Company NameNigel Cabourn Limited
DirectorNigel John Cabourn
Company StatusActive
Company Number04049097
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameGapring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel John Cabourn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Forsyth Road
Jesmond
Newcastle Upon Tyne
NE2 3DB
Secretary NameMrs Janet Cabourn
NationalityBritish
StatusCurrent
Appointed05 November 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameRaymond Stuart Kelvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clerkenwell Green
London
EC1R 0DE
Secretary NameDouglas John Jarvis
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address49 Bassingham Road
Wembley
Middlesex
HA0 4RJ
Director NameRichard Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address31 Denehurst Gardens
Richmond
Surrey
TW10 5DJ
Director NameLindsay Dennis Page
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence Address4 Park Village West
London
NW1 4AE
Director NameGary Robson Janes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2004)
RoleCompany Director
Correspondence Address16 St Marys Terrace
East Boldon
Tyne & Wear
NE36 0LX
Secretary NameNigel John Cabourn
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address29 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitecabourn.com
Telephone020 72401005
Telephone regionLondon

Location

Registered Address77 Forsyth Road
Newcastle Upon Tyne
NE2 3DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

501 at £0.1Windmill Property Co LTD
50.10%
Ordinary A
499 at £0.1Windmill Property Co LTD
49.90%
Ordinary B

Financials

Year2014
Net Worth-£22,307
Current Liabilities£159,749

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

27 November 2015Delivered on: 8 December 2015
Persons entitled:
Outer Limits Co. Limited
Abahouse International Co. Limited
Abahouse Holdings Co. Limited
Abahouse Group Companies

Classification: A registered charge
Outstanding
20 December 2010Delivered on: 21 December 2010
Satisfied on: 1 September 2012
Persons entitled: Whiteaway Laidlaw Bank LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
22 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 190
(3 pages)
22 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
28 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 September 2019Change of details for Mr Nigel John Cabourn as a person with significant control on 17 April 2018 (2 pages)
16 September 2019Notification of Janet Cabourn as a person with significant control on 17 April 2018 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
17 April 2018Registered office address changed from The Garden House 54 High Street Gosforth Newcastle upon Tyne NE3 1LX to 77 Forsyth Road Newcastle upon Tyne NE2 3DB on 17 April 2018 (1 page)
17 April 2018Director's details changed for Mr Nigel John Cabourn on 17 April 2018 (2 pages)
17 April 2018Change of details for Mr Nigel John Cabourn as a person with significant control on 17 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 April 2016Satisfaction of charge 040490970002 in full (4 pages)
15 April 2016Satisfaction of charge 040490970002 in full (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Registration of charge 040490970002, created on 27 November 2015 (9 pages)
8 December 2015Registration of charge 040490970002, created on 27 November 2015 (9 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
17 September 2009Director's change of particulars / nigel cabourn / 01/01/2009 (1 page)
17 September 2009Director's change of particulars / nigel cabourn / 01/01/2009 (1 page)
29 May 2009Return made up to 08/10/08; no change of members (10 pages)
29 May 2009Return made up to 08/10/08; no change of members (10 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2008Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page)
17 October 2008Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page)
10 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from 6 chimney mills claremont road newcastle upon tyne tyne & wear NE2 4AL (1 page)
19 June 2008Registered office changed on 19/06/2008 from 6 chimney mills claremont road newcastle upon tyne tyne & wear NE2 4AL (1 page)
15 January 2008Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
15 January 2008Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
11 December 2007Ad 05/11/07--------- £ si [email protected]=90 £ ic 100/190 (2 pages)
11 December 2007Statement of affairs (10 pages)
11 December 2007Statement of affairs (10 pages)
11 December 2007Ad 05/11/07--------- £ si [email protected]=90 £ ic 100/190 (2 pages)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Nc inc already adjusted 05/11/07 (1 page)
15 November 2007Nc inc already adjusted 05/11/07 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
8 December 2006Return made up to 08/08/06; full list of members (8 pages)
8 December 2006Return made up to 08/08/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 August 2005Return made up to 08/08/05; full list of members (7 pages)
10 August 2005Return made up to 08/08/05; full list of members (7 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
24 February 2005Return made up to 08/08/04; full list of members (7 pages)
24 February 2005Return made up to 08/08/04; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
18 February 2003Auditors resignation (1 page)
18 February 2003Auditors resignation (1 page)
14 January 2003Full accounts made up to 26 January 2002 (13 pages)
14 January 2003Full accounts made up to 26 January 2002 (13 pages)
19 August 2002Return made up to 08/08/02; full list of members (7 pages)
19 August 2002Return made up to 08/08/02; full list of members (7 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: the ugly brown building 6A st pancras way london NW1 0TB (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: the ugly brown building 6A st pancras way london NW1 0TB (1 page)
30 January 2002Director resigned (1 page)
13 September 2001Return made up to 08/08/01; full list of members (7 pages)
13 September 2001Return made up to 08/08/01; full list of members (7 pages)
9 January 2001Ad 15/11/00--------- £ si [email protected]=45 £ ic 55/100 (2 pages)
9 January 2001Statement of affairs (38 pages)
9 January 2001Statement of affairs (38 pages)
9 January 2001Ad 15/11/00--------- £ si [email protected]=45 £ ic 55/100 (2 pages)
20 December 2000Memorandum and Articles of Association (18 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 December 2000Memorandum and Articles of Association (18 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Company name changed gapring LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed gapring LIMITED\certificate issued on 14/12/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
16 November 2000S-div 03/11/00 (1 page)
16 November 2000Ad 31/10/00--------- £ si [email protected]=53 £ ic 2/55 (2 pages)
16 November 2000Ad 31/10/00--------- £ si [email protected]=53 £ ic 2/55 (2 pages)
16 November 2000S-div 03/11/00 (1 page)
16 November 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
16 November 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
7 November 2000Registered office changed on 07/11/00 from: po box 55, 7 spa road london SE16 3QP (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: po box 55, 7 spa road london SE16 3QP (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
8 August 2000Incorporation (15 pages)
8 August 2000Incorporation (15 pages)