Background WavePink WaveYellow Wave

CROSSLING LIMITED (00107189)

CROSSLING LIMITED (00107189) is an active UK company. incorporated on 27 January 1910. with registered office in Stockton Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 2 other business activities. CROSSLING LIMITED has been registered for 116 years. Current directors include FALCONER, Angus Kenneth, LOVE, Gordon Alexander, MCKERRACHER, John James and 2 others.

Company Number
00107189
Status
active
Type
ltd
Incorporated
27 January 1910
Age
116 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
FALCONER, Angus Kenneth, LOVE, Gordon Alexander, MCKERRACHER, John James, WIMBLEDON, Steven John, WOOF, William Sones
SIC Codes
46130, 46730, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLING LIMITED

CROSSLING LIMITED is an active company incorporated on 27 January 1910 with the registered office located in Stockton Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 2 other business activities. CROSSLING LIMITED was registered 116 years ago.(SIC: 46130, 46730, 46740)

Status

active

Active since 116 years ago

Company No

00107189

LTD Company

Age

116 Years

Incorporated 27 January 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

T.CROSSLING & CO. LIMITED
From: 27 January 1910To: 19 January 1993
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom
From: 2 March 2024To: 2 September 2024
PO Box 5 Coast Road Newcastle upon Tyne NE6 5TP
From: 27 January 1910To: 2 March 2024
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Nov 12
Director Joined
Jun 14
Director Left
Jul 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
Capital Update
Dec 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 03 Jan 2024

FALCONER, Angus Kenneth

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 03 Jan 2024

LOVE, Gordon Alexander

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 03 Jan 2024

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WIMBLEDON, Steven John

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 03 Jan 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 03 Jan 2024

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Secretary
Appointed N/A
Resigned 30 Jun 1995

CLIFFORD, Kevin Cornelius

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Secretary
Appointed 26 Jan 2010
Resigned 03 Jan 2024

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Secretary
Appointed 10 Jul 1995
Resigned 26 Jan 2010

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Born July 1935
Director
Appointed N/A
Resigned 30 Jun 1995

BYERLEY, David

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born August 1967
Director
Appointed 03 Mar 2014
Resigned 03 Jan 2024

CARTNER, Paul

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born August 1967
Director
Appointed 01 Jan 2005
Resigned 03 Jan 2024

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 03 Jan 2024
Resigned 15 Oct 2024

CLIFFORD, Kevin Cornelius

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born October 1962
Director
Appointed 02 Nov 2009
Resigned 03 Jan 2024

ERRINGTON, Charles Peter Hodnett

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born March 1959
Director
Appointed N/A
Resigned 03 Jan 2024

ERRINGTON, Richard Roger

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born May 1957
Director
Appointed N/A
Resigned 03 Jan 2024

ERRINGTON, Roger

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born April 1927
Director
Appointed N/A
Resigned 25 Mar 2012

ERRINGTON, Susan Margaret

Resigned
PO BOX 5, Newcastle Upon TyneNE6 5TP
Born February 1931
Director
Appointed 01 Nov 2007
Resigned 06 Jul 2022

HARRISON, Brian

Resigned
11 Beach Road, TynemouthNE30 2NU
Born April 1947
Director
Appointed 11 Oct 1993
Resigned 08 Oct 2004

HILL, Robert

Resigned
7 Shrewsbury Close, Newcastle Upon TyneNE7 7YS
Born August 1941
Director
Appointed 11 Oct 1993
Resigned 31 Jul 2005

LYONS, Roland

Resigned
14 Conniscliffe Road, HexhamNE46 2LW
Born March 1940
Director
Appointed N/A
Resigned 15 Mar 2005

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Born October 1947
Director
Appointed 26 Jul 1999
Resigned 28 Jan 2010

Persons with significant control

1

T Crossling & Co Limited

Active
Coast Road, Newcastle Upon TyneNE6 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full Group
7 September 1993
AAAnnual Accounts
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
27 January 1993
169169
Memorandum Articles
21 January 1993
MEM/ARTSMEM/ARTS
Legacy
19 January 1993
88(2)R88(2)R
Legacy
19 January 1993
122122
Memorandum Articles
19 January 1993
MEM/ARTSMEM/ARTS
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
25 January 1990
MEM/ARTSMEM/ARTS
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
169169
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Accounts With Made Up Date
20 July 1976
AAAnnual Accounts
Miscellaneous
27 January 1910
MISCMISC