CUSSINS HOMES (YORKS) LIMITED

CUSSINS HOMES (YORKS) LIMITED

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

    Company NameCUSSINS HOMES (YORKS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01333209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CUSSINS HOMES (YORKS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CUSSINS HOMES (YORKS) LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSSINS HOMES (YORKS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSSINS HOMES (SOUTH) LIMITEDNov 19, 1992Nov 19, 1992
    CUSSINS SOUTH LIMITEDMay 29, 1986May 29, 1986
    ALNHAM SERVICES LIMITEDOct 10, 1977Oct 10, 1977

    What are the latest accounts for CUSSINS HOMES (YORKS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CUSSINS HOMES (YORKS) LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for CUSSINS HOMES (YORKS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 19, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mrs Julie Mansfield Jackson as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Steve Birch as a director on Mar 31, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Mar 09, 2018

    2 pagesPSC09

    Confirmation statement made on Oct 19, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of CUSSINS HOMES (YORKS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    BritishCompany Secretary65057960002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Secretary
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    British43646700001
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishFinance Director71536430001
    ANDERSON, James Robson
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    Director
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    United KingdomBritishSurveyor17357280002
    ANDERSON, John Watson
    78 Fairfield Green
    West Monkseaton
    NE25 9SD Whitley Bay
    Tyne & Wear
    Director
    78 Fairfield Green
    West Monkseaton
    NE25 9SD Whitley Bay
    Tyne & Wear
    United KingdomBritishSurveyor75820290002
    BIRCH, Steve
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director110089070001
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritishCompany Director132648180001
    CUSSINS, Peter Ian
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishChairman68297000001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Director
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    EnglandBritishFinance Director38047630001
    GUY, Malcolm Stewart
    12 West Pastures
    Fallowfield
    NE63 8LB Ashington
    Northumberland
    Director
    12 West Pastures
    Fallowfield
    NE63 8LB Ashington
    Northumberland
    BritishBuyer36909380001
    HALL, George
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    Director
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    BritishSurveyor19173570002
    HALL, George
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    Director
    5 Mickleton Close
    Great Lumley
    DH3 4SN Chester Le Street
    County Durham
    BritishSurveyor19173570002
    HODSON, Andrew George
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    Director
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    BritishCompany Director82842430001
    LIGHT, Brian
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    BritishManaging Director81432410001
    MESSHAM, Ralph
    29a Osborne Road
    Jesmond
    NE2 2AH Newcastle Upon Tyne
    Director
    29a Osborne Road
    Jesmond
    NE2 2AH Newcastle Upon Tyne
    BritishSurveyor42868600001
    ROBERTSON, David Oliver
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    Director
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    BritishCompany Director19173580001
    ROBERTSON, David Oliver
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    Director
    High Stead
    1 Greener Court
    NE42 6RN Prudhoe
    Northumberland
    BritishCompany Director19173580001
    RUSSELL, Paul
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    Director
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    BritishDirector82470820001
    SMITH, Ian David
    7 Jenny Brough Meadows
    HU13 0TE Hull
    Director
    7 Jenny Brough Meadows
    HU13 0TE Hull
    England, U.K.BritishDirector93194050001
    SPOORS, Peter
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    Director
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    BritishRegional Director60176070001
    WAITES, William Ian
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    42 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    EnglandBritishSolicitor35575090001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishCertified Accountant43646700001

    Who are the persons with significant control of CUSSINS HOMES (YORKS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CUSSINS HOMES (YORKS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016Oct 18, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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