Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSLAND TANKERS (BURNLEY) LIMITED
Company Information for

CROSSLAND TANKERS (BURNLEY) LIMITED

SHUTTLEWORTH MEAD BUSINESS PARK, BLACKBURN ROAD, BURNLEY, LANCASHIRE, BB12 7SN,
Company Registration Number
02854052
Private Limited Company
Active

Company Overview

About Crossland Tankers (burnley) Ltd
CROSSLAND TANKERS (BURNLEY) LIMITED was founded on 1993-09-16 and has its registered office in Burnley. The organisation's status is listed as "Active". Crossland Tankers (burnley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CROSSLAND TANKERS (BURNLEY) LIMITED
 
Legal Registered Office
SHUTTLEWORTH MEAD BUSINESS PARK
BLACKBURN ROAD
BURNLEY
LANCASHIRE
BB12 7SN
Other companies in BB12
 
Filing Information
Company Number 02854052
Company ID Number 02854052
Date formed 1993-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MEDIUM
Last Datalog update: 2023-06-05 17:25:18
Primary Source:Companies House
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.

Company Officers of CROSSLAND TANKERS (BURNLEY) LIMITED

Current Directors
Officer Role Date Appointed
MARGO ANN KEALY
Company Secretary 2008-03-02
CATHERINE MARY MCKEEFRY
Director 2008-07-01
SEAN FRANCIS MCKEOWN
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH MELIA
Director 2006-05-01 2009-12-31
SEAN FRANCIS MCKEOWN
Company Secretary 2003-03-31 2008-03-02
BRIAN PEARSE MCKEEFRY
Director 2003-03-31 2008-03-02
KEITH BROWN
Director 1994-01-10 2004-03-31
ROSEMARY JANE RASTRICK
Company Secretary 2002-04-11 2003-03-31
DONALD STUART RASTRICK
Director 1994-01-10 2003-03-31
RUTH MARY GRAHAM
Company Secretary 1994-12-05 2002-04-11
ANDREW SMITH RADLEY
Company Secretary 1994-01-10 1995-01-05
ANDREW SMITH RADLEY
Director 1994-01-10 1995-01-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-09-16 1994-01-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-09-16 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY MCKEEFRY B.P. MCKEEFRY (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 1986-05-12 Dissolved 2016-02-02
CATHERINE MARY MCKEEFRY P.T.L. LIMITED Director 2008-08-01 CURRENT 1985-10-24 Active
CATHERINE MARY MCKEEFRY MTS (TANK CLEANING) LIMITED Director 2008-08-01 CURRENT 1992-10-28 Active
CATHERINE MARY MCKEEFRY ARBOR INVESTMENTS LIMITED Director 2008-08-01 CURRENT 1993-11-11 Active
CATHERINE MARY MCKEEFRY CROSSLAND TANKERS LIMITED Director 2008-08-01 CURRENT 1985-10-31 Active
CATHERINE MARY MCKEEFRY B.P. MCKEEFRY LIMITED Director 2008-08-01 CURRENT 1994-04-25 Active
CATHERINE MARY MCKEEFRY B.P. MCKEEFRY DEVELOPMENTS LIMITED Director 2008-08-01 CURRENT 2007-05-23 Active
CATHERINE MARY MCKEEFRY B.P. MCKEEFRY HOLDINGS LIMITED Director 2008-08-01 CURRENT 2007-05-23 Active
SEAN FRANCIS MCKEOWN P.T.L. LIMITED Director 2008-03-02 CURRENT 1985-10-24 Active
SEAN FRANCIS MCKEOWN CROSSLAND TANKERS LIMITED Director 2008-03-02 CURRENT 1985-10-31 Active

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
2023-01-23Director's details changed for Mrs Catherine Mary Mckeefry on 2012-09-01
2023-01-23CH01Director's details changed for Mrs Catherine Mary Mckeefry on 2012-09-01
2023-01-20Restoration by order of the court
2023-01-20AC92Restoration by order of the court
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-03DS01Application to strike the company off the register
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-11-26RES09Resolution of authority to purchase a number of shares
2015-11-26RES13COMPANY BUSINESS 30/09/2015
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26SH0130/09/15 STATEMENT OF CAPITAL GBP 1000
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 702
2015-09-24AR0116/09/15 ANNUAL RETURN FULL LIST
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 702
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2013-09-20AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCKEOWN / 16/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY MCKEEFRY / 16/09/2011
2011-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MARGO ANN KEALY on 2011-09-16
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0116/09/10 ANNUAL RETURN FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELIA
2009-10-12AR0116/09/09 FULL LIST
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-05363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-07-14288aDIRECTOR APPOINTED CATHERINE MARY MCKEEFRY
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCKEEFRY
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY SEAN MCKEOWN
2008-05-30288aSECRETARY APPOINTED MARGO ANN KEALY
2007-09-27363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-12288aNEW DIRECTOR APPOINTED
2005-09-23363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-02-07363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2004-04-16225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2003-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-24363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE HG1 1LY
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-07CERTNMCOMPANY NAME CHANGED MASSEY TANKERS LIMITED CERTIFICATE ISSUED ON 07/04/03
2002-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-02363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: CROFT STREET CLITHEROE LANCASHIRE BB7 1HL
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: CROFT STREET, CLITHEROE, LANCASHIRE, BB7 1HL
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-21363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-01-11225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00
1999-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17288cDIRECTOR'S PARTICULARS CHANGED
1998-10-12363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-29363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1996-12-18169£ IC 1000/702 11/11/96 £ SR 298@1=298
1996-11-27SRES09104300 11/11/96
1996-10-15363sRETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29202 - Manufacture of trailers and semi-trailers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0288155 Expired Licenced property: CROSSLAND TRANKERS (BURNLEY) LTD SHUTTLEWORTH MEAD BUSINESS PARK BLACKBURN ROAD BURNLEY BB12 7SN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0288155 Expired Licenced property: CROSSLAND TRANKERS (BURNLEY) LTD SHUTTLEWORTH MEAD BUSINESS PARK BLACKBURN ROAD BURNLEY BB12 7SN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CROSSLAND TANKERS (BURNLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 1,703,838

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01

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 CROSSLAND TANKERS (BURNLEY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 702
Cash Bank In Hand 2011-10-01 £ 1,185,684
Current Assets 2011-10-01 £ 3,148,685
Debtors 2011-10-01 £ 854,242
Fixed Assets 2011-10-01 £ 278,615
Shareholder Funds 2011-10-01 £ 1,723,462
Stocks Inventory 2011-10-01 £ 1,108,759
Tangible Fixed Assets 2011-10-01 £ 278,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSLAND TANKERS (BURNLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLAND TANKERS (BURNLEY) LIMITED
Trademarks
We have not found any records of CROSSLAND TANKERS (BURNLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLAND TANKERS (BURNLEY) 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 (29202 - Manufacture of trailers and semi-trailers) as CROSSLAND TANKERS (BURNLEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSSLAND TANKERS (BURNLEY) 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 CROSSLAND TANKERS (BURNLEY) 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 CROSSLAND TANKERS (BURNLEY) 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.