Company NameCrossco (1039) Limited
DirectorsRobert John Locker and Marie Annick Avis
Company StatusActive
Company Number06309153
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Marie Annick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
GU5 9DN
Secretary NameMrs Marie Annick Avis
StatusCurrent
Appointed16 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Secretary NameAnnick Avis
NationalityBritish
StatusResigned
Appointed07 September 2007(1 month, 4 weeks after company formation)
Appointment Duration14 years (resigned 01 October 2021)
RoleDirector And Company Secretary
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Steven William Griffiths
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glenshee Court
Carluke
Lanarkshire
ML8 4RU
Scotland
Director NameMr Carl Grint
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencross
Sandhills Lane
Virginia Water
Surrey
GU25 4BS
Director NameMr Justin James Kingdon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 School Road
Maesteg
Mid Glamorgan
CF34 9LN
Wales
Director NameAnnick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 01 October 2021)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMrs Jennifer Mary Corfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCoombe Grange
Coombe Lane
Ascot
Berkshire
SL5 7DQ
Secretary NameMr Robert John Locker
StatusResigned
Appointed01 October 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2024)
RoleCompany Director
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiterandstadstaffing.co.uk
Telephone0117 3169555
Telephone regionBristol

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Robert John Locker
80.00%
Ordinary
8 at £1Carl Grint
8.00%
Ordinary
6 at £1Justin James Kingdon
6.00%
Ordinary
6 at £1Marie Annick Avis
6.00%
Ordinary

Financials

Year2014
Net Worth£2,831,187
Cash£2,961
Current Liabilities£4

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 July 2018Termination of appointment of Justin James Kingdon as a director on 19 July 2018 (1 page)
6 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
27 September 2013Termination of appointment of Steven Griffiths as a director (1 page)
27 September 2013Termination of appointment of Steven Griffiths as a director (1 page)
13 May 2013Auditor's resignation (1 page)
13 May 2013Auditor's resignation (1 page)
8 October 2012Termination of appointment of Jennifer Corfield as a director (1 page)
8 October 2012Termination of appointment of Jennifer Corfield as a director (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
29 December 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
29 December 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
20 July 2010Director's details changed for Annick Avis on 30 April 2010 (2 pages)
20 July 2010Director's details changed for Annick Avis on 30 April 2010 (2 pages)
20 July 2010Secretary's details changed for Annick Avis on 30 April 2010 (2 pages)
20 July 2010Secretary's details changed for Annick Avis on 30 April 2010 (2 pages)
4 September 2009Director appointed mrs jennifer mary corfield (1 page)
4 September 2009Director appointed mrs jennifer mary corfield (1 page)
29 July 2009Director's change of particulars / justin kingdon / 01/12/2008 (2 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
29 July 2009Director's change of particulars / justin kingdon / 01/12/2008 (2 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 July 2008Return made up to 11/07/08; full list of members (5 pages)
24 July 2008Return made up to 11/07/08; full list of members (5 pages)
29 October 2007Registered office changed on 29/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
29 October 2007Registered office changed on 29/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (4 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (4 pages)
11 July 2007Incorporation (15 pages)
11 July 2007Incorporation (15 pages)