Company NameCustombilt Cars (Newcastle) Limited
DirectorRoger Alric John Kinsella
Company StatusActive
Company Number01137455
CategoryPrivate Limited Company
Incorporation Date2 October 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Roger Alric John Kinsella
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(18 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Secretary NameMr Roger Alric John Kinsella
NationalityBritish
StatusCurrent
Appointed30 April 1992(18 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director NameMalcolm James Allsop
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House
The Cedars
Sunderland
Tyne & Wear
SR2 7TW
Director NameMr John Leavey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address32 Pinewood Close
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YB
Director NameMr Stanley Chater Oakey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressThe Croft
Northumberland Gardens
North Walbottle
Tyne & Wear
NE5 1PT
Director NameMichael Lovat Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondercum Rd.
Newcastle
NE4 8YD

Contact

Websitewww.custombilt.co.uk/
Telephone07 035514273
Telephone regionMobile

Location

Registered Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1R.a.j. Kinsella
100.00%
Ordinary

Financials

Year2014
Net Worth£334,621
Cash£3,439
Current Liabilities£534,861

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 1 day from now)

Charges

10 February 1992Delivered 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 1992Delivered 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 1977Delivered 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 1974Delivered 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

Filing History

2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Registered 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 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 March 2017Satisfaction of charge 4 in full (1 page)
22 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Termination of appointment of Michael Lovat Anderson as a director on 30 November 2016 (2 pages)
21 March 2017Termination of appointment of Michael Lovat Anderson as a director on 30 November 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(4 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500
(4 pages)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,500
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,500
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2010Director's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Michael Lovat Anderson on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (1 page)
25 May 2010Director's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Roger Alric John Kinsella on 30 April 2010 (1 page)
25 May 2010Director's details changed for Michael Lovat Anderson on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 July 2009Return made up to 30/04/09; full list of members (3 pages)
24 July 2009Return made up to 30/04/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2008Return made up to 30/04/08; no change of members (7 pages)
8 September 2008Return made up to 30/04/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 30/04/06; full list of members (7 pages)
28 April 2006Return made up to 30/04/06; full list of members (7 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 April 2004Return made up to 30/04/04; full list of members (7 pages)
30 April 2004Return made up to 30/04/04; full list of members (7 pages)
5 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
5 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
5 May 2000Return made up to 30/04/00; full list of members (5 pages)
5 May 2000Return made up to 30/04/00; full list of members (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 May 1998Return made up to 30/04/98; full list of members (6 pages)
22 July 1997Return made up to 30/04/97; no change of members (4 pages)
22 July 1997Return made up to 30/04/97; no change of members (4 pages)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
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 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
16 June 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 1997Declaration of assistance for shares acquisition (7 pages)
16 June 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 1997Declaration of assistance for shares acquisition (7 pages)
16 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
16 June 1997Memorandum and Articles of Association (6 pages)
16 June 1997Memorandum and Articles of Association (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 February 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)