C B (NEWCASTLE) LTD

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

    Company NameC B (NEWCASTLE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00415497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C B (NEWCASTLE) LTD?

    • Other transportation support activities (52290) / Transportation and storage

    Where is C B (NEWCASTLE) LTD located?

    Registered Office Address
    8th Floor St Vincent's House
    1 Cutler Street
    IP1 1UQ Ipswich
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C B (NEWCASTLE) LTD?

    Previous Company Names
    Company NameFromUntil
    CONSTANTINE BRANTFORD LIMITEDJan 31, 1986Jan 31, 1986
    H P MARSHALL & CO LIMITEDJul 20, 1946Jul 20, 1946

    What are the latest accounts for C B (NEWCASTLE) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C B (NEWCASTLE) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025

    What are the latest filings for C B (NEWCASTLE) 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

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Current accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Feb 28, 2022

    6 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Martin Castro as a secretary on May 03, 2022

    2 pagesAP03

    Change of details for Cory Brothers Shipping Agency Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Appointment of Mr Peter John Wilson as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Philip Stone as a director on Feb 28, 2022

    1 pagesTM01

    Termination of appointment of Peter Timothy James Mason as a secretary on Feb 28, 2022

    1 pagesTM02

    Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on Mar 02, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2021

    6 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    6 pagesAA

    Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019

    2 pagesCH01

    Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019

    1 pagesTM01

    Who are the officers of C B (NEWCASTLE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTRO, Martin, Mr.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Secretary
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    295525490001
    NOBLE, David Maxwell Scott, Mr.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish240541590001
    WILSON, Peter John, Mr.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish246914740001
    MASON, Peter Timothy James
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Secretary
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    240584910001
    PRATT, Ian James
    Blakemore
    Great Hampden
    HP16 9RF Great Missenden
    Buckinghamshire
    Secretary
    Blakemore
    Great Hampden
    HP16 9RF Great Missenden
    Buckinghamshire
    Uk94556420001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    TIDD, Howard George, Mr.
    1 The Firs
    Ongar Road Pilgrims Hatch
    CM15 9JF Brentwood
    Essex
    Secretary
    1 The Firs
    Ongar Road Pilgrims Hatch
    CM15 9JF Brentwood
    Essex
    British44127970001
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    223441750001
    CAVE, Michael Brian
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    Director
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    British47952190001
    CONSTANTINE, Nigel Loudon
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    Director
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    EnglandBritish2988440002
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    DANIELS, Robert John
    35 Baldwins Hill
    IG10 1SF Loughton
    Essex
    Director
    35 Baldwins Hill
    IG10 1SF Loughton
    Essex
    British44337720002
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish164439180002
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    HARRINGTON, Derek James
    Wray Farm
    Raglan Road
    RH2 0DR Reigate
    Surrey
    Director
    Wray Farm
    Raglan Road
    RH2 0DR Reigate
    Surrey
    British42104400001
    HARRISON, Michael James
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    Director
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    EnglandBritish54184950001
    JACKSON, Paul Robert
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    EnglandBritish251519950001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    PRATT, Ian James
    Blakemore
    Great Hampden
    HP16 9RF Great Missenden
    Buckinghamshire
    Director
    Blakemore
    Great Hampden
    HP16 9RF Great Missenden
    Buckinghamshire
    EnglandUk94556420001
    PRESCOT, Nigel Kenrick Grosvenor
    Danley Farm
    Linchmere
    GU27 3NF Haslemere
    Surrey
    Director
    Danley Farm
    Linchmere
    GU27 3NF Haslemere
    Surrey
    United KingdomBritish70918800001
    RAINE, Christopher
    44 The Paddock
    Stokesley
    TS9 5PW Middlesbrough
    Cleveland
    Director
    44 The Paddock
    Stokesley
    TS9 5PW Middlesbrough
    Cleveland
    British21089060003
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    STONE, Nicholas Philip
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish257517940002
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001
    VANE, Alexander Chandos Tempest
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    EnglandBritish131374740001
    WALTON, John Neville
    Laurel Cottage Whittonstall
    DH8 9JN Consett
    County Durham
    Director
    Laurel Cottage Whittonstall
    DH8 9JN Consett
    County Durham
    British3845110001
    YEOMAN, Campbell
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    Director
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    British12303640001

    Who are the persons with significant control of C B (NEWCASTLE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent House
    United Kingdom
    Apr 06, 2016
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4717201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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