CUSSINS (NORTH EAST) LIMITED

CUSSINS (NORTH EAST) LIMITED

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

    Company NameCUSSINS (NORTH EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04104775
    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 (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 AddressNo

    What were the previous names of CUSSINS (NORTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSSINS LIMITEDAug 29, 2003Aug 29, 2003
    PIC HOMES LIMITEDMar 22, 2001Mar 22, 2001
    SANDCO 694 LIMITEDNov 09, 2000Nov 09, 2000

    What are the latest accounts for CUSSINS (NORTH EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CUSSINS (NORTH EAST) LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for CUSSINS (NORTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 041047750040 in full

    1 pagesMR04

    Satisfaction of charge 041047750029 in full

    1 pagesMR04

    Satisfaction of charge 041047750034 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of Roderick Charles St John Wilson as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of David Straughan as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Clare Ingle as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Colin Leslie Barnes as a director on Apr 04, 2025

    1 pagesTM01

    Registration of charge 041047750051, created on Apr 04, 2025

    49 pagesMR01

    Registration of charge 041047750050, created on Apr 04, 2025

    9 pagesMR01

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Registration of charge 041047750049, created on Jan 31, 2025

    52 pagesMR01

    Satisfaction of charge 041047750037 in full

    1 pagesMR04

    Registration of charge 041047750048, created on Dec 12, 2024

    42 pagesMR01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Registration of charge 041047750047, created on Aug 27, 2024

    33 pagesMR01

    Registration of charge 041047750046, created on Jun 13, 2024

    34 pagesMR01

    Registration of charge 041047750044, created on Jun 06, 2024

    34 pagesMR01

    Registration of charge 041047750045, created on Jun 06, 2024

    51 pagesMR01

    Satisfaction of charge 041047750039 in full

    1 pagesMR04

    Satisfaction of charge 041047750038 in full

    1 pagesMR04

    Satisfaction of charge 041047750019 in full

    1 pagesMR04

    Satisfaction of charge 041047750020 in full

    1 pagesMR04

    Satisfaction of charge 041047750021 in full

    1 pagesMR04

    Who are the officers of CUSSINS (NORTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Richard Anthony Johnson
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    Secretary
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    197866390001
    BROCKLEHURST, David Mark Derek
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    Director
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    EnglandBritishCompany Director216148540002
    CUSSINS, Jabin Philip
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    EnglandBritishProperty Developer111579330006
    CUSSINS, Peter Ian
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    United KingdomBritishProperty Developer68297000003
    LOWRY, Richard Anthony Johnson
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    Director
    Bondgate Within
    NE66 1TD Alnwick
    12
    England
    United KingdomBritishDirector106774710003
    CUSSINS, Peter Ian
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Bitchfield Tower
    Belsay
    NE20 0JP Newcastle Upon Tyne
    Tyne & Wear
    BritishProperty Developer68297000001
    CUSSINS, Susan Deirdre Milner
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    Secretary
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    United Kingdom
    British92101020001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    ANDERSON, James Robson
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    Director
    57 Hatfield Drive
    NE23 7TU Seghill
    Northumberland
    United KingdomBritishBuilder17357280002
    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 KingdomBritishConstruction Manager75820290002
    BAIRD, Ronald William
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    England
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    England
    United KingdomBritishDirector63024850001
    BARNES, Colin Leslie
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    EnglandBritishTown & Country Planner79430060001
    BREARLEY, John Richard
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    United KingdomBritishFinance Director114980350001
    CUNNINGHAM, Andrew Rolland
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    ILDERTON, Lesley Ann
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House, Suite 2a - Northumberland Estates
    United Kingdom
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House, Suite 2a - Northumberland Estates
    United Kingdom
    EnglandBritishGroup Financial Controller176859460003
    INGLE, Clare
    Quayside
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    Director
    Quayside
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House
    England
    EnglandBritishCfo286279970001
    STRAUGHAN, David
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House Suite 2a - Northumberland Estates
    United Kingdom
    Director
    110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Quayside House Suite 2a - Northumberland Estates
    United Kingdom
    United KingdomBritishDirector281917870001
    THOMPSON, Kirk Lawton
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    England
    Director
    Bondgate Within
    NE66 1TD Alnwick
    8
    Northumberland
    England
    United KingdomBritishDirector193802360001
    WILSON, Roderick Charles St John
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    The Estate Office
    Northumberland
    United Kingdom
    United KingdomBritishLand Agent128105830001
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bondgate Within
    NE66 1TD Alnwick
    12
    Northumberland
    England
    Apr 06, 2016
    Bondgate Within
    NE66 1TD Alnwick
    12
    Northumberland
    England
    No
    Legal FormUk Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09030163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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