CROSSE & BLACKWELL LTD

CROSSE & BLACKWELL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROSSE & BLACKWELL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00564125
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSE & BLACKWELL LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CROSSE & BLACKWELL LTD located?

    Registered Office Address
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSE & BLACKWELL LTD?

    Previous Company Names
    Company NameFromUntil
    EDEN VALLEY WATER LIMITEDMar 28, 2018Mar 28, 2018
    STRETTON HILLS MINERAL WATER COMPANY LIMITEDJan 30, 2007Jan 30, 2007
    OXBRIDGE FOODS LIMITEDFeb 15, 1996Feb 15, 1996
    HAIGH,CASTLE & CO.LIMITEDApr 05, 1956Apr 05, 1956

    What are the latest accounts for CROSSE & BLACKWELL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CROSSE & BLACKWELL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XCZFFZU0

    Statement of capital on Mar 20, 2024

    • Capital: GBP 7.5625
    5 pagesSH19
    YCZ9VC5C

    legacy

    1 pagesSH20
    YCZ9VC2V

    legacy

    1 pagesCAP-SS
    YCZ9VBWZ

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 9 in full

    1 pagesMR04
    XCYWITJ6

    Appointment of Mr Stephen David Cardall as a director on Feb 23, 2024

    2 pagesAP01
    XCXGZ48H

    Termination of appointment of Tatsuo Okura as a director on Feb 23, 2024

    1 pagesTM01
    XCXGZ37M

    Appointment of Mr Stephen David Cardall as a secretary on Feb 23, 2024

    2 pagesAP03
    XCXGZ34J

    Termination of appointment of Tatsuo Okura as a secretary on Feb 23, 2024

    1 pagesTM02
    XCXGZ2LE

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA
    ACJCMPA3

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01
    XCEFE3RV

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA
    ABJD2D2W

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01
    XBAG5BP6

    Appointment of Mr Tatsuo Okura as a secretary on Apr 01, 2022

    2 pagesAP03
    XB105E5T

    Appointment of Mr Tatsuo Okura as a director on Apr 01, 2022

    2 pagesAP01
    XB105DUI

    Termination of appointment of Kazuhito Suematsu as a director on Apr 01, 2022

    1 pagesTM01
    XB105CXF

    Termination of appointment of Kazuhito Suematsu as a secretary on Apr 01, 2022

    1 pagesTM02
    XB105CYB

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA
    AAJZJCN6

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01
    XAAK7PRV

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA
    A9K86SGZ

    Who are the officers of CROSSE & BLACKWELL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDALL, Stephen David
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    319755320001
    CARDALL, Stephen David
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    United KingdomBritishChief Financial Officer228519590001
    DEARDEN, Philip John
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    Secretary
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    BritishFinance Director39537060001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Secretary
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    BritishCompany Director14735490001
    ITO, Kazuo
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Secretary
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    JapaneseCompany Director76001510002
    NARITA, Koichi
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Secretary
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    JapaneseExecutive Director46902850002
    ODA, Manabu
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    JapaneseDirector121331430003
    OKURA, Tatsuo
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    294320550001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Secretary
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    British91431530001
    SMITH, Linda Margaret
    59 Home Farm
    Linnards Lane Wincham
    CW9 6ED Northwich
    Cheshire
    Secretary
    59 Home Farm
    Linnards Lane Wincham
    CW9 6ED Northwich
    Cheshire
    British44116160001
    SUEMATSU, Kazuhito
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    245144180001
    YHEARM, Allen John
    43 Valley Road
    RG9 1RL Henley On Thames
    Oxfordshire
    Secretary
    43 Valley Road
    RG9 1RL Henley On Thames
    Oxfordshire
    BritishDirector56481350001
    ALEXANDER, David Louis
    18 Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    Director
    18 Elgood Avenue
    HA6 3QJ Northwood
    Middlesex
    BritishDirector43742960001
    BENNETT, Clive Douglas
    17 Bulls Lane
    Welham Green
    AL9 7NY Hatfield
    Hertfordshire
    Director
    17 Bulls Lane
    Welham Green
    AL9 7NY Hatfield
    Hertfordshire
    BritishDirector43743210001
    CRITCHLEY, Kenneth David
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    United KingdomBritishDirector52787640001
    DALY, Bruce
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    Director
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    BritishDirector14073110001
    DALY, Bruce
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    Director
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    BritishCompany Director14073110001
    DALY, Bruce
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    Director
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    BritishCompany Director14073110001
    DAVIES, Lyn Theodore
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    BritishCompany Director34304310003
    DEARDEN, Philip John
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    Director
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    BritishFinance Director39537060001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritishCompany Director14735490001
    ITO, Kazuo
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    United KingdomJapaneseCompany Director76001510002
    MUTCH, John Ashton
    94 Scarisbrick New Road
    PR8 6LQ Southport
    Merseyside
    Director
    94 Scarisbrick New Road
    PR8 6LQ Southport
    Merseyside
    BritishCompany Director52787570001
    NARITA, Koichi
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    JapaneseDirector46902850002
    ODA, Manabu
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector121331430006
    OKURA, Tatsuo
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector294308050001
    PALLANT, Michael Stanley
    9 Ellesmere Close
    Elworth
    CW11 9XZ Sandbach
    Cheshire
    Director
    9 Ellesmere Close
    Elworth
    CW11 9XZ Sandbach
    Cheshire
    BritishCompany Director14531430001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Director
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    United KingdomBritishCompany Director91431530001
    PRICE, William Frederick Ernest
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    Director
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    United KingdomBritishGroup Chief Executive24187260001
    SALES, Robin Stanley
    115 Ennerdale Drive
    Astbury Mere
    CW12 4FL Congleton
    Cheshire
    Director
    115 Ennerdale Drive
    Astbury Mere
    CW12 4FL Congleton
    Cheshire
    BritishCompany Director14531440002
    SHELTON, David John
    7a Medina Villas
    City Of Brighton
    BN3 2RJ Hove
    East Sussex
    Director
    7a Medina Villas
    City Of Brighton
    BN3 2RJ Hove
    East Sussex
    United KingdomBritishCompany Director81041640001
    SQUIRES, David Arthur
    14 Chatham Way
    Haslington
    CW1 1NU Crewe
    Director
    14 Chatham Way
    Haslington
    CW1 1NU Crewe
    BritishCompany Director43743160001
    SUEMATSU, Kazuhito
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Sixth Floor Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector245135180001
    TOWNSEND, Alan John
    29 Rudham Stile Lane
    NR21 8JN Fakenham
    Norfolk
    Director
    29 Rudham Stile Lane
    NR21 8JN Fakenham
    Norfolk
    BritishCompany Director67326030001
    TURECK, Philip Malcolm
    4 The Paddock
    UB10 8RB Uxbridge
    Middlesex
    Director
    4 The Paddock
    UB10 8RB Uxbridge
    Middlesex
    BritishDirector43743110001

