Background WavePink WaveYellow Wave

CROSSLING CBM LIMITED (00185182)

CROSSLING CBM LIMITED (00185182) is an active UK company. incorporated on 21 October 1922. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROSSLING CBM LIMITED has been registered for 103 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
00185182
Status
active
Type
ltd
Incorporated
21 October 1922
Age
103 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLING CBM LIMITED

CROSSLING CBM LIMITED is an active company incorporated on 21 October 1922 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROSSLING CBM LIMITED was registered 103 years ago.(SIC: 99999)

Status

active

Active since 103 years ago

Company No

00185182

LTD Company

Age

103 Years

Incorporated 21 October 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 23 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

C.B.M. SUPPLIES LIMITED
From: 27 November 1987To: 8 August 1991
COMMERCIAL BUILDING MATERIAL COMPANY LIMITED(THE)
From: 21 October 1922To: 27 November 1987
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
Coast Road Newcastle upon Tyne NE6 5TP
From: 21 October 1922To: 2 March 2024
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Nov 12
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
Capital Update
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOOF, William Sones

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

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 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
Coast RoadNE6 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

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
Coast RoadNE6 5TP
Born October 1962
Director
Appointed 02 Nov 2009
Resigned 03 Jan 2024

ERRINGTON, Charles Peter Hodnett

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

ERRINGTON, Richard Roger

Resigned
Coast RoadNE6 5TP
Born May 1957
Director
Appointed N/A
Resigned 03 Jan 2024

ERRINGTON, Roger

Resigned
Coast RoadNE6 5TP
Born April 1927
Director
Appointed N/A
Resigned 25 Mar 2012

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 01 Jan 2005
Resigned 28 Jan 2010

Persons with significant control

1

Crossling 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

132

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
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
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
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 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
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Resolution
17 September 1991
RESOLUTIONSResolutions
Memorandum Articles
15 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1991
288288
Legacy
19 December 1990
287Change of Registered Office
Auditors Resignation Company
19 December 1990
AUDAUD
Legacy
19 December 1990
288288
Legacy
18 December 1990
403aParticulars of Charge Subject to s859A
Legacy
3 December 1990
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
2 November 1988
288288
Legacy
15 February 1988
363363
Legacy
5 February 1988
288288
Legacy
15 January 1988
169169
Resolution
2 December 1987
RESOLUTIONSResolutions
Resolution
2 December 1987
RESOLUTIONSResolutions
Legacy
2 December 1987
122122
Legacy
30 November 1987
287Change of Registered Office
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288