Company NameCross Country Carriers Limited
DirectorsJonathan Jarvis Humphry and Joseph Michael Humphry
Company StatusActive
Company Number03092678
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoseph Michael Humphry
NationalityBritish
StatusCurrent
Appointed12 July 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address45 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AS
Director NameJonathan Jarvis Humphry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address45 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AS
Director NameJoseph Michael Humphry
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameJohnathan Jarvis Humphry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairmile
Livermere Road Great Barton
Bury St Edmunds
Suffolk
IP31 2SB
Secretary NameJulia Ann Humphry
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairmile
Livermere Road Great Barton
Bury St Edmunds
Suffolk
IP31 2SB
Director NameJulia Ann Humphry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressWillow Cottage
Lackford
Bury St Edmunds
Suffolk
IP28 6HT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecrosscountrycarriers.co.uk

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Jonathan Jarvis Humphry
100.00%
Ordinary

Financials

Year2014
Net Worth£340,826
Cash£269,141
Current Liabilities£972,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

2 May 2006Delivered 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 2004Delivered 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 1996Delivered 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

Filing History

3 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 November 2018Change of share class name or designation (2 pages)
20 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 100
(4 pages)
20 November 2018Change of share class name or designation (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 6 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 6 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
12 September 2008Return made up to 18/08/08; full list of members (3 pages)
12 September 2008Return made up to 18/08/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: unit 5 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 18/08/06; full list of members (2 pages)
12 February 2007Return made up to 18/08/06; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: unit 5 symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit four symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit four symonds farm industrial estate saxham bury st edmunds suffolk IP28 6PE (1 page)
18 May 2006Particulars of mortgage/charge (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 18/08/05; full list of members (3 pages)
4 October 2005Return made up to 18/08/05; full list of members (3 pages)
17 November 2004Return made up to 18/08/04; full list of members (6 pages)
17 November 2004Return made up to 18/08/04; full list of members (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
15 August 2003Return made up to 18/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2003Return made up to 18/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2002Return made up to 18/08/02; full list of members (6 pages)
3 October 2002Return made up to 18/08/02; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Return made up to 18/08/00; full list of members (6 pages)
16 October 2000Return made up to 18/08/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Return made up to 18/08/99; no change of members (4 pages)
15 October 1999Return made up to 18/08/99; no change of members (4 pages)
21 September 1998Return made up to 18/08/98; no change of members (4 pages)
21 September 1998Return made up to 18/08/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 September 1997Return made up to 18/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1997Return made up to 18/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 November 1996Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1996Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounting reference date notified as 31/12 (1 page)
16 May 1996Accounting reference date notified as 31/12 (1 page)
18 August 1995Incorporation (32 pages)
18 August 1995Incorporation (32 pages)