Company NameCityview Limited
Company StatusActive
Company Number01853946
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dale Brotherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Secretary NameMrs Jacqueline Fisher
NationalityBritish
StatusCurrent
Appointed08 March 1994(9 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime House
Dalston
Carlisle
Cumbria
CA5 7BX
Director NameMrs Jacqueline Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(9 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime House
Dalston
Carlisle
Cumbria
CA5 7BX
Director NameMr William Brotherton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Joan Evers Brotherton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressBirkdale Hall
Raughton Head
Carlisle
Cumbria
CA5 7DH
Director NameMr William Brotherton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkdale Hall
Raughton Head
Carlisle
Cumbria
CA5 7DH
Director NameMs Janet Linda Mandale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrayside
Greystoke
Penrith
Cumbria
CA11 0TJ
Director NameMr William Bernard Mandale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrayside
Greystoke
Penrith
Cumbria
CA11 0TJ
Secretary NameMr William Bernard Mandale
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrayside
Greystoke
Penrith
Cumbria
CA11 0TJ
Secretary NameMrs Joan Evers Brotherton
NationalityBritish
StatusResigned
Appointed05 July 1993(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressBirkdale Hall
Raughton Head
Carlisle
Cumbria
CA5 7DH

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr William Brotherton & Mrs Joan Evers
51.00%
Ordinary
34 at £1Mr Dale Brotherton
34.00%
Ordinary
15 at £1Grantraven LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£457,285
Cash£17,725
Current Liabilities£13,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

25 July 2013Delivered on: 26 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All the f/h property situate and k/a the grange sebergham carlisle in the county of cumbria t/no CU168653. Notification of addition to or amendment of charge.
Outstanding
2 October 1993Delivered on: 6 October 1993
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 property k/a the string of horses goose green cumbria t/no CU93818.
Outstanding
6 January 1993Delivered on: 7 January 1993
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak lodge sour nook welton cumbria title no CU82371.
Outstanding

Filing History

8 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
26 July 2013Registration of charge 018539460003 (9 pages)
26 July 2013Registration of charge 018539460003 (9 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Dale Brotherton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for William Brotherton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for William Brotherton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Dale Brotherton on 19 November 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 November 2007Return made up to 19/11/07; full list of members (3 pages)
23 November 2007Return made up to 19/11/07; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 15 victoria place carlisle CA1 1EW (1 page)
2 October 2007Registered office changed on 02/10/07 from: 15 victoria place carlisle CA1 1EW (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 19/11/06; full list of members (3 pages)
5 December 2006Return made up to 19/11/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Return made up to 19/11/05; full list of members (3 pages)
23 November 2005Return made up to 19/11/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 19/11/04; full list of members (8 pages)
1 December 2004Return made up to 19/11/04; full list of members (8 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 December 2003Return made up to 23/11/03; full list of members (8 pages)
5 December 2003Return made up to 23/11/03; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 December 2002Return made up to 23/11/02; full list of members (8 pages)
4 December 2002Return made up to 23/11/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 December 2001Return made up to 23/11/01; full list of members (8 pages)
4 December 2001Return made up to 23/11/01; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 November 2000Return made up to 23/11/00; full list of members (8 pages)
30 November 2000Return made up to 23/11/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 23/11/98; no change of members (4 pages)
3 December 1998Return made up to 23/11/98; no change of members (4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
15 December 1997Return made up to 23/11/97; full list of members (6 pages)
15 December 1997Return made up to 23/11/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 December 1996Return made up to 23/11/96; full list of members (6 pages)
31 December 1996Return made up to 23/11/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 December 1995Return made up to 23/11/95; full list of members (6 pages)
5 December 1995Return made up to 23/11/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 July 1991Memorandum and Articles of Association (8 pages)
2 July 1991Memorandum and Articles of Association (8 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)