Akenside (brewery Bond) Limited NEWCASTLE


Founded in 2000, Akenside (brewery Bond), classified under reg no. 03987137 is an active company. Currently registered at Akenside House NE1 3UF, Newcastle the company has been in the business for 24 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 20th June 2000 Akenside (brewery Bond) Limited is no longer carrying the name Crossco (480).

At the moment there are 2 directors in the the firm, namely Ashley C. and Geoffrey B.. In addition one secretary - Ashley C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Akenside (brewery Bond) Limited Address / Contact

Office Address Akenside House
Office Address2 3 Akenside Hill
Town Newcastle
Post code NE1 3UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03987137
Date of Incorporation Mon, 8th May 2000
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ashley C.

Position: Secretary

Appointed: 15 September 2004

Ashley C.

Position: Director

Appointed: 28 March 2001

Geoffrey B.

Position: Director

Appointed: 28 March 2001

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 14 September 2004

Robert S.

Position: Director

Appointed: 24 July 2003

Resigned: 14 September 2004

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 14 September 2004

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Jacqueline F.

Position: Secretary

Appointed: 14 June 2001

Resigned: 17 May 2002

Brian L.

Position: Director

Appointed: 28 March 2001

Resigned: 30 September 2002

John M.

Position: Secretary

Appointed: 28 March 2001

Resigned: 14 June 2001

Alastair B.

Position: Director

Appointed: 28 March 2001

Resigned: 02 August 2004

Timothy C.

Position: Nominee Director

Appointed: 08 May 2000

Resigned: 28 March 2001

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 08 May 2000

Resigned: 28 March 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Ashley C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Geoffrey B. This PSC owns 25-50% shares.

Ashley C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Geoffrey B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Crossco (480) June 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 8th, March 2023
Free Download (2 pages)

Company search

Advertisements