Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director Name | Mr Nigel John Cabourn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 77 Forsyth Road Jesmond Newcastle Upon Tyne NE2 3DB |
Secretary Name | Mrs Janet Cabourn |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1992(9 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ems 54 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Secretary Name | Vivien Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 41 Callington Close Bournmoor Houghton Le Spring Tyne & Wear DH4 6BL |
Director Name | John Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2000) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Website | cabourn.com |
---|---|
Telephone | 020 72401005 |
Telephone region | London |
Registered Address | 77 Forsyth Road Jesmond Newcastle Upon Tyne NE2 3DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Mr Nigel J. Cabourn 60.00% Ordinary |
---|---|
4k at £1 | Mrs Janet M. Cabourn 40.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
21 September 2005 | Delivered on: 23 September 2005 Satisfied on: 31 January 2008 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 chimney mill claremont road newcastle upon tyne. Fully Satisfied |
---|---|
15 March 2005 | Delivered on: 24 March 2005 Satisfied on: 31 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 chimney mills claremont road newcastle upon tyne TY19234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 February 1998 | Delivered on: 4 March 1998 Satisfied on: 18 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 chimney mills claremont road newcastle upon tyne t/n TY36606. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1994 | Delivered on: 11 April 1994 Satisfied on: 18 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 1985 | Delivered on: 13 June 1985 Satisfied on: 18 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 chimney mills claremount road newcastle-upon tyne tyne & wear T.N. ty 19234 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 2001 | Delivered on: 16 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 7 chimney mills claremont road newcastle upon tyne. T/no. TY19234 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 May 2018 | Director's details changed for Mr Nigel John Cabourn on 9 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from The Garden House 54 High Street Gosforth Newcastle upon Tyne NE3 1LX to 77 Forsyth Road Jesmond Newcastle upon Tyne NE2 3DB on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Mr Nigel John Cabourn as a person with significant control on 9 May 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Mr Nigel Cabourn on 31 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Nigel Cabourn on 31 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Director and secretary's change of particulars / janet cabourne / 31/03/2009 (2 pages) |
1 October 2009 | Director's change of particulars / nigel cabourn / 31/03/2009 (1 page) |
1 October 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 October 2009 | Director and secretary's change of particulars / janet cabourne / 31/03/2009 (2 pages) |
1 October 2009 | Director's change of particulars / nigel cabourn / 31/03/2009 (1 page) |
20 August 2009 | Director's change of particulars / nigel cabourn / 23/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / nigel cabourn / 23/07/2009 (1 page) |
28 May 2009 | Return made up to 14/04/08; change of members (10 pages) |
28 May 2009 | Return made up to 14/04/08; change of members (10 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page) |
10 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
10 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 6 chimney mill claremont road newcastle upon tyne tyne and wear NE2 4AL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 6 chimney mill claremont road newcastle upon tyne tyne and wear NE2 4AL (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
28 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
28 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 February 2003 | Auditors resignation (1 page) |
18 February 2003 | Auditors resignation (1 page) |
3 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (15 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (15 pages) |
16 June 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Full accounts made up to 29 February 2000 (16 pages) |
11 May 2001 | Full accounts made up to 29 February 2000 (16 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
13 December 2000 | Company name changed nigel cabourn LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed nigel cabourn LIMITED\certificate issued on 14/12/00 (2 pages) |
2 June 2000 | Full accounts made up to 28 February 1999 (15 pages) |
2 June 2000 | Full accounts made up to 28 February 1999 (15 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
19 April 2000 | Return made up to 14/04/00; full list of members
|
27 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
27 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
22 July 1999 | Auditor's resignation (1 page) |
22 July 1999 | Auditor's resignation (1 page) |
29 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
6 November 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
6 November 1997 | Return made up to 14/04/97; no change of members (4 pages) |
6 November 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
6 November 1997 | Return made up to 14/04/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 August 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
11 August 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
3 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
22 April 1988 | Incorporation (17 pages) |
22 April 1988 | Incorporation (17 pages) |
21 March 1988 | Wd 17/02/88 ad 01/11/84--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 March 1988 | Wd 17/02/88 ad 01/11/84--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 August 1984 | Memorandum and Articles of Association (14 pages) |
16 August 1984 | Memorandum and Articles of Association (14 pages) |
22 April 1983 | Incorporation (17 pages) |
22 April 1983 | Incorporation (17 pages) |