Company NameConstruction Cutting Services Limited
DirectorKarl Edward Bowey
Company StatusActive
Company Number02109301
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Karl Edward Bowey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Leslie Dellow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Director NameJames Edward McLean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address14 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMr Terrance Bowey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maderia Close
St Johns Estate Westerhope
Newcastle Upon Tyne
Secretary NameMr Leslie Dellow
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Director NameMr Joseph Christopher Blythe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1995)
RoleBrick Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRough Castles
Edlingham
Alnwick
Northumberland
NE66 2BX
Secretary NameMr Joseph Christopher Blythe
NationalityBritish
StatusResigned
Appointed25 March 1993(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1995)
RoleBrick Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRough Castles
Edlingham
Alnwick
Northumberland
NE66 2BX
Director NameMiss Lisa Blackett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 September 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Secretary NameMiss Lisa Blackett
NationalityBritish
StatusResigned
Appointed15 May 1995(8 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH

Contact

Telephone0191 2170622
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBrunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Shareholders

9.3k at £1Mr Terrance Bowey
99.99%
Ordinary
1 at £1Miss Lisa Blackett
0.01%
Ordinary

Financials

Year2014
Net Worth£166,306
Cash£20,448
Current Liabilities£16,942

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

20 April 1993Delivered on: 22 April 1993
Persons entitled: Lloyds 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 property k/a premises at brunswick ind est wideopen newcastle upon tyne tyne and wear t/no.TY130948 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
30 October 2019Change of details for Mr Karl Edward Bowey as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Lisa Blackett as a director on 26 September 2019 (1 page)
30 September 2019Termination of appointment of Lisa Blackett as a secretary on 26 September 2019 (1 page)
8 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 November 2016Satisfaction of charge 1 in full (1 page)
4 November 2016Satisfaction of charge 1 in full (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,350
(5 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,350
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2014Termination of appointment of Terrance Bowey as a director on 17 November 2014 (1 page)
18 November 2014Appointment of Mr Karl Edward Bowey as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr Karl Edward Bowey as a director on 17 November 2014 (2 pages)
18 November 2014Termination of appointment of Terrance Bowey as a director on 17 November 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9,350
(5 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9,350
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,350
(5 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,350
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Lisa Blackett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Lisa Blackett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Terrance Bowey on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Terrance Bowey on 30 October 2009 (2 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2007Return made up to 18/10/07; no change of members (7 pages)
21 November 2007Return made up to 18/10/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 November 2006Return made up to 18/10/06; full list of members (7 pages)
13 November 2006Return made up to 18/10/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 November 2005Return made up to 18/10/05; full list of members (7 pages)
11 November 2005Return made up to 18/10/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 November 2002Return made up to 18/10/02; full list of members (7 pages)
7 November 2002Return made up to 18/10/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
2 November 1998Return made up to 18/10/98; no change of members (6 pages)
2 November 1998Return made up to 18/10/98; no change of members (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 October 1995Return made up to 18/10/95; full list of members (6 pages)
27 October 1995Return made up to 18/10/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 February 1988Company name changed\certificate issued on 05/02/88 (2 pages)
12 March 1987Certificate of Incorporation (2 pages)