termination of appointment of Thomas Michael Scott Wooldridge on 2016-02-25
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SCOTT WOOLDRIDGE
2016-02-25AP03Appointment of Mrs Helen Austin as company secretary on 2016-02-25
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 71709.54
2015-04-27AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS MICHAEL SCOTT WOOLDRIDGE on 2015-04-27
2015-04-27CH01Director's details changed for Thomas Michael Scott Wooldridge on 2015-04-27
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2014-09-26AP03SECRETARY APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 71709.54
2014-03-20AR0115/03/14 FULL LIST
2013-10-25AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-22AR0115/03/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-03AP01DIRECTOR APPOINTED ROBERT WILLIAM JEFFERSON
2012-05-03AP01DIRECTOR APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NORMAN
2012-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-03-23AR0115/03/12 FULL LIST
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-01AUDAUDITOR'S RESIGNATION
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-05AR0115/03/11 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 25/06/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-12AR0115/03/10 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-06-1688(2)AD 02/06/09 GBP SI 80@1=80 GBP IC 71629.54/71709.54
2009-06-04288aDIRECTOR APPOINTED LESLIE NORMAN
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN NOBLE
2009-05-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 35 ST THOMAS STREET LONDON SE1 9SN
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY PHILLIP BLAIN
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR IAN IMRIE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID BIESTERFIELD
2009-04-20288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-04-03288aDIRECTOR APPOINTED GILLIAN ELIZABETH NOBLE
2009-04-03288aDIRECTOR APPOINTED JOHN CORBITT BARNSLEY
2009-03-2688(2)AD 10/03/09 GBP SI 7152954@0.01=71529.54 GBP IC 100/71629.54
2009-03-19123NC INC ALREADY ADJUSTED 10/03/09
2009-03-19RES04GBP NC 20000000/20100000 10/03/2009
2009-03-19MEM/ARTSARTICLES OF ASSOCIATION
2009-03-19RES01ALTER ARTICLES 10/03/2009
2009-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-02RES02REREG UNLTD TO LTD; RES02 PASS DATE:31/01/2009
2009-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-02CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2009-02-0251APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2008-04-01363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288bDIRECTOR RESIGNED
2007-03-21363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-03-29363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-06-22225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSCO 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 CROSSCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-17 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2012-03-16 Outstanding COREALCREDIT BANK AG
DEPOSIT AGREEMENT 2005-03-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2005-03-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-03-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CROSSCO LIMITED

Intangible Assets
Patents
We have not found any records of CROSSCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSCO LIMITED
Trademarks
We have not found any records of CROSSCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSCO 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 (82990 - Other business support service activities n.e.c.) as CROSSCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CROSSCO 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 CROSSCO 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 CROSSCO LIMITED any grants or awards.
Ownership
    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.