Bury St Edmunds
Suffolk
IP33 3AS
Director Name | Jonathan Jarvis Humphry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Springfield Road Bury St Edmunds Suffolk IP33 3AS |
Director Name | Joseph Michael Humphry |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Johnathan Jarvis Humphry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairmile Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB |
Secretary Name | Julia Ann Humphry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairmile Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB |
Director Name | Julia Ann Humphry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Willow Cottage Lackford Bury St Edmunds Suffolk IP28 6HT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | crosscountrycarriers.co.uk |
---|
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Jonathan Jarvis Humphry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,826 |
Cash | £269,141 |
Current Liabilities | £972,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 May 2006 | Delivered on: 18 May 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Now K/a Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 September 2004 | Delivered on: 10 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 May 1996 | Delivered on: 20 May 1996 Satisfied on: 12 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 November 2018 | Resolutions
|
21 November 2018 | Resolutions
|
20 November 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
20 November 2018 | Change of share class name or designation (2 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 6 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 6 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
12 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: unit 5 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 18/08/06; full list of members (2 pages) |
12 February 2007 | Return made up to 18/08/06; full list of members (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: unit 5 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit four symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit four symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
17 November 2004 | Return made up to 18/08/04; full list of members (6 pages) |
17 November 2004 | Return made up to 18/08/04; full list of members (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
15 August 2003 | Return made up to 18/08/03; full list of members
|
15 August 2003 | Return made up to 18/08/03; full list of members
|
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (6 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
16 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
21 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 September 1997 | Return made up to 18/08/97; full list of members
|
17 September 1997 | Return made up to 18/08/97; full list of members
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 November 1996 | Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1996 | Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1996 | Return made up to 18/08/96; full list of members
|
5 November 1996 | Return made up to 18/08/96; full list of members
|
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Accounting reference date notified as 31/12 (1 page) |
16 May 1996 | Accounting reference date notified as 31/12 (1 page) |
18 August 1995 | Incorporation (32 pages) |
18 August 1995 | Incorporation (32 pages) |