Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. T. CROSS LIMITED
Company Information for

A. T. CROSS LIMITED

BASEPOINT LUTON 110 BUTTERFIELD INNOVATION CENTRE, GREAT MARLINGS, LUTON, LU2 8DL,
Company Registration Number
01410574
Private Limited Company
Active

Company Overview

About A. T. Cross Ltd
A. T. CROSS LIMITED was founded on 1979-01-22 and has its registered office in Luton. The organisation's status is listed as "Active". A. T. Cross Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. T. CROSS LIMITED
 
Legal Registered Office
BASEPOINT LUTON 110 BUTTERFIELD INNOVATION CENTRE
GREAT MARLINGS
LUTON
LU2 8DL
Other companies in LU1
 
Filing Information
Company Number 01410574
Company ID Number 01410574
Date formed 1979-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/12/2023
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. T. CROSS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A. T. CROSS LIMITED
The following companies were found which have the same name as A. T. CROSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A. T. Cross (Caribe) Inc. ONE ALBION ROAD LINCOLN RI 02865 Dissolved Company formed on the 1977-12-15
A. T. CROSS EXPORT COMPANY 1500 FLEET CENTER PROVIDENCE RI 02903 Active Company formed on the 1972-01-31
A. T. Cross Company 250 Browns Hill Ct Midlothian VA 23114-9510 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2013-09-16
A. T. Cross Company 250 BROWNS HILL COURT MIDLOTHIAN VA 23114 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2004-12-28

