Background WavePink WaveYellow Wave

CROSSCO LIMITED (05073141)

CROSSCO LIMITED (05073141) is an active UK company. incorporated on 15 March 2004. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROSSCO LIMITED has been registered for 22 years. Current directors include BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William.

Company Number
05073141
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
First Floor, Finchale House, Durham, DH1 1TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSCO LIMITED

CROSSCO LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROSSCO LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05073141

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

CROSSCO UNLIMITED
From: 15 March 2004To: 2 February 2009
Contact
Address

First Floor, Finchale House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England
From: 31 May 2017To: 16 March 2018
Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
From: 29 September 2014To: 31 May 2017
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 15 March 2004To: 29 September 2014
Timeline

13 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 16
Loan Secured
Oct 16
Director Joined
Sept 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 22
New Owner
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 28 Feb 2022

BARNSLEY, John Corbitt

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948
Director
Appointed 10 Mar 2009

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972
Director
Appointed 12 Sept 2017

JEFFERSON, Robert William

Active
Belmont Business Park, DurhamDH1 1TW
Born March 1950
Director
Appointed 29 Mar 2012

AUSTIN, Helen

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 25 Feb 2016
Resigned 23 Feb 2022

BLAIN, Phillip Nigel

Resigned
8 Ladyrigg, Newcastle Upon TyneNE20 9QS
Secretary
Appointed 05 Jan 2007
Resigned 10 Mar 2009

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed 07 Jun 2004
Resigned 05 Jan 2007

WOOLDRIDGE, Thomas Michael Scott

Resigned
75-85 Grey Street, Newcastle Upon TyneNE1 6EF
Secretary
Appointed 26 Sept 2014
Resigned 25 Feb 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 10 Mar 2009
Resigned 16 Sept 2014

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 15 Mar 2004
Resigned 07 Jun 2004

BIESTERFIELD, David Harmon

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 07 Jun 2004
Resigned 10 Mar 2009

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 21 Sept 2006
Resigned 16 Dec 2007

IMRIE, Ian

Resigned
17 Moor Lane, SunderlandSR6 7JT
Born June 1955
Director
Appointed 15 Jul 2005
Resigned 10 Mar 2009

NOBLE, Gillian

Resigned
NE3
Born August 1956
Director
Appointed 10 Mar 2009
Resigned 20 May 2009

NORMAN, Leslie

Resigned
L'Abri Belle Hougue Avenue, GrouvilleJE3 9BL
Born September 1949
Director
Appointed 20 May 2009
Resigned 29 Mar 2012

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Born January 1944
Director
Appointed 07 Jun 2004
Resigned 05 Jan 2007

WOOLDRIDGE, Thomas Michael Scott

Resigned
75-85 Grey Street, Newcastle Upon TyneNE1 6EF
Born May 1975
Director
Appointed 29 Mar 2012
Resigned 25 Feb 2016

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 15 Mar 2004
Resigned 07 Jun 2004

Persons with significant control

5

4 Active
1 Ceased
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jan 2026
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Jan 2026

Mr Spencer Trerise Glanville

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972

Nature of Control

Significant influence or control
Notified 21 Mar 2022

Mr Robert William Jefferson

Ceased
Belmont Business Park, DurhamDH1 1TW
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr John Corbitt Barnsley

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Legacy
26 March 2012
MG01MG01
Legacy
26 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
16 March 2012
MG01MG01
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
19 March 2009
MEM/ARTSMEM/ARTS
Resolution
19 March 2009
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
2 February 2009
CERT1CERT1
Re Registration Memorandum Articles
2 February 2009
MARMAR
Legacy
2 February 2009
5151
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
1 April 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation