CROSS CHEMICALS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROSS CHEMICALS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389211

Incorporation date

15/09/1978

Size

Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1978)
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Certificate of change of name
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 013892110007, created on 2021-07-20
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon31/07/2020
Director's details changed for Mr Paul Declan Brady on 2020-07-30
dot icon31/07/2020
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-07-31
dot icon19/03/2020
Secretary's details changed for Paul Brady on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Paul Declan Brady on 2020-03-19
dot icon06/02/2020
Director's details changed for Mr Donal Thomas Martin Tierney on 2017-01-09
dot icon06/02/2020
Change of details for Mr Donal Thomas Martin Tierney as a person with significant control on 2017-01-01
dot icon28/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon12/10/2017
Full accounts made up to 2016-12-30
dot icon22/08/2017
Appointment of Mr Donal Thomas Martin Tierney as a director on 2017-01-09
dot icon22/08/2017
Termination of appointment of Donal Thomas Martin Tierney as a director on 2016-12-01
dot icon18/11/2016
Full accounts made up to 2015-12-30
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-04-06
dot icon03/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-03
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon27/07/2016
Registration of charge 013892110006, created on 2016-07-20
dot icon26/07/2016
Satisfaction of charge 5 in full
dot icon21/03/2016
Termination of appointment of Bimeda Governance Services Limited as a director on 2016-02-23
dot icon21/03/2016
Appointment of Mr Donal Tierney as a director on 2016-02-23
dot icon11/01/2016
Termination of appointment of Gary Doyle as a director on 2016-01-04
dot icon11/01/2016
Appointment of Bimeda Governance Services Limited as a director on 2016-01-04
dot icon05/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Paul Declan Brady on 2015-01-03
dot icon05/01/2016
Secretary's details changed for Paul Brady on 2015-01-03
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon04/12/2014
Director's details changed for Gary Doyle on 2014-11-13
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Broughton Secretaries Limited as a secretary
dot icon08/05/2014
Registered office address changed from Unit 2 Bryn Cefni Industrial Park Llangefni Gwynedd LL77 7XA on 2014-05-08
dot icon03/01/2014
Termination of appointment of Randall Tierney as a director
dot icon03/01/2014
Termination of appointment of Jonathan Tierney as a director
dot icon03/01/2014
Termination of appointment of Donal Tierney as a director
dot icon03/01/2014
Termination of appointment of Daniel Tierney as a director
dot icon20/11/2013
Full accounts made up to 2012-12-31
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2011-12-31
dot icon29/10/2012
Resolutions
dot icon31/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Secretary's details changed for Paul Brady on 2008-09-01
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 14/11/08; full list of members
dot icon29/12/2008
Director's change of particulars / donal tierney / 01/09/2008
dot icon29/12/2008
Director's change of particulars / paul brady / 01/09/2008
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/12/2007
Return made up to 14/11/07; full list of members
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Director resigned
dot icon30/11/2006
Return made up to 14/11/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Secretary's particulars changed
dot icon30/01/2006
Return made up to 12/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon09/12/2004
New director appointed
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon19/01/2004
Full accounts made up to 2002-12-31
dot icon19/01/2004
Full accounts made up to 2001-12-31
dot icon03/07/2003
New secretary appointed
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon17/01/2000
Particulars of mortgage/charge
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/10/1998
Ad 30/09/98--------- £ si 105000@1=105000 £ ic 100/105100
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
£ nc 100/105100 30/09/98
dot icon23/02/1998
Return made up to 31/12/97; full list of members
dot icon17/02/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 31/12/96; full list of members
dot icon15/08/1997
Certificate of change of name
dot icon06/11/1996
Accounts for a small company made up to 1995-12-31
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon24/10/1991
Return made up to 05/08/91; no change of members
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 06/06/90; full list of members
dot icon16/02/1990
Full accounts made up to 1988-12-31
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1989
Director resigned;new director appointed
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon20/03/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Registered office changed on 20/03/87 from: kirkby industrial estate liverpool
dot icon20/03/1987
New director appointed
dot icon23/01/1982
Annual return made up to 31/12/80
dot icon22/01/1982
Annual return made up to 31/12/79
dot icon08/11/1979
Memorandum and Articles of Association
dot icon14/09/1979
Certificate of change of name
dot icon15/09/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,023.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
561.39K
-
0.00
2.02K
-
2021
0
561.39K
-
0.00
2.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

561.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Donal Thomas Martin
Director
09/01/2017 - Present
10
Brady, Paul Declan
Director
15/02/2007 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS CHEMICALS UK HOLDINGS LIMITED

CROSS CHEMICALS UK HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/1978 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS CHEMICALS UK HOLDINGS LIMITED?

toggle

CROSS CHEMICALS UK HOLDINGS LIMITED is currently Active. It was registered on 15/09/1978 .

Where is CROSS CHEMICALS UK HOLDINGS LIMITED located?

toggle

CROSS CHEMICALS UK HOLDINGS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CROSS CHEMICALS UK HOLDINGS LIMITED do?

toggle

CROSS CHEMICALS UK HOLDINGS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CROSS CHEMICALS UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-31 with no updates.