CROSSCO LIMITED

Register to unlock more data on OkredoRegister

CROSSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073141

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon18/03/2026
Notification of Mnfi General Partner Limited as a person with significant control on 2026-01-01
dot icon18/03/2026
Notification of Sugar Beach 2 Limited as a person with significant control on 2026-01-01
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Notification of Spencer Trerise Glanville as a person with significant control on 2022-03-21
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon03/03/2022
Appointment of Mr Spencer Trerise Glanville as a secretary on 2022-02-28
dot icon28/02/2022
Cessation of Robert William Jefferson as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Helen Austin as a secretary on 2022-02-23
dot icon19/01/2022
Satisfaction of charge 3 in full
dot icon19/01/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Satisfaction of charge 1 in full
dot icon19/01/2022
Satisfaction of charge 4 in full
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Secretary's details changed for Mrs Helen Austin on 2018-03-15
dot icon16/03/2018
Director's details changed for Mr Robert William Jefferson on 2018-03-15
dot icon16/03/2018
Director's details changed for Mr Spencer Trerise Glanville on 2018-03-15
dot icon16/03/2018
Director's details changed for Mr John Corbitt Barnsley on 2018-03-15
dot icon16/03/2018
Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 2018-03-16
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon16/03/2018
Change of details for Mr John Corbitt Barnsley as a person with significant control on 2018-03-15
dot icon16/03/2018
Change of details for Mr Robert William Jefferson as a person with significant control on 2018-03-15
dot icon28/02/2018
Full accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mr Spencer Trerise Glanville as a director on 2017-09-12
dot icon31/05/2017
Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 2017-05-31
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon19/10/2016
Registration of charge 050731410005, created on 2016-10-17
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 2016-02-25
dot icon25/02/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 2016-02-25
dot icon25/02/2016
Appointment of Mrs Helen Austin as a secretary on 2016-02-25
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/04/2015
Director's details changed for Thomas Michael Scott Wooldridge on 2015-04-27
dot icon27/04/2015
Secretary's details changed for Thomas Michael Scott Wooldridge on 2015-04-27
dot icon20/03/2015
Director's details changed for Mr John Corbitt Barnsley on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Robert William Jefferson on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr John Corbitt Barnsley on 2015-03-20
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon29/09/2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 2014-09-29
dot icon26/09/2014
Appointment of Thomas Michael Scott Wooldridge as a secretary on 2014-09-26
dot icon26/09/2014
Termination of appointment of Prima Secretary Limited as a secretary on 2014-09-16
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon22/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-10-31
dot icon03/05/2012
Appointment of Robert William Jefferson as a director
dot icon03/05/2012
Appointment of Thomas Michael Scott Wooldridge as a director
dot icon13/04/2012
Termination of appointment of Leslie Norman as a director
dot icon26/03/2012
Duplicate mortgage certificatecharge no:4
dot icon26/03/2012
Duplicate mortgage certificatecharge no:4
dot icon23/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2011
Auditor's resignation
dot icon20/05/2011
Full accounts made up to 2010-10-31
dot icon05/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon26/07/2010
Director's details changed for John Corbitt Barnsley on 2010-06-25
dot icon06/07/2010
Full accounts made up to 2009-10-31
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon01/09/2009
Full accounts made up to 2007-10-31
dot icon16/06/2009
Ad 02/06/09\gbp si 80@1=80\gbp ic 71629.54/71709.54\
dot icon04/06/2009
Director appointed leslie norman
dot icon04/06/2009
Appointment terminated director gillian noble
dot icon18/05/2009
Return made up to 15/03/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN
dot icon20/04/2009
Appointment terminated secretary phillip blain
dot icon20/04/2009
Appointment terminated director ian imrie
dot icon20/04/2009
Appointment terminated director david biesterfield
dot icon20/04/2009
Secretary appointed prima secretary LIMITED
dot icon03/04/2009
Director appointed gillian elizabeth noble
dot icon03/04/2009
Director appointed john corbitt barnsley
dot icon26/03/2009
Ad 10/03/09\gbp si [email protected]=71529.54\gbp ic 100/71629.54\
dot icon19/03/2009
Nc inc already adjusted 10/03/09
dot icon19/03/2009
Memorandum and Articles of Association
dot icon19/03/2009
Resolutions
dot icon02/02/2009
Resolutions
dot icon02/02/2009
Re-registration of Memorandum and Articles
dot icon02/02/2009
Application for reregistration from UNLTD to LTD
dot icon02/02/2009
Certificate of re-registration from Unlimited to Limited
dot icon01/04/2008
Return made up to 15/03/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon21/03/2007
Return made up to 15/03/07; full list of members
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon11/10/2006
New director appointed
dot icon29/03/2006
Return made up to 15/03/06; full list of members
dot icon08/08/2005
New director appointed
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon11/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon22/06/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+10.77 % *

* during past year

Cash in Bank

£35,661.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.29M
-
0.00
14.63K
-
2022
2
3.50M
-
0.00
32.20K
-
2023
2
4.09M
-
0.00
35.66K
-
2023
2
4.09M
-
0.00
35.66K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.09M £Ascended16.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.66K £Ascended10.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnsley, John Corbitt
Director
10/03/2009 - Present
95
Jefferson, Robert William
Director
29/03/2012 - Present
73
Glanville, Spencer Trerise
Director
12/09/2017 - Present
60
Whitelaw, Robert James
Director
07/06/2004 - 05/01/2007
44
Whitelaw, Robert James
Secretary
07/06/2004 - 05/01/2007
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSSCO LIMITED

CROSSCO LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCO LIMITED?

toggle

CROSSCO LIMITED is currently Active. It was registered on 15/03/2004 .

Where is CROSSCO LIMITED located?

toggle

CROSSCO LIMITED is registered at First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TW.

What does CROSSCO LIMITED do?

toggle

CROSSCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROSSCO LIMITED have?

toggle

CROSSCO LIMITED had 2 employees in 2023.

What is the latest filing for CROSSCO LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-15 with updates.