Company NameCross Graphics Limited
DirectorPeter Henry Cross
Company StatusActive
Company Number01375392
CategoryPrivate Limited Company
Incorporation Date26 June 1978(45 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Peter Henry Cross
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
WD4 8SZ
Secretary NameMr Simon James Cross
StatusCurrent
Appointed06 May 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Old School House
Bridge Road
Hunton Bridge
Kings Langley Herts
WD4 8SZ
Director NameMrs Sally Lee Cross
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2004)
RoleAdministration Manager
Correspondence AddressWingletang Bulstrode Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BP
Secretary NameMr Peter Henry Cross
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Bulstrode Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BP
Director NameMr Simon James Cross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(18 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 06 May 2021)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Wellcroft
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EF
Director NameJoanne Taylor Cross
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(21 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSparrow Thatch Chequers Lane
Pitstone
Leighton Buzzard
Buckinghamshire
LU7 9AG

Contact

Websitecrossg.com
Email address[email protected]
Telephone01442 216868
Telephone regionHemel Hempstead

Location

Registered AddressThe Old School House
Bridge Road
Hunton Bridge
Kings Langley Herts
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Trustees Of Cross Trust
52.00%
Ordinary
810 at £1Mrs Sally Lee Cross
27.00%
Ordinary
330 at £1Mr Peter Henry Cross
11.00%
Ordinary
300 at £1Simon James Cross
10.00%
Ordinary

Financials

Year2014
Net Worth£89,421
Cash£108,522
Current Liabilities£150,114

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

3 December 1996Delivered on: 13 December 1996
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re cross graphics LTD documentary credits deposit a/c no: 76852322. see the mortgage charge document for full details.
Fully Satisfied
17 November 1996Delivered on: 22 November 1996
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. It also creates an assignment by the chargor, for the purposes of and to give effect to the security, over the right of the chargor to require repayment of such deposit(s) and interest thereon. Details of charged deposit contract(s)- barclays bank PLC re cross graphics LTD, cash cover guarantees, us dollar a/c number 49939611.. see the mortgage charge document for full details.
Fully Satisfied
25 April 1995Delivered on: 1 May 1995
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits as shown in the attached schedule..................us dollar deposit account/no. 76349700. see the mortgage charge document for full details.
Fully Satisfied
1 November 1989Delivered on: 8 November 1989
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (1 page)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(5 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(5 pages)
26 November 2014Director's details changed for Simon James Cross on 16 January 2014 (2 pages)
26 November 2014Termination of appointment of Joanne Taylor Cross as a director on 24 October 2014 (1 page)
26 November 2014Termination of appointment of Joanne Taylor Cross as a director on 24 October 2014 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(5 pages)
26 November 2014Director's details changed for Simon James Cross on 16 January 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,000
(6 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,000
(6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 November 2012Director's details changed for Joanne Taylor Cross on 31 October 2012 (2 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Joanne Taylor Cross on 31 October 2012 (2 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Simon James Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Simon James Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Peter Henry Cross on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joanne Taylor Cross on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Simon James Cross on 1 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 November 2007Return made up to 31/10/07; no change of members (8 pages)
13 November 2007Return made up to 31/10/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
27 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
27 June 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
2 December 2004Return made up to 31/10/04; full list of members (9 pages)
2 December 2004Director resigned (1 page)
2 December 2004Return made up to 31/10/04; full list of members (9 pages)
2 December 2004Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 November 2003Return made up to 31/10/03; full list of members (9 pages)
27 November 2003Return made up to 31/10/03; full list of members (9 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
22 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 January 2001Return made up to 31/10/00; full list of members (8 pages)
3 January 2001Return made up to 31/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2000New director appointed (1 page)
19 July 2000New director appointed (1 page)
11 November 1999Return made up to 31/10/99; full list of members (8 pages)
11 November 1999Return made up to 31/10/99; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 January 1999Return made up to 31/10/98; full list of members; amend (6 pages)
4 January 1999Return made up to 31/10/98; full list of members; amend (6 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
12 August 1983Accounts made up to 31 October 1982 (8 pages)
12 August 1982Accounts made up to 31 October 1981 (8 pages)
26 June 1978Certificate of incorporation (1 page)
26 June 1978Certificate of incorporation (1 page)