Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Secretary Name | Mr Roger Alric John Kinsella |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
Director Name | Malcolm James Allsop |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Coach House The Cedars Sunderland Tyne & Wear SR2 7TW |
Director Name | Mr John Leavey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 32 Pinewood Close Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YB |
Director Name | Mr Stanley Chater Oakey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | The Croft Northumberland Gardens North Walbottle Tyne & Wear NE5 1PT |
Director Name | Michael Lovat Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condercum Rd. Newcastle NE4 8YD |
Website | www.custombilt.co.uk/ |
---|---|
Telephone | 07 035514273 |
Telephone region | Mobile |
Registered Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | R.a.j. Kinsella 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,621 |
Cash | £3,439 |
Current Liabilities | £534,861 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 1 day from now) |
10 February 1992 | Delivered on: 21 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side condercum road,newcastle upon tyne. Outstanding |
---|---|
10 February 1992 | Delivered on: 21 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 1977 | Delivered on: 18 January 1979 Satisfied on: 28 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being two pieces of land situate at condercum road, conhope lane, newcastle-upon-tyne. Fully Satisfied |
14 March 1974 | Delivered on: 21 March 1974 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assets present and future inclucing goodwill uncalled capital. With all fixtures (pl see doc 8 for details). Fully Satisfied |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Registered office address changed from Condercum Rd. Newcastle NE4 8YD to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 March 2017 | Satisfaction of charge 4 in full (1 page) |
22 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Termination of appointment of Michael Lovat Anderson as a director on 30 November 2016 (2 pages) |
21 March 2017 | Termination of appointment of Michael Lovat Anderson as a director on 30 November 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2010 | Director's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Lovat Anderson on 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (1 page) |
25 May 2010 | Director's details changed for Michael Lovat Anderson on 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2008 | Return made up to 30/04/08; no change of members (7 pages) |
8 September 2008 | Return made up to 30/04/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2006 | Return made up to 30/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 30/04/06; full list of members (7 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
22 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | £ ic 3000/1500 06/06/97 £ sr 1500@1=1500 (1 page) |
26 June 1997 | £ ic 3000/1500 06/06/97 £ sr 1500@1=1500 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Declaration of assistance for shares acquisition (7 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Declaration of assistance for shares acquisition (7 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Memorandum and Articles of Association (6 pages) |
16 June 1997 | Memorandum and Articles of Association (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 June 1996 | Return made up to 30/04/96; no change of members
|
1 June 1996 | Return made up to 30/04/96; no change of members
|
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members
|
16 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 February 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |