Company NameFocuseducation (Lincolnshire) Holdings Limited
Company StatusActive
Company Number04236503
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NameCrossco (624) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed10 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed22 June 2023(22 years after company formation)
Appointment Duration10 months, 1 week
Correspondence Address3-5 Charlotte Street Charlotte Street
Manchester
M1 4HB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameNicholas Jeremy Wakefield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressJulian Hill House
Julian Hill
Harrow-On-The-Hill
Middlesex
HA1 3NE
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressTrees
82 Millway
London
NW7 3JJ
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameAndrew Craig Mason
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2004)
RoleBanker
Correspondence Address159 28 Slateford Road
Edinburgh
EH14 1PB
Scotland
Director NameRhona MacDonald Bree
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2005)
RoleBanker
Correspondence AddressFlat 3/2
64 Miller Street
Glasgow
Lanarkshire
G1 1DT
Scotland
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressSwans Thaxted Road
Wimbish
Walden
Essex
CB10 2UT
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 June 2023)
RoleSecretary
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years after company formation)
Appointment Duration3 months (resigned 05 October 2005)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMr Martin John Coleman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressField House
8 The Square Leasingham
Sleaford
Lincolnshire
NG34 8LA
Director NameMr Steven Endler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2009)
RoleBsf Bid Leader
Country of ResidenceEngland
Correspondence Address6 Springfield Court
Higher Kinnerton
Chester
Cheshire
CH4 9BY
Wales
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration10 years (resigned 16 July 2018)
RoleBanker
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(8 years after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alpraham Hall Barns
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameMr John Daniel Ostle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 December 2012)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manger
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2014)
RoleProject Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park
Lane, Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Spc Services Ltd, Adamson House Towers Busi
Wilmslow Road
Manchester
M20 2YY
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Spc Services Ltd, Adamson House Towers Busi
Wilmslow Road
Manchester
M20 2YY
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 2018(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMrs Lynn Bridget Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Focus Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000
Current Liabilities£126,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

13 August 2004Delivered on: 20 August 2004
Persons entitled: Halifax PLC as Security Trustee for the Senior Creditors (The Senior Trustee)

Classification: Suplementary hc debenture
Secured details: All monies due or to become due from the borrower or the company to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares rights to the shares and all cash or other assets, all rights to investments and all cash or other assets, all uncalled capital and goodwill and by way of floating charge its undertaking and all its assets. See the mortgage charge document for full details.
Outstanding
27 September 2001Delivered on: 15 October 2001
Persons entitled: Halifax PLC

