CROSSCO NO. 4 UNLIMITED

Register to unlock more data on OkredoRegister

CROSSCO NO. 4 UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413654

Incorporation date

31/10/2007

Size

Small

Contacts

Registered address

Registered address

Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2025-04-27
dot icon03/02/2025
Accounts for a small company made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon17/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon02/11/2023
Accounts for a small company made up to 2022-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon25/01/2023
Accounts for a small company made up to 2021-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2020-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/09/2021
Change of details for Falcombe as a person with significant control on 2021-09-17
dot icon15/07/2021
Accounts for a small company made up to 2019-10-31
dot icon06/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon06/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon08/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon08/11/2019
Full accounts made up to 2018-10-31
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/08/2018
Full accounts made up to 2017-10-31
dot icon15/11/2017
Full accounts made up to 2016-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/09/2016
Full accounts made up to 2015-10-31
dot icon15/12/2015
Full accounts made up to 2014-10-31
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon24/06/2014
Appointment of Mr Ian Imrie as a director
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr David Harmon Biesterfield on 2009-12-14
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Phillip Nigel Blain on 2009-10-14
dot icon29/10/2009
Director's details changed for David James Horrocks on 2009-10-14
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon05/04/2009
Director appointed david james horrocks
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon31/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steiner, James Peter
Director
23/06/2021 - 14/06/2024
83
Noble, William Edward Philip
Director
31/12/2018 - Present
81
Blain, Phillip Nigel
Secretary
31/10/2007 - 30/11/2025
56
Seymour, Archie Christopher Julian
Director
09/01/2024 - Present
81
Seymour, Archie Christopher Julian
Secretary
30/11/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSCO NO. 4 UNLIMITED

CROSSCO NO. 4 UNLIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCO NO. 4 UNLIMITED?

toggle

CROSSCO NO. 4 UNLIMITED is currently Active. It was registered on 31/10/2007 .

Where is CROSSCO NO. 4 UNLIMITED located?

toggle

CROSSCO NO. 4 UNLIMITED is registered at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL.

What does CROSSCO NO. 4 UNLIMITED do?

toggle

CROSSCO NO. 4 UNLIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROSSCO NO. 4 UNLIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30.