Company Officers of A. T. CROSS LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WALTON SECRETARIAL LIMITED
Company Secretary 2014-01-22
ROBERT P BAIRD JR
Director 2015-08-24
MARK ERNEST LUTHRINGSHAUSER
Director 2018-05-20
RUSS WILLIAM ROENICK
Director 2017-12-15
CLIVE AIDEN ROGER SEABROOK
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BURMEISTER
Director 2017-02-15 2017-12-15
CARRIE LOUISE ORTNER
Director 2015-06-29 2017-02-15
JONATHAN MARK HOLLOWAY
Director 2013-09-06 2017-02-10
CHARLES SANGER MELLEN III
Director 2013-09-06 2015-08-21
MARK ROSSITER IVORY
Director 2006-10-20 2015-06-23
TAYLOR WALTON SECRETARIAL LIMITED
Company Secretary 2000-01-05 2013-09-06
TINA COTTIGNOLI BENIK
Director 1997-09-30 2013-09-06
KEVIN FRANCIS MAHONEY
Director 2005-03-14 2013-09-06
DAVID GEORGE WHALEN
Director 2000-08-16 2013-09-06
PETER JOSEPH CANOLE
Director 2003-07-28 2006-10-19
JOHN THOMAS RUGGIERI
Director 1997-09-30 2004-08-11
KIERAN JOHN CROWLEY
Director 2000-08-16 2003-07-28
RUSSELL ALLEN BOSS
Director 1991-10-06 2000-08-15
JOHN EDWARD BUCKLEY
Director 1991-10-06 2000-08-15
JEAN PIERRE BOMBET
Director 1997-09-30 2000-06-30
TAYLOR WALTON SOLICITORS
Company Secretary 1995-10-05 2000-01-05
BRADFORD REED BOSS
Director 1991-10-06 1997-09-30
JOSEPH JOHN LAWLER
Director 1991-10-06 1997-09-30
GEORGE THOMPSON PLENDERLEATH
Company Secretary 1991-10-06 1995-10-05
EDWARD MINOR WATSON
Director 1991-10-06 1995-04-27
PETER CHRISTOPHER MCCARTHY
Director 1991-10-06 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ERNEST LUTHRINGSHAUSER A.T. CROSS (EUROPE), LTD. Director 2018-05-10 CURRENT 1994-10-14 Active
RUSS WILLIAM ROENICK A.T. CROSS (EUROPE), LTD. Director 2018-01-05 CURRENT 1994-10-14 Active
RUSS WILLIAM ROENICK GEOSPATIAL B.V. Director 2015-04-08 CURRENT 2009-08-11 Active
CLIVE AIDEN ROGER SEABROOK A.T. CROSS (EUROPE), LTD. Director 2017-02-10 CURRENT 1994-10-14 Active
CLIVE AIDEN ROGER SEABROOK THE FULL GLASS CONSULTANCY LTD Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
CLIVE AIDEN ROGER SEABROOK BRITA MANUFACTURING (UK) LIMITED Director 2011-07-06 CURRENT 2003-07-07 Dissolved 2015-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740012
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740011
2024-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740013
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740014
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740015
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740016
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740017
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 014105740018
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Cross House Unit14 Windmill Trading Estate Thistle Road Luton Bedfordshire LU1 3XJ
2023-10-23CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-03-30Current accounting period shortened from 31/03/22 TO 30/03/22
2022-11-02AUDAUDITOR'S RESIGNATION
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2022-02-10Director's details changed for Mr Russ William Roenick on 2022-02-10
2022-02-10CH01Director's details changed for Mr Russ William Roenick on 2022-02-10
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOLEY
2022-01-11DIRECTOR APPOINTED KENNETH BRETT FIRTEL
2022-01-11AP01DIRECTOR APPOINTED KENNETH BRETT FIRTEL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOLEY
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2021-07-20AUDAUDITOR'S RESIGNATION
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN FOLEY
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL HENRY PEARSON III
2019-12-19RES13Resolutions passed:
  • Transaction/documents/company business 26/11/2019
  • ALTER ARTICLES
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740012
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740010
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ERNEST LUTHRINGSHAUSER
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AIDEN ROGER SEABROOK
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED MR KARL HENRY PEARSON III
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT P BAIRD JR
2018-06-04AP01DIRECTOR APPOINTED MARK ERNEST LUTHRINGSHAUSER
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MR RUSSELL WILLIAM ROENICK
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BURMEISTER
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-03-09AP01DIRECTOR APPOINTED PAUL ANDREW BURMEISTER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE LOUISE ORTNER
2017-02-10AP01DIRECTOR APPOINTED MR CLIVE AIDEN ROGER SEABROOK
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HOLLOWAY
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740011
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740010
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740006
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740005
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740004
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740009
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740008
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105740007
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740008
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740007
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50000;USD 1677800
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-30DISS40DISS40 (DISS40(SOAD))
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 50000;USD 1677800
2015-11-06AR0106/10/15 FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR ROBERT P BAIRD JR
2015-10-07AP01DIRECTOR APPOINTED MS CARRIE LOUISE ORTNER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MELLEN III
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK IVORY
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 50000;USD 1677800
2014-11-24AR0106/10/14 FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740006
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740005
2014-03-17AUDAUDITOR'S RESIGNATION
2014-03-12AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-01-22AP04CORPORATE SECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014105740004
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 50000;USD 1677800
2013-12-02AR0106/10/13 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLLOWAY
2013-09-26AP01DIRECTOR APPOINTED CHARLES SANGER MELLEN III
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TINA BENIK
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAHONEY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHALEN
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETARIAL LIMITED
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-27AR0106/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0106/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSSITER IVORY / 01/01/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSSITER IVORY / 24/11/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0106/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0106/10/09 FULL LIST
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WHALEN / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA COTTIGNOLI BENIK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MAHONEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSSITER IVORY / 11/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-06363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: CONCORDE HOUSE CONCORDE STREET LUTON BEDFORDSHIRE LU2 0JD
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/04
2004-02-27363sRETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2002-11-11363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01CERTNMCOMPANY NAME CHANGED A.T. CROSS (UK) LIMITED CERTIFICATE ISSUED ON 01/08/02
2001-12-10363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to A. T. CROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. T. CROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-12 Outstanding BARCLAYS BANK PLC
2017-01-12 Outstanding BARCLAYS BANK PLC
2016-12-21 Outstanding ALDERMORE BANK PLC
2016-12-14 Satisfied BARCLAYS BANK PLC
2016-12-14 Satisfied BARCLAYS BANK PLC
2014-05-23 Satisfied HSBC BANK PLC
2014-05-22 Satisfied HSBC BANK PLC
2013-12-19 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2008-05-08 Satisfied CABOT PLACE LIMITED
TRUST DEED 2006-10-25 Satisfied BMG (CO2) LIMITED
DEBENTURE 2005-12-30 Satisfied BANK OF AMERICA N.A.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. T. CROSS LIMITED

Intangible Assets
Patents
We have not found any records of A. T. CROSS LIMITED registering or being granted any patents
Domain Names

A. T. CROSS LIMITED owns 3 domain names.

atx.co.uk   atcross.co.uk   crosspens.co.uk  

Trademarks
We have not found any records of A. T. CROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. T. CROSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as A. T. CROSS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where A. T. CROSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. T. CROSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. T. CROSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.