UKBizDB.co.uk

CROSS MANUFACTURING COMPANY (1938) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Manufacturing Company (1938) Limited. The company was founded 85 years ago and was given the registration number 00342798. The firm's registered office is in BATH. You can find them at Midford Road, Combe Down, Bath, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CROSS MANUFACTURING COMPANY (1938) LIMITED
Company Number:00342798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1938
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Midford Road, Combe Down, Bath, BA2 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midford Road, Combe Down, Bath, United Kingdom, BA2 5RR

Secretary01 December 2022Active
Midford Road, Combe Down, Bath, BA2 5RR

Director01 August 1999Active
Midford Road, Combe Down, Bath, BA2 5RR

Director01 August 1999Active
Midford Road, Combe Down, Bath, BA2 5RR

Director01 August 1999Active
Midford Road, Combe Down, Bath, BA2 5RR

Director02 December 2013Active
Midford Road, Combe Down, Bath, BA2 5RR

Director02 December 2013Active
Midford Road, Combe Down, Bath, BA2 5RR

Director02 December 2013Active
Midford Road, Combe Down, Bath, BA2 5RR

Secretary01 April 1998Active
Hedgerow Perrymead, Bath, BA2 5AY

Secretary-Active
Midford Road, Combe Down, Bath, BA2 5RR

Secretary07 July 2021Active
52 Bloomfield Avenue, Bath, BA2 3AE

Director-Active
Midford Road, Combe Down, Bath, BA2 5RR

Director-Active
Midford Road, Combe Down, Bath, BA2 5RR

Director-Active
Midford Road, Combe Down, Bath, BA2 5RR

Director01 April 1996Active
Midford Road, Combe Down, Bath, BA2 5RR

Director-Active

People with Significant Control

Mrs Maureen Eusebia Cross
Notified on:19 January 2024
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:Midford Road, Combe Down, Bath, United Kingdom, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Rodney Cross Settlement Trustees Limited
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:Winscot, The Gibb, Chippenham, England, SN14 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maureen Cross Settlement Trustees Limited
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:114, Midford Road, Bath, England, BA2 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Carroll
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Alan Cross
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Maureen Eusebia Cross
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Edward Henry Cross
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Grant Cross
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert John Cross
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Cross
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven St John Gordon Ross
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Midford Road, Bath, BA2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Change person secretary company with change date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint person secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.