C B (NEWCASTLE) LTD
Overview
| Company Name | C B (NEWCASTLE) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00415497 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C B (NEWCASTLE) LTD?
| Company Name | From | Until |
|---|---|---|
| CONSTANTINE BRANTFORD LIMITED | Jan 31, 1986 | Jan 31, 1986 |
| H P MARSHALL & CO LIMITED | Jul 20, 1946 | Jul 20, 1946 |
What are the latest accounts for C B (NEWCASTLE) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C B (NEWCASTLE) LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
What are the latest filings for C B (NEWCASTLE) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Martin Castro as a secretary on May 03, 2022 | 2 pages | AP03 | ||
Change of details for Cory Brothers Shipping Agency Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Peter John Wilson as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Philip Stone as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Timothy James Mason as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||
Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019 | 2 pages | CH01 | ||
Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Who are the officers of C B (NEWCASTLE) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTRO, Martin, Mr. | Secretary | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | 295525490001 | |||||||
| NOBLE, David Maxwell Scott, Mr. | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 240541590001 | |||||
| WILSON, Peter John, Mr. | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 246914740001 | |||||
| MASON, Peter Timothy James | Secretary | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | 240584910001 | |||||||
| PRATT, Ian James | Secretary | Blakemore Great Hampden HP16 9RF Great Missenden Buckinghamshire | Uk | 94556420001 | ||||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| TIDD, Howard George, Mr. | Secretary | 1 The Firs Ongar Road Pilgrims Hatch CM15 9JF Brentwood Essex | British | 44127970001 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 223441750001 | |||||||
| CAVE, Michael Brian | Director | 42 St Georges Avenue RM17 5XB Grays Essex | British | 47952190001 | ||||||
| CONSTANTINE, Nigel Loudon | Director | Kitland Cottage Coldharbour RH5 6HQ Dorking Surrey | England | British | 2988440002 | |||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| DANIELS, Robert John | Director | 35 Baldwins Hill IG10 1SF Loughton Essex | British | 44337720002 | ||||||
| DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 64235430002 | |||||
| EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 164439180002 | |||||
| HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 195416610001 | |||||
| HARRINGTON, Derek James | Director | Wray Farm Raglan Road RH2 0DR Reigate Surrey | British | 42104400001 | ||||||
| HARRISON, Michael James | Director | 3 Caldecote Close ME8 8TP Rainham Kent | England | British | 54184950001 | |||||
| JACKSON, Paul Robert | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | 251519950001 | |||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 228137430001 | |||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| PRATT, Ian James | Director | Blakemore Great Hampden HP16 9RF Great Missenden Buckinghamshire | England | Uk | 94556420001 | |||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | Danley Farm Linchmere GU27 3NF Haslemere Surrey | United Kingdom | British | 70918800001 | |||||
| RAINE, Christopher | Director | 44 The Paddock Stokesley TS9 5PW Middlesbrough Cleveland | British | 21089060003 | ||||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| STONE, Nicholas Philip | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 257517940002 | |||||
| SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 | ||||||
| VANE, Alexander Chandos Tempest | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | 131374740001 | |||||
| WALTON, John Neville | Director | Laurel Cottage Whittonstall DH8 9JN Consett County Durham | British | 3845110001 | ||||||
| YEOMAN, Campbell | Director | 1 The Barkery Newby TS8 0AW Middlesbrough Cleveland | British | 12303640001 |
Who are the persons with significant control of C B (NEWCASTLE) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cory Brothers Shipping Agency Limited | Apr 06, 2016 | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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