CROSSCOMPANY LTD

Register to unlock more data on OkredoRegister

CROSSCOMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683566

Incorporation date

16/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1961)
dot icon20/11/2025
Satisfaction of charge 006835660091 in full
dot icon20/11/2025
Satisfaction of charge 006835660092 in full
dot icon14/11/2025
Registration of charge 006835660093, created on 2025-11-14
dot icon11/11/2025
Memorandum and Articles of Association
dot icon24/10/2025
Termination of appointment of James Adam Barrington Cross as a director on 2025-10-13
dot icon23/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon09/08/2025
Registration of charge 006835660091, created on 2025-07-25
dot icon09/08/2025
Registration of charge 006835660092, created on 2025-07-25
dot icon23/04/2025
Director's details changed for Mr James Adam Barrington Cross on 2025-04-22
dot icon22/04/2025
Change of details for Mr Duncan Adrian Woodward Barrington Cross as a person with significant control on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2025-04-22
dot icon22/04/2025
Registered office address changed from 12 Church Street Cromer Norfolk NR27 9ER to 22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP on 2025-04-22
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/02/2025
Change of details for Mr Duncan Adrian Woodward Barrington Cross as a person with significant control on 2025-02-19
dot icon04/11/2024
Appointment of Mr James Adam Barrington Cross as a director on 2024-10-17
dot icon13/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/06/2024
Satisfaction of charge 77 in full
dot icon28/06/2024
Satisfaction of charge 79 in full
dot icon28/06/2024
Satisfaction of charge 80 in full
dot icon28/06/2024
Satisfaction of charge 83 in full
dot icon28/06/2024
Satisfaction of charge 84 in full
dot icon28/06/2024
Satisfaction of charge 86 in full
dot icon28/06/2024
Satisfaction of charge 87 in full
dot icon28/06/2024
Satisfaction of charge 006835660088 in full
dot icon28/06/2024
Satisfaction of charge 006835660089 in full
dot icon28/06/2024
Satisfaction of charge 006835660090 in full
dot icon27/06/2024
Satisfaction of charge 48 in full
dot icon27/06/2024
Satisfaction of charge 51 in full
dot icon27/06/2024
Satisfaction of charge 53 in full
dot icon27/06/2024
Satisfaction of charge 52 in full
dot icon27/06/2024
Satisfaction of charge 54 in full
dot icon27/06/2024
Satisfaction of charge 55 in full
dot icon27/06/2024
Satisfaction of charge 56 in full
dot icon27/06/2024
Satisfaction of charge 57 in full
dot icon27/06/2024
Satisfaction of charge 58 in full
dot icon27/06/2024
Satisfaction of charge 59 in full
dot icon27/06/2024
Satisfaction of charge 69 in full
dot icon27/06/2024
Satisfaction of charge 70 in full
dot icon27/06/2024
Satisfaction of charge 60 in full
dot icon27/06/2024
Satisfaction of charge 61 in full
dot icon27/06/2024
Satisfaction of charge 62 in full
dot icon27/06/2024
Satisfaction of charge 63 in full
dot icon27/06/2024
Satisfaction of charge 64 in full
dot icon27/06/2024
Satisfaction of charge 65 in full
dot icon27/06/2024
Satisfaction of charge 66 in full
dot icon27/06/2024
Satisfaction of charge 67 in full
dot icon27/06/2024
Satisfaction of charge 68 in full
dot icon27/06/2024
Satisfaction of charge 71 in full
dot icon27/06/2024
Satisfaction of charge 81 in full
dot icon27/06/2024
Satisfaction of charge 82 in full
dot icon27/06/2024
Satisfaction of charge 72 in full
dot icon27/06/2024
Satisfaction of charge 73 in full
dot icon27/06/2024
Satisfaction of charge 74 in full
dot icon27/06/2024
Satisfaction of charge 75 in full
dot icon27/06/2024
Satisfaction of charge 76 in full
dot icon27/06/2024
Satisfaction of charge 78 in full
dot icon21/06/2024
Satisfaction of charge 2 in full
dot icon21/06/2024
Satisfaction of charge 11 in full
dot icon21/06/2024
Satisfaction of charge 30 in full
dot icon21/06/2024
Satisfaction of charge 31 in full
dot icon21/06/2024
Satisfaction of charge 33 in full
dot icon21/06/2024
Satisfaction of charge 34 in full
dot icon21/06/2024
Satisfaction of charge 42 in full
dot icon21/06/2024
Satisfaction of charge 44 in full
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon26/01/2023
Registration of charge 006835660090, created on 2023-01-26
dot icon11/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon10/12/2021
Registration of charge 006835660089, created on 2021-11-26
dot icon08/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Registration of charge 006835660088, created on 2021-04-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/03/2020
Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/03/2020
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2020-02-24
dot icon05/03/2020
Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
dot icon10/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/11/2019
Resolutions
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/03/2017
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2017-03-01
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2015-11-09
dot icon21/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Amanda Jane Cross as a secretary on 2015-02-27
dot icon20/06/2014
Satisfaction of charge 85 in full
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon30/10/2013
Appointment of Mr Duncan Adrian Woodward Barrington Cross as a director
dot icon15/10/2013
Termination of appointment of Amanda Cross as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon26/02/2013
Appointment of Mrs Amanda Jane Cross as a director
dot icon20/02/2013
Termination of appointment of Duncan Cross as a director
dot icon20/02/2013
Termination of appointment of Gillian Cross as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 2012-07-17
dot icon11/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 87
dot icon04/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mrs Gillian Margaret Cross on 2010-02-21
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/03/2009
Return made up to 22/02/09; full list of members
dot icon16/02/2009
Accounts for a small company made up to 2008-05-31
dot icon03/12/2008
Director's change of particulars / duncan cross / 01/10/2008
dot icon03/12/2008
Secretary's change of particulars / amanda cross / 01/10/2008
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon07/03/2008
Director appointed mrs gillian margaret cross