    Who are the persons with significant control of CROSSE & BLACKWELL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gee Bee Limited
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    Merseyside
    United Kingdom
    Apr 06, 2016
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    Merseyside
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03046293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CROSSE & BLACKWELL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 22, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents or any other document
    Short 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.
    Persons Entitled
    • Bny International Limited
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Mar 15, 2024Satisfaction of a charge (MR04)
    Charge by way of legal mortgage
    Created On Mar 15, 1996
    Delivered On Mar 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as haigh castle & company limited to the chargee on any account whatsoever
    Short particulars
    All that l/h property briefly k/a land and buildings on the east and west side of king street middlewich cheshire t/n CH161477 or the proceeds of sale together with present and future goodwill of any business and all plant machinery fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 1996Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Jun 17, 1995
    Delivered On Jun 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the debenture, a term loan facility agreement dated 17TH june 1995 (the "term loan facility agreement") and a working capital facility agreement dated 17TH june 1995 (the "working capital facility agreement") (together the "finance documents") and/or on any other account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1995Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1991
    Delivered On Mar 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in accordance with clause 13 of a facility letter dated 1ST march 1991 (as defined)
    Short particulars
    (See form 395 and continuation sheets relevant to this charge).. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 11, 1991Registration of a charge
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off.
    Created On Mar 01, 1991
    Delivered On Mar 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from laxgate limited and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    All the sums which are at the date of the letter of set-off or which may at any time thereafter be at the credit of any account or accounts in the bank's books in the company's name.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 08, 1991Registration of a charge
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Receivables account assignment
    Created On Jul 27, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title, benefit and interest in and to the account held at the bank under account name "haigh castle & co. LTD (spnb receivables account) no. 00751170. (see form 395 for full details).
    Persons Entitled
    • Security Pacific National Bank.
    Transactions
    • Aug 10, 1990Registration of a charge
    Guarantee & debenture
    Created On Apr 09, 1990
    Delivered On Apr 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement of even date and this deed
    Short particulars
    (See doc M276 for full details). 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.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Apr 24, 1990Registration of a charge
    Debenture
    Created On Mar 17, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from H.S. foods limited to the chargee under the terms of a facility agreement dated 17TH mar, 1989 and the security documents as defined therein and this charge.
    Short 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.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Apr 04, 1989Registration of a charge
    Receivables account assignment.
    Created On Mar 17, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 17TH march 1989
    Short particulars
    The company's right, title, benefit and interest in and to an account in the name of haigh castle & co. Limited - spnb receivables account with no. 65619080 (the 'account') (see form 395 - ref M88) for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Apr 04, 1989Registration of a charge
    • Jun 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0