Active
Company Information for CROSS & WELLS LIMITED
14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
|
Company Registration Number
04612005
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CROSS & WELLS LIMITED | |||
Legal Registered Office | |||
14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Other companies in CT1 | |||
| |||
Company Number | 04612005 | |
---|---|---|
Company ID Number | 04612005 | |
Date formed | 2002-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 27/12/2023 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB803309854 |
Last Datalog update: | 2024-06-07 10:06:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN COLIN CROSS |
||
RICHARD WILLIAM JOHN MARSHALL |
||
STEVE WARDELL |
||
JOHN ROLAND WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA CROSS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCAFIELD LIMITED | Director | 2002-12-12 | CURRENT | 2001-12-06 | Active | |
RIVER OF LIFE CHURCH (WORTHING) | Director | 2018-04-23 | CURRENT | 1997-06-26 | Active | |
INCAFIELD LIMITED | Director | 2016-12-22 | CURRENT | 2001-12-06 | Active | |
ACORN PREGNANCY COUNSELLING CENTRE LIMITED | Director | 2015-06-01 | CURRENT | 2002-04-02 | Active | |
WELLS MEDIA SERVICES LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
INCAFIELD LIMITED | Director | 2002-12-12 | CURRENT | 2001-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/12/22 TO 08/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046120050004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVE WARDELL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re; facility agreement/ company documents/company business/ directors actions approved and rattified 08/12/2022<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR MATHEW DAVID NEWNS | ||
AP01 | DIRECTOR APPOINTED MR MATHEW DAVID NEWNS | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD REGINALD PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/22 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
REGISTRATION OF A CHARGE / CHARGE CODE 046120050003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046120050003 | |
Director's details changed for Mr Stephen Colin Cross on 2021-09-23 | ||
CH01 | Director's details changed for Mr Stephen Colin Cross on 2021-09-23 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROLAND WELLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Stephen Colin Cross on 2017-11-09 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN MARSHALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 09/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 09/06/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Steve Wardell on 2015-05-01 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Barbara Cross on 2014-06-24 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVE WARDELL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND WELLS / 01/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2007 TO 30/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 3RD FLOOR 127 CLERKENWELL ROAD LONDON EC1R 5DB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELLS / 01/04/2008 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 120 EAST ROAD LONDON N1 6AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HONEYLANE LIMITED CERTIFICATE ISSUED ON 19/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
CROSS & WELLS LIMITED owns 1 domain names.
crossandwells.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CROSS & WELLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
07020000 | Tomatoes, fresh or chilled | |||
07020000 | Tomatoes, fresh or chilled | |||
08052010 | Fresh or dried clementines | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
07020000 | Tomatoes, fresh or chilled | |||
07020000 | Tomatoes, fresh or chilled |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |