Company NameCussins (North East) Limited
Company StatusActive
Company Number04104775
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 6 months ago)
Previous NameCussins Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Ian Cussins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Jabin Philip Cussins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Richard Anthony Johnson Lowry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Secretary NameMr Richard Anthony Johnson Lowry
StatusCurrent
Appointed11 May 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameMr David Mark Derek Brocklehurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleTown & Country Planner
Country of ResidenceEngland
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr David Straughan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Suite 2a - Northumberland Estates 1
Newcastle Upon Tyne
NE1 3DX
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMr Peter Ian Cussins
NationalityBritish
StatusResigned
Appointed20 March 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBitchfield Tower
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0JP
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 27 February 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameMr John Watson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 27 February 2014)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Fairfield Green
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9SD
Secretary NameMrs Susan Deirdre Milner Cussins
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Ronald William Baird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Kirk Lawton Thompson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressQuayside House, Suite 2a - Northumberland Estates
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitecussins.com
Email address[email protected]
Telephone01665 600800
Telephone regionAlnwick

Location

Registered Address12 Bondgate Within
Alnwick
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches6 other UK companies use this postal address

Shareholders

58.8k at £1Cussins LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£4,055,347
Gross Profit£1,096,772
Net Worth£568,898
Cash£367,139
Current Liabilities£1,389,409

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

28 November 2007Delivered on: 30 November 2007
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Third party account charge
Secured details: All monies due or to become due from regent homes limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge in the charged account and deposit. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 19 November 2005
Satisfied on: 24 January 2014
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 property k/a scott street, east hartley, cramlington, northumberland. 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
25 May 2005Delivered on: 4 June 2005
Satisfied on: 23 November 2007
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 property k/a east end old hartley SE. 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. See the mortgage charge document for full details.
Fully Satisfied
1 February 2005Delivered on: 3 February 2005
Satisfied on: 23 November 2007
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 property k/a or being george street, haswell, county durham. 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
12 August 2003Delivered on: 16 August 2003
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being naylor avenue, winlaton mill, blaydon on tyne, tyne & wear t/n TY379681. 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
30 June 2003Delivered on: 4 July 2003
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 spring terrace north shields tyne and wear. 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
17 December 2002Delivered on: 4 January 2003
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as battle hill house wallsend tyne & wear. 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
29 January 2010Delivered on: 4 February 2010
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stobhill morpeth northumberland together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 February 2008Delivered on: 21 February 2008
Satisfied on: 24 January 2014
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: The f/h property known as land at bolingbroke street south shields tyne and wear, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
7 January 2002Delivered on: 10 January 2002
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at barlow lane lead road greenside ryton TY69816 TY378088 TY187185. 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
26 April 2023Delivered on: 3 May 2023
Persons entitled: Burgham Park Leisure Limited

Classification: A registered charge
Particulars: Land lying to the south west of burgham park, felton, morpeth.
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being land lying to the south west of burgham park, felton, morpeth. Title numbers ND175647, ND136451 and ND83473.
Outstanding
21 October 2022Delivered on: 24 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land at church lane, wark, northumberland including the entirety of the property comprised in a transfer dated 21 october 2022 and made between (1) james alexander thompson and (2) cussins (north east) limited and registered at hm land registry under title numbers ND194067 (part) and ND123002 (whole).
Outstanding
8 March 2022Delivered on: 9 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land at hexham road, throckley.
Outstanding
8 March 2022Delivered on: 9 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land on the south side of lightpipe farm, longframlington, morpeth and registered under title number ND168094.
Outstanding
14 September 2021Delivered on: 16 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being the phase 1 land forming part of land to the west of edward pease way, west park, darlington.
Outstanding
12 February 2021Delivered on: 24 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The former goodwill shavings and haulage yard shilvington northumberland, being part of the land comprised in the conveyance dated the 15TH october 1954 made between (1) john george ord and (2) henry rutter routledge goodwill.
Outstanding
17 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as ,or being, cells l&m phase 3 of land to the north of hexham road, throckley, tyne and wear which is part of the land registered at hm land registry under title number TY508872 and which is comprised in a transfer dated 17 september 2020 between (1) the secretary of state for defence and (2) cussins (north east) limited ("mortgaged property").. The chargor grants a fixed charge over all intellectual property rights which arise in connection with the business carried on by the chargor from the mortgaged property.
Outstanding
14 September 2020Delivered on: 16 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as land lying to the south and south west of leamington lane, swarland registered at the land registry as part of ND19669 and ND30725.
Outstanding
26 September 2019Delivered on: 7 October 2019
Persons entitled: Lloyds Bank PLC (Crn: 2065)

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as property at swarland park equestrian centre, old park road, swarland, morpeth, northumberland registered at the land registry with title numbers ND171041 (part) and ND171039 (part). The company with full title guarantee assigns to lloyds bank PLC the intellectual property rights (as defined in the legal mortgage) that arise in connection with the business (if any) at the date of the legal mortgage or at any time thereafter carried on by the company at the property, subject to re-assignment on payment of all the secured obligations (as defined in the legal mortgage).
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at the west side of brunton lane kenton bankfoot newcastle upon tyne.
Outstanding
23 November 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC (Company Number:2065)

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being land to the north of hexham road, throckley, newcastle upon tyne including the entirety of the property comprised in the transfer dated 23 november 2018 between (1) the secretary of state for defence and (2) the company and part of title number TY508872 registered at the land registry (property).. The company with full title guarantee assigns to lloyds bank PLC the intellectual property rights (defined in the legal mortgage) that arise in connection with the business (if any) at the date of the legal mortgage or at any time thereafter carried on by the company at the property, subject to re-assignment on payment of all the secured obligations (defined in the legal mortgage).
Outstanding
24 October 2018Delivered on: 26 October 2018
Persons entitled: Lloyds Bank PLC (Company Number: 2065)

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as swarland park equestrian centre, old park road, swarland, morpeth registered at the land registry with title numbers ND171041 (part) and ND171039 (part) (property).. The company with full title guarantee assigns to lloyds bank PLC the intellectual property rights (defined in the legal mortgage) that arise in connection with the business (if any) at the date of the legal mortgage at any time thereafter carried on by the company at the property, subject to re-assignment on payment of all the secured obligations (defined in the legal mortgage).
Outstanding
24 November 2017Delivered on: 25 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a st john's first school lisburn street alnwick t/nos ND155829 and ND108835 (part).
Outstanding
14 June 2017Delivered on: 17 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at the west side of front street longframlington northumberland.
Outstanding
20 April 2017Delivered on: 4 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at albert edward dock and ballast hill road royal quays north shields north tyneside.
Outstanding
10 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at wayn riggs, humshaugh, hexham, northumberland.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of reivers gate longhorsley northumberland.
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Peter Ian Cussins

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Jabin Philip Cussins

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
7 January 2002Delivered on: 10 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 October 2016Delivered on: 24 October 2016
Persons entitled: Northumberland Estates Finance LLP

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at the west side of front street longframlington northumberland.
Outstanding
5 January 2016Delivered on: 14 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a land lying to the north of rieversgate longhorsley northumberland t/n ND78364 and ND179418.
Outstanding
15 July 2015Delivered on: 16 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at the west side of front street longframlington northumberland.
Outstanding
12 June 2015Delivered on: 20 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at willoughby's bank (phase 3) alnwick northumberland.
Outstanding
12 December 2014Delivered on: 17 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at willoughby's bank, alnwick, northumberland (phase 2).
Outstanding
30 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land at willoughby's bank, alnwick, northumberland. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 February 2024Satisfaction of charge 041047750020 in full (1 page)
20 February 2024Satisfaction of charge 041047750021 in full (1 page)
20 February 2024Satisfaction of charge 041047750019 in full (1 page)
18 February 2024Full accounts made up to 30 September 2023 (29 pages)
4 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
26 October 2023Satisfaction of charge 041047750035 in full (1 page)
1 August 2023Registration of charge 041047750043, created on 31 July 2023 (32 pages)
3 May 2023Registration of charge 041047750042, created on 26 April 2023 (34 pages)
27 April 2023Registration of charge 041047750041, created on 26 April 2023 (31 pages)
3 April 2023Satisfaction of charge 041047750032 in full (1 page)
31 March 2023Satisfaction of charge 041047750026 in full (1 page)
31 March 2023Satisfaction of charge 041047750033 in full (1 page)
31 March 2023Satisfaction of charge 041047750017 in full (1 page)
31 March 2023Satisfaction of charge 041047750018 in full (1 page)
31 March 2023Satisfaction of charge 041047750023 in full (1 page)
31 March 2023Satisfaction of charge 041047750031 in full (1 page)
31 March 2023Satisfaction of charge 041047750016 in full (1 page)
31 March 2023Satisfaction of charge 041047750030 in full (1 page)
31 March 2023Satisfaction of charge 041047750025 in full (1 page)
31 March 2023Satisfaction of charge 041047750027 in full (1 page)
31 March 2023Satisfaction of charge 041047750024 in full (1 page)
31 March 2023Satisfaction of charge 041047750022 in full (1 page)
31 March 2023Satisfaction of charge 041047750028 in full (1 page)
13 February 2023Full accounts made up to 30 September 2022 (28 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
24 October 2022Registration of charge 041047750040, created on 21 October 2022 (32 pages)
9 March 2022Registration of charge 041047750038, created on 8 March 2022 (33 pages)
9 March 2022Registration of charge 041047750039, created on 8 March 2022 (31 pages)
14 February 2022Registration of charge 041047750037, created on 11 February 2022 (30 pages)
2 February 2022Full accounts made up to 30 September 2021 (28 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 October 2021Appointment of Ms Clare Ingle as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page)
16 September 2021Registration of charge 041047750036, created on 14 September 2021 (31 pages)
12 April 2021Appointment of Mr David Straughan as a director on 8 April 2021 (2 pages)
6 April 2021Termination of appointment of Andrew Rolland Cunningham as a director on 6 April 2021 (1 page)
24 February 2021Registration of charge 041047750035, created on 12 February 2021 (32 pages)
8 February 2021Full accounts made up to 30 September 2020 (26 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
25 September 2020Registration of charge 041047750034, created on 17 September 2020 (18 pages)
25 September 2020Registration of charge 041047750033, created on 17 September 2020 (31 pages)
16 September 2020Registration of charge 041047750032, created on 14 September 2020 (31 pages)
10 February 2020Full accounts made up to 30 September 2019 (26 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 October 2019Registration of charge 041047750031, created on 26 September 2019 (32 pages)
23 May 2019Director's details changed for Mr David Mark Derek Brocklehurst on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Richard Anthony Johnson Lowry on 22 May 2019 (2 pages)
24 April 2019Registration of charge 041047750030, created on 18 April 2019 (33 pages)
13 February 2019Full accounts made up to 30 September 2018 (25 pages)
3 December 2018Registration of charge 041047750029, created on 23 November 2018 (34 pages)
3 December 2018Registration of charge 041047750028, created on 23 November 2018 (31 pages)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 October 2018Registration of charge 041047750027, created on 24 October 2018 (31 pages)
8 August 2018Appointment of Mrs Lesley Ann Ilderton as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of John Richard Brearley as a director on 31 July 2018 (1 page)
21 February 2018Full accounts made up to 30 September 2017 (26 pages)
25 November 2017Registration of charge 041047750026, created on 24 November 2017 (32 pages)
25 November 2017Registration of charge 041047750026, created on 24 November 2017 (32 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 September 2017Satisfaction of charge 041047750012 in full (1 page)
26 September 2017Satisfaction of charge 041047750013 in full (1 page)
26 September 2017Satisfaction of charge 041047750015 in full (1 page)
26 September 2017Satisfaction of charge 041047750012 in full (1 page)
26 September 2017Satisfaction of charge 041047750013 in full (1 page)
26 September 2017Satisfaction of charge 041047750015 in full (1 page)
17 June 2017Registration of charge 041047750025, created on 14 June 2017 (32 pages)
17 June 2017Registration of charge 041047750025, created on 14 June 2017 (32 pages)
4 May 2017Registration of charge 041047750024, created on 20 April 2017 (32 pages)
4 May 2017Registration of charge 041047750024, created on 20 April 2017 (32 pages)
15 February 2017Registration of charge 041047750023, created on 10 February 2017 (32 pages)
15 February 2017Registration of charge 041047750023, created on 10 February 2017 (32 pages)
8 February 2017Full accounts made up to 30 September 2016 (26 pages)
8 February 2017Full accounts made up to 30 September 2016 (26 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 November 2016Resolutions
  • RES13 ‐ The settlement trust 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 November 2016Resolutions
  • RES13 ‐ The settlement trust 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 October 2016Registration of charge 041047750021, created on 13 October 2016 (25 pages)
24 October 2016Registration of charge 041047750020, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 041047750020, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 041047750019, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 041047750021, created on 13 October 2016 (25 pages)
24 October 2016Registration of charge 041047750019, created on 13 October 2016 (24 pages)
20 October 2016Registration of charge 041047750022, created on 14 October 2016 (32 pages)
20 October 2016Registration of charge 041047750022, created on 14 October 2016 (32 pages)
18 October 2016Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages)
12 October 2016Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages)
15 August 2016Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
26 April 2016Registration of charge 041047750018, created on 22 April 2016 (40 pages)
26 April 2016Registration of charge 041047750018, created on 22 April 2016 (40 pages)
12 April 2016Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page)
12 April 2016Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page)
13 February 2016Full accounts made up to 30 September 2015 (28 pages)
13 February 2016Full accounts made up to 30 September 2015 (28 pages)
14 January 2016Registration of charge 041047750017, created on 5 January 2016 (40 pages)
14 January 2016Registration of charge 041047750017, created on 5 January 2016 (40 pages)
4 December 2015Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 58,800
(5 pages)
4 December 2015Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 58,800
(5 pages)
5 August 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
5 August 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
16 July 2015Registration of charge 041047750016, created on 15 July 2015 (32 pages)
16 July 2015Registration of charge 041047750016, created on 15 July 2015 (32 pages)
20 June 2015Registration of charge 041047750015, created on 12 June 2015 (32 pages)
20 June 2015Registration of charge 041047750015, created on 12 June 2015 (32 pages)
21 May 2015Appointment of Mr Kirk Lawton Thompson as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Susan Deirdre Milner Cussins as a secretary on 11 May 2015 (1 page)
21 May 2015Termination of appointment of Susan Deirdre Milner Cussins as a secretary on 11 May 2015 (1 page)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Kirk Lawton Thompson as a director on 11 May 2015 (2 pages)
21 May 2015Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to 8 Bondgate within Alnwick Northumberland NE66 1TD on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to 8 Bondgate within Alnwick Northumberland NE66 1TD on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
16 January 2015Resolutions
  • RES13 ‐ Loan note instrument 11/12/2014
(2 pages)
16 January 2015Resolutions
  • RES13 ‐ Various agreements as listed 12/12/2014
(3 pages)
17 December 2014Registration of charge 041047750014, created on 12 December 2014 (30 pages)
17 December 2014Appointment of Mr Ronnie William Baird as a director on 1 July 2014 (2 pages)
17 December 2014Registration of charge 041047750014, created on 12 December 2014 (30 pages)
17 December 2014Appointment of Mr Ronnie William Baird as a director on 1 July 2014 (2 pages)
17 December 2014Appointment of Mr Ronnie William Baird as a director on 1 July 2014 (2 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 58,800
(6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 58,800
(6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 58,800
(6 pages)
1 November 2014Registration of charge 041047750013, created on 22 October 2014 (32 pages)
1 November 2014Registration of charge 041047750013, created on 22 October 2014 (32 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 June 2014Change of share class name or designation (2 pages)
4 June 2014Particulars of variation of rights attached to shares (2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 June 2014Particulars of variation of rights attached to shares (2 pages)
4 June 2014Change of share class name or designation (2 pages)
2 June 2014Company name changed cussins LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed cussins LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 58,800
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 70,000
(4 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 58,800
(4 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 70,000
(4 pages)
10 March 2014Termination of appointment of James Anderson as a director (1 page)
10 March 2014Termination of appointment of John Anderson as a director (1 page)
10 March 2014Termination of appointment of John Anderson as a director (1 page)
10 March 2014Termination of appointment of James Anderson as a director (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2014Resolutions
  • RES14 ‐ Capitalise £69,900 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2014Resolutions
  • RES14 ‐ Capitalise £69,900 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2014Satisfaction of charge 8 in full (2 pages)
24 January 2014Satisfaction of charge 10 in full (2 pages)
24 January 2014Satisfaction of charge 1 in full (2 pages)
24 January 2014Satisfaction of charge 3 in full (2 pages)
24 January 2014Satisfaction of charge 4 in full (2 pages)
24 January 2014Satisfaction of charge 5 in full (2 pages)
24 January 2014Satisfaction of charge 11 in full (2 pages)
24 January 2014Satisfaction of charge 9 in full (1 page)
24 January 2014Satisfaction of charge 11 in full (2 pages)
24 January 2014Satisfaction of charge 8 in full (2 pages)
24 January 2014Satisfaction of charge 1 in full (2 pages)
24 January 2014Satisfaction of charge 3 in full (2 pages)
24 January 2014Satisfaction of charge 4 in full (2 pages)
24 January 2014Satisfaction of charge 9 in full (1 page)
24 January 2014Satisfaction of charge 10 in full (2 pages)
24 January 2014Satisfaction of charge 5 in full (2 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
31 August 2013Registration of charge 041047750012 (33 pages)
31 August 2013Registration of charge 041047750012 (33 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
26 November 2012Secretary's details changed for Susan Deirdre Milner Cussins on 23 May 2012 (2 pages)
26 November 2012Secretary's details changed for Susan Deirdre Milner Cussins on 23 May 2012 (2 pages)
26 November 2012Director's details changed for Mr Jabin Philip Cussins on 23 May 2012 (2 pages)
26 November 2012Director's details changed for Mr Peter Ian Cussins on 23 May 2012 (2 pages)
26 November 2012Director's details changed for Mr Jabin Philip Cussins on 23 May 2012 (2 pages)
26 November 2012Director's details changed for Mr Peter Ian Cussins on 23 May 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
6 January 2012Director's details changed for Jabin Philip Cussins on 9 November 2011 (2 pages)
6 January 2012Director's details changed for Jabin Philip Cussins on 9 November 2011 (2 pages)
6 January 2012Director's details changed for Jabin Philip Cussins on 9 November 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
29 December 2009Director's details changed for Jabin Philip Cussins on 8 October 2009 (2 pages)
29 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
29 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Jabin Philip Cussins on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Jabin Philip Cussins on 8 October 2009 (2 pages)
29 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 09/11/08; full list of members (5 pages)
19 November 2008Return made up to 09/11/08; full list of members (5 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Return made up to 09/11/07; no change of members (8 pages)
22 November 2007Return made up to 09/11/07; no change of members (8 pages)
25 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 December 2006Return made up to 09/11/06; full list of members (10 pages)
1 December 2006Return made up to 09/11/06; full list of members (10 pages)
10 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Auditor's resignation (1 page)
5 January 2006Auditor's resignation (1 page)
25 November 2005Return made up to 09/11/05; full list of members (9 pages)
25 November 2005Return made up to 09/11/05; full list of members (9 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Registered office changed on 21/09/05 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page)
21 September 2005Registered office changed on 21/09/05 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
19 November 2004Return made up to 09/11/04; full list of members (9 pages)
19 November 2004Return made up to 09/11/04; full list of members (9 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 November 2003Return made up to 09/11/03; full list of members (9 pages)
24 November 2003Return made up to 09/11/03; full list of members (9 pages)
29 August 2003Company name changed pic homes LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed pic homes LIMITED\certificate issued on 29/08/03 (2 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
19 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
19 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 December 2002Return made up to 09/11/02; full list of members (9 pages)
9 December 2002Return made up to 09/11/02; full list of members (9 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 April 2002Registered office changed on 22/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 April 2002Registered office changed on 22/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
10 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
17 December 2001Return made up to 09/11/01; full list of members (7 pages)
17 December 2001Return made up to 09/11/01; full list of members (7 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (3 pages)
26 March 2001Ad 20/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Nc inc already adjusted 20/03/01 (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001New secretary appointed;new director appointed (9 pages)
26 March 2001Director resigned (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Nc inc already adjusted 20/03/01 (1 page)
26 March 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2001Ad 20/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (9 pages)
22 March 2001Company name changed sandco 694 LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed sandco 694 LIMITED\certificate issued on 22/03/01 (2 pages)
9 November 2000Incorporation (20 pages)
9 November 2000Incorporation (20 pages)