dot icon05/03/2008
Return made up to 22/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / duncan cross / 03/02/2008
dot icon04/03/2008
Secretary's change of particulars / amanda cross / 03/02/2008
dot icon02/02/2008
Particulars of mortgage/charge
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
New secretary appointed
dot icon14/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Director resigned
dot icon26/02/2007
Return made up to 22/02/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-05-31
dot icon09/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Accounts for a small company made up to 2005-05-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/03/2005
New director appointed
dot icon14/03/2005
Return made up to 22/02/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon08/03/2005
Location of register of directors' interests
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 22/02/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-05-31
dot icon28/02/2003
Return made up to 22/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-05-31
dot icon11/12/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon10/06/2002
Registered office changed on 10/06/02 from: unit 1 50A gertrude road west bridgford nottingham nottinghamshire NG2 5BY
dot icon23/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Full accounts made up to 2001-05-31
dot icon23/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon06/03/2001
Return made up to 22/02/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-05-31
dot icon01/03/2000
Return made up to 22/02/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-05-31
dot icon17/11/1999
Registered office changed on 17/11/99 from: unit 1 50A gertrude road west bridgford nottingham nottinghamshire NG2 5BY
dot icon01/09/1999
Registered office changed on 01/09/99 from: 8 church street ruddington nottingham NG11 6HA
dot icon10/03/1999
Return made up to 22/02/99; no change of members
dot icon17/12/1998
Registered office changed on 17/12/98 from: 1A kirk lane ruddington nottingham NG11 6NN
dot icon30/11/1998
Full accounts made up to 1998-05-31
dot icon03/07/1998
Particulars of mortgage/charge
dot icon30/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Return made up to 22/02/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-05-31
dot icon12/11/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 22/02/97; no change of members
dot icon25/09/1996
Return made up to 22/02/96; full list of members; amend
dot icon25/09/1996
Location of register of members address changed
dot icon25/09/1996
Location of debenture register address changed
dot icon16/09/1996
Full accounts made up to 1996-05-31
dot icon08/05/1996
Return made up to 22/02/96; full list of members
dot icon25/04/1996
Particulars of mortgage/charge
dot icon21/11/1995
Full accounts made up to 1995-05-31
dot icon21/02/1995
Return made up to 22/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-05-31
dot icon03/03/1994
Return made up to 22/02/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-05-31
dot icon25/03/1993
Full accounts made up to 1992-05-31
dot icon23/02/1993
Return made up to 22/02/93; full list of members
dot icon10/07/1992
Full accounts made up to 1991-05-31
dot icon10/07/1992
Full accounts made up to 1990-05-31
dot icon18/04/1992
Declaration of satisfaction of mortgage/charge
dot icon18/04/1992
Declaration of satisfaction of mortgage/charge
dot icon18/04/1992
Declaration of satisfaction of mortgage/charge
dot icon13/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
Return made up to 22/02/92; full list of members
dot icon18/11/1991
Registered office changed on 18/11/91 from: c/o clayton & brewer, 149/153 canal street, nottingham NG1 7HR
dot icon24/07/1991
Director's particulars changed
dot icon24/07/1991
Secretary's particulars changed;director's particulars changed
dot icon10/07/1991
Director's particulars changed
dot icon04/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Return made up to 20/02/91; full list of members
dot icon14/05/1991
Return made up to 28/02/89; full list of members
dot icon03/05/1991
Accounts for a small company made up to 1989-05-31
dot icon09/03/1991
Particulars of mortgage/charge
dot icon15/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Accounts for a small company made up to 1987-05-31
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Accounts for a small company made up to 1988-05-31
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon02/11/1988
Return made up to 20/02/87; full list of members
dot icon02/11/1988
Return made up to 22/02/88; full list of members
dot icon02/11/1988
Accounts made up to 1986-05-31
dot icon09/06/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon22/10/1987
Wd 14/10/87 ad 27/01/87--------- £ si 5174@1=5174 £ ic 50/5224
dot icon12/12/1986
Return made up to 20/02/86; full list of members
dot icon08/05/1986
Accounts for a small company made up to 1984-05-31
dot icon08/05/1986
Return made up to 20/03/85; full list of members
dot icon16/02/1961
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-24.85 % *

* during past year

Cash in Bank

£11,895.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.44K
-
0.00
15.83K
-
2022
0
186.96K
-
0.00
11.90K
-
2022
0
186.96K
-
0.00
11.90K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

186.96K £Ascended43.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.90K £Descended-24.85 % *

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
Cross, Duncan Adrian Woodward Barrington
Director
01/10/2013 - Present
2
Cross, James Adam Barrington
Director
17/10/2024 - 13/10/2025
34

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+
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 CROSSCOMPANY LTD

CROSSCOMPANY LTD is an(a) Active company incorporated on 16/02/1961 with the registered office located at 22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCOMPANY LTD?

toggle

CROSSCOMPANY LTD is currently Active. It was registered on 16/02/1961 .

Where is CROSSCOMPANY LTD located?

toggle

CROSSCOMPANY LTD is registered at 22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HP.

What does CROSSCOMPANY LTD do?

toggle

CROSSCOMPANY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSSCOMPANY LTD?

toggle

The latest filing was on 20/11/2025: Satisfaction of charge 006835660091 in full.