Classification: Fixed and floating charge entitled "hc debenture" between the company and halifax PLC as security trustee for the senior creditors
Secured details: All monies debts and liabilities due owing or incurred by focuseducation (lincolnshire) limited (the borrower) or the company to any senior creditor under or in connection with any senior finance document (all terms as defined).
Particulars: By way of first fixed charge the shares rights attaching to the shares all its other present and future investments uncalled capital goodwill and by way of floating charge its undertaking and all its assets present and future. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2023Appointment of Albany Secretariat Limited as a secretary on 22 June 2023 (2 pages)
22 June 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 22 June 2023 (1 page)
12 June 2023Full accounts made up to 31 December 2022 (19 pages)
4 May 2023Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (18 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (18 pages)
5 July 2021Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages)
25 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 April 2021Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (18 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (17 pages)
13 May 2019Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 November 2018Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Christopher Thomas Solley as a director on 18 July 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page)
8 June 2018Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (17 pages)
20 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page)
9 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
9 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(5 pages)
9 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page)
9 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(5 pages)
9 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
9 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael Andrew Donn on 8 May 2016 (2 pages)
9 June 2016Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page)
9 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages)
9 June 2016Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page)
9 June 2016Director's details changed for Mr Michael Andrew Donn on 8 May 2016 (2 pages)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(7 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
26 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
26 September 2014Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages)
26 September 2014Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages)
26 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
26 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
26 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
26 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
26 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,000
(6 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,000
(6 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
15 January 2014Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
15 January 2014Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
18 October 2013Sect 519 (2 pages)
18 October 2013Sect 519 (2 pages)
11 October 2013Auditor's resignation (2 pages)
11 October 2013Auditor's resignation (2 pages)
19 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
14 March 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
14 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
14 March 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
16 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 July 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
26 May 2011Termination of appointment of Gary Neville as a director (1 page)
26 May 2011Termination of appointment of Gary Neville as a director (1 page)
21 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Appointment of Ms Helen Mary Murphy as a director (2 pages)
21 December 2010Termination of appointment of John Ostle as a director (1 page)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Termination of appointment of Martin Coleman as a director (1 page)
21 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Termination of appointment of John Ostle as a director (1 page)
21 December 2010Termination of appointment of Martin Coleman as a director (1 page)
21 December 2010Appointment of Ms Helen Mary Murphy as a director (2 pages)
7 July 2010Termination of appointment of Michael Davis as a director (1 page)
7 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Termination of appointment of Steven Endler as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Appointment of Mr John Daniel Ostle as a director (2 pages)
6 July 2010Appointment of Mr John Daniel Ostle as a director (2 pages)
6 July 2010Termination of appointment of Steven Endler as a director (1 page)
29 June 2010Director's details changed for Steven Endler on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Steven Endler on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Steven Endler on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
16 June 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Director appointed mr michael edward davis (1 page)
1 July 2009Director appointed mr michael edward davis (1 page)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2008Full accounts made up to 31 December 2007 (17 pages)
19 August 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Director appointed kenneth william gillespie (2 pages)
25 July 2008Director appointed kenneth william gillespie (2 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
15 August 2007Return made up to 18/06/07; full list of members (3 pages)
15 August 2007Return made up to 18/06/07; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 August 2006Return made up to 18/06/06; full list of members (3 pages)
4 August 2006Return made up to 18/06/06; full list of members (3 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
4 January 2006Full accounts made up to 31 August 2005 (12 pages)
4 January 2006Full accounts made up to 31 August 2005 (12 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Registered office changed on 26/09/05 from: 3RD floor the venus 1 old park lane trafford manchester M41 7HG (1 page)
26 September 2005Registered office changed on 26/09/05 from: 3RD floor the venus 1 old park lane trafford manchester M41 7HG (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 18/06/05; full list of members (3 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Return made up to 18/06/05; full list of members (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (1 page)
9 August 2005Full accounts made up to 31 August 2004 (12 pages)
9 August 2005Full accounts made up to 31 August 2004 (12 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
20 August 2004Particulars of mortgage/charge (16 pages)
20 August 2004Particulars of mortgage/charge (16 pages)
21 July 2004Return made up to 18/06/04; full list of members (8 pages)
21 July 2004Return made up to 18/06/04; full list of members (8 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
26 March 2004New director appointed (3 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (3 pages)
26 March 2004Director resigned (1 page)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
29 June 2003Return made up to 18/06/03; full list of members (8 pages)
29 June 2003Return made up to 18/06/03; full list of members (8 pages)
27 July 2002Return made up to 18/06/02; full list of members (8 pages)
27 July 2002Return made up to 18/06/02; full list of members (8 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
22 February 2002Registered office changed on 22/02/02 from: 142 northolt road harrow middlesex HA2 0EE (1 page)
23 November 2001Ad 27/09/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
23 November 2001Ad 27/09/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001£ nc 100/20000 27/09/01 (1 page)
13 November 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
13 November 2001£ nc 100/20000 27/09/01 (1 page)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 October 2001Particulars of mortgage/charge (16 pages)
15 October 2001Particulars of mortgage/charge (16 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
20 July 2001Company name changed crossco (624) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed crossco (624) LIMITED\certificate issued on 20/07/01 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
17 July 2001Registered office changed on 17/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
18 June 2001Incorporation (18 pages)
18 June 2001Incorporation (18 pages)