Background WavePink WaveYellow Wave

T. CROSSLING & CO. LIMITED (02749235)

T. CROSSLING & CO. LIMITED (02749235) is an active UK company. incorporated on 21 September 1992. with registered office in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T. CROSSLING & CO. LIMITED has been registered for 33 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
02749235
Status
active
Type
ltd
Incorporated
21 September 1992
Age
33 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. CROSSLING & CO. LIMITED

T. CROSSLING & CO. LIMITED is an active company incorporated on 21 September 1992 with the registered office located in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T. CROSSLING & CO. LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02749235

LTD Company

Age

33 Years

Incorporated 21 September 1992

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 13 October 2025 (6 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GATEPACE LIMITED
From: 21 September 1992To: 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
P.O. Box 5 Coast Road Newcastle upon Tyne NE6 5TP
From: 21 September 1992To: 2 March 2024
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Oct 12
Director Left
Jul 22
Owner Exit
Dec 23
Owner Exit
Dec 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
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

ANTHONY, Caroline Jane

Resigned
22 Castleside Road, Newcastle Upon TyneNE15 7DS
Secretary
Appointed 09 Oct 1992
Resigned 10 Dec 1992

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Secretary
Appointed 10 Dec 1992
Resigned 30 Jun 1995

CLIFFORD, Kevin Cornelius

Resigned
P.O. 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

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 21 Sept 1992
Resigned 09 Oct 1992

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Born July 1935
Director
Appointed 10 Dec 1992
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
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born October 1962
Director
Appointed 02 Nov 2009
Resigned 03 Jan 2024

ERRINGTON, Charles Peter Hodnett

Resigned
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born March 1959
Director
Appointed 10 Dec 1992
Resigned 03 Jan 2024

ERRINGTON, Richard Roger

Resigned
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born May 1957
Director
Appointed 10 Dec 1992
Resigned 03 Jan 2024

ERRINGTON, Roger

Resigned
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born April 1927
Director
Appointed 10 Dec 1992
Resigned 25 Mar 2012

ERRINGTON, Susan Margaret

Resigned
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born February 1931
Director
Appointed 01 Nov 2007
Resigned 06 Jul 2022

LYONS, Roland

Resigned
14 Conniscliffe Road, HexhamNE46 2LW
Born March 1940
Director
Appointed 10 Dec 1992
Resigned 15 Mar 2005

SPRIGGS, Michael Ian

Resigned
The Old Vicarage, MorpethNE61 4JB
Born December 1956
Director
Appointed 09 Oct 1992
Resigned 10 Dec 1992

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Born October 1947
Director
Appointed 01 Jan 2005
Resigned 28 Jan 2010

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 21 Sept 1992
Resigned 09 Oct 1992

Persons with significant control

3

1 Active
2 Ceased
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 21 Dec 2023

Mr Charles Peter Hodnett Errington

Ceased
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Mr Richard Roger Errington

Ceased
P.O. Box 5, Newcastle Upon TyneNE6 5TP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Auditors Resignation Company
22 June 2006
AUDAUD
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
169169
Resolution
7 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
88(2)O88(2)O
Statement Of Affairs
7 May 1993
SASA
Legacy
26 January 1993
88(2)P88(2)P
Legacy
26 January 1993
287Change of Registered Office
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
26 January 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
123Notice of Increase in Nominal Capital
Resolution
26 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1992
224224
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
9 December 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
287Change of Registered Office
Incorporation Company
21 September 1992
NEWINCIncorporation