CUSSINS (NORTH EAST) LIMITED
Overview
Company Name | CUSSINS (NORTH EAST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04104775 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUSSINS (NORTH EAST) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CUSSINS (NORTH EAST) LIMITED located?
Registered Office Address | 12 Bondgate Within NE66 1TD Alnwick England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUSSINS (NORTH EAST) LIMITED?
Company Name | From | Until |
---|---|---|
CUSSINS LIMITED | Aug 29, 2003 | Aug 29, 2003 |
PIC HOMES LIMITED | Mar 22, 2001 | Mar 22, 2001 |
SANDCO 694 LIMITED | Nov 09, 2000 | Nov 09, 2000 |
What are the latest accounts for CUSSINS (NORTH EAST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CUSSINS (NORTH EAST) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for CUSSINS (NORTH EAST) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 041047750040 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750029 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750034 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Roderick Charles St John Wilson as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Straughan as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Ingle as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Leslie Barnes as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 041047750051, created on Apr 04, 2025 | 49 pages | MR01 | ||||||||||
Registration of charge 041047750050, created on Apr 04, 2025 | 9 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||||||||||
Registration of charge 041047750049, created on Jan 31, 2025 | 52 pages | MR01 | ||||||||||
Satisfaction of charge 041047750037 in full | 1 pages | MR04 | ||||||||||
Registration of charge 041047750048, created on Dec 12, 2024 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041047750047, created on Aug 27, 2024 | 33 pages | MR01 | ||||||||||
Registration of charge 041047750046, created on Jun 13, 2024 | 34 pages | MR01 | ||||||||||
Registration of charge 041047750044, created on Jun 06, 2024 | 34 pages | MR01 | ||||||||||
Registration of charge 041047750045, created on Jun 06, 2024 | 51 pages | MR01 | ||||||||||
Satisfaction of charge 041047750039 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750038 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041047750021 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CUSSINS (NORTH EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWRY, Richard Anthony Johnson | Secretary | Bondgate Within NE66 1TD Alnwick 12 England | 197866390001 | |||||||
BROCKLEHURST, David Mark Derek | Director | Bondgate Within NE66 1TD Alnwick 12 England | England | British | Company Director | 216148540002 | ||||
CUSSINS, Jabin Philip | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | England | British | Property Developer | 111579330006 | ||||
CUSSINS, Peter Ian | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | United Kingdom | British | Property Developer | 68297000003 | ||||
LOWRY, Richard Anthony Johnson | Director | Bondgate Within NE66 1TD Alnwick 12 England | United Kingdom | British | Director | 106774710003 | ||||
CUSSINS, Peter Ian | Secretary | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | British | Property Developer | 68297000001 | |||||
CUSSINS, Susan Deirdre Milner | Secretary | Bondgate Within NE66 1TD Alnwick 8 Northumberland United Kingdom | British | 92101020001 | ||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Builder | 17357280002 | ||||
ANDERSON, John Watson | Director | 78 Fairfield Green West Monkseaton NE25 9SD Whitley Bay Tyne & Wear | United Kingdom | British | Construction Manager | 75820290002 | ||||
BAIRD, Ronald William | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland England | United Kingdom | British | Director | 63024850001 | ||||
BARNES, Colin Leslie | Director | Alnwick Castle NE66 1NQ Alnwick The Estate Office Northumberland United Kingdom | England | British | Town & Country Planner | 79430060001 | ||||
BREARLEY, John Richard | Director | Alnwick Castle NE66 1NQ Alnwick The Estate Office Northumberland United Kingdom | United Kingdom | British | Finance Director | 114980350001 | ||||
CUNNINGHAM, Andrew Rolland | Director | Alnwick Castle NE66 1NQ Alnwick The Estate Office Northumberland United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
ILDERTON, Lesley Ann | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House, Suite 2a - Northumberland Estates United Kingdom | England | British | Group Financial Controller | 176859460003 | ||||
INGLE, Clare | Director | Quayside 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House England | England | British | Cfo | 286279970001 | ||||
STRAUGHAN, David | Director | 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House Suite 2a - Northumberland Estates United Kingdom | United Kingdom | British | Director | 281917870001 | ||||
THOMPSON, Kirk Lawton | Director | Bondgate Within NE66 1TD Alnwick 8 Northumberland England | United Kingdom | British | Director | 193802360001 | ||||
WILSON, Roderick Charles St John | Director | Alnwick Castle NE66 1NQ Alnwick The Estate Office Northumberland United Kingdom | United Kingdom | British | Land Agent | 128105830001 | ||||
WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of CUSSINS (NORTH EAST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cussins Limited | Apr 06, 2016 | Bondgate Within NE66 1TD Alnwick 12 Northumberland England | 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