Company NameMerck Cross Border Trustees Limited
Company StatusActive
Company Number00924785
CategoryPrivate Limited Company
Incorporation Date19 December 1967(56 years, 4 months ago)
Previous NamesHymosa Of London Limited and Crown Vitamins Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Guy Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(39 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameCharles William Dring
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameRoisin Mary Molloy
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2019(51 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Merck, Ireland
Country of ResidenceIreland
Correspondence Address4045 Kingswood Road
Citywest Business Campus
Dublin
D24v06k
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2014(46 years, 4 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameClive Owen Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glenrock Park
Brough
East Yorkshire
HU15 1HF
Director NameDerek Savill Sutton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1993)
RoleCompany Director
Correspondence AddressRoutenburn Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Secretary NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Director NameAlan Gordon Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressLyncroft 18 The Leases
Beverley
North Humberside
HU17 8LG
Director NameMary Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(30 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressWishing Well
5 Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameThomas Morrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed10 January 2001(33 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameRaymond Grant
NationalityBritish
StatusResigned
Appointed02 November 2001(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Secretary NameLeon Peter Stringer
NationalityBritish
StatusResigned
Appointed19 May 2003(35 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 December 2003)
RoleBarrister
Correspondence Address1 Cliftonside Bradley
Huddersfield
West Yorkshire
HD2 1QJ
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed04 May 2004(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameGavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address1 St Andrew Street
Beverley
North Humberside
HU17 0NS
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed28 August 2007(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 August 2013)
RoleCompany Director
Correspondence Address5 Molescroft Road
Beverley
North Humberside
HU17 7DX
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(39 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrant Lodge
52 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameUta Kemmerich-Keil
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2007(39 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStefan-George-Weg 29l
Darmstadt
64285
Germany
Director NameRonald Howard Correll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2008(40 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NamePaul McFadden
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2008(40 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 November 2008)
RoleMedical Representative
Correspondence Address1 Corlugan
Bailieboror
County Cavan
Irish
Director NameRando Bruns
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(45 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1301 Hedon Road
Hull
HU9 5NJ
Secretary NameNicholas Guy Fraser
StatusResigned
Appointed02 August 2013(45 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1301 Hedon Road
Hull
HU9 5NJ
Director NameDavid Garmon-Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX

Contact

Websiteseven-seas.ltd.uk

Location

Registered Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Seven Seas Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
22 October 2015Appointment of Charles William Dring as a director on 16 October 2015 (2 pages)
25 September 2015Termination of appointment of David Garmon-Jones as a director on 24 September 2015 (1 page)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
2 December 2014Registered office address changed from C/O Merck Central Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Merck Central Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page)
24 September 2014Termination of appointment of Rando Bruns as a director on 11 September 2014 (1 page)
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(8 pages)
16 June 2014Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
16 June 2014Register inspection address has been changed (1 page)
16 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
16 June 2014Register(s) moved to registered inspection location (1 page)
16 June 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2013Appointment of David Garmon-Jones as a director (2 pages)
2 September 2013Termination of appointment of John Redman as a director (1 page)
5 August 2013Appointment of Nicholas Guy Fraser as a secretary (1 page)
5 August 2013Termination of appointment of Laura Dobson as a secretary (1 page)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Rando Bruns as a director (2 pages)
10 January 2013Termination of appointment of Uta Kemmerich-Keil as a director (1 page)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
19 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 June 2011Registered office address changed from Merck Services U K Limited 1301 Hedon Road Hull HU9 5NJ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Merck Services U K Limited 1301 Hedon Road Hull HU9 5NJ on 9 June 2011 (1 page)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2010Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Director's details changed for Uta Kemmerich-Keil on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Ronald Howard Correll on 14 May 2010 (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 December 2008Appointment terminated director paul mcfadden (1 page)
6 June 2008Return made up to 14/05/08; full list of members (4 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: hedon road hull east yorkshire HU9 5NJ (1 page)
5 September 2007Memorandum and Articles of Association (22 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
22 August 2007Company name changed crown vitamins LIMITED\certificate issued on 22/08/07 (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 June 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 14/05/02; full list of members (8 pages)
31 May 2002New secretary appointed (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 January 2001New secretary appointed (2 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
24 May 1998Return made up to 14/05/98; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
7 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1994Company name changed\certificate issued on 31/01/94 (2 pages)
3 July 1991Full accounts made up to 30 September 1990 (6 pages)
19 March 1985Alter mem and arts (11 pages)
19 December 1967Incorporation (19 pages)