Company NameCranbourne Estates Limited
DirectorsNigel Matthew Upton and Philip Peter Ferguson Upton
Company StatusActive
Company Number04514461
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Matthew Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMrs Olwen Agnes Upton
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Director NameMr Peter Roy Upton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Secretary NameMrs Olwen Agnes Upton
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Secretary NameMr Philip Upton
StatusResigned
Appointed22 November 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address27 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Director NameMr Simon Harland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMr Simon Harland
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMr James Alexander Metcalf
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Nigel Matthew Upton
25.00%
Ordinary
50 at £1Nigel Matthew Upton
25.00%
Ordinary B
50 at £1Philip Peter Ferguson Upton
25.00%
Ordinary
50 at £1Philip Peter Ferguson Upton
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,077,198
Cash£37,138
Current Liabilities£233,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

2 August 2013Delivered on: 13 August 2013
Satisfied on: 7 September 2015
Persons entitled: Rpu Group PLC

Classification: A registered charge
Particulars: 65 manor road oadby leicester.
Fully Satisfied
2 August 2013Delivered on: 13 August 2013
Satisfied on: 7 September 2015
Persons entitled: Maytree Group Limited

Classification: A registered charge
Particulars: 65 manor road oadby leicester.
Fully Satisfied
30 November 2006Delivered on: 8 December 2006
Satisfied on: 28 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hi-q unit, 124-134 springbank hull t/no hs 283318.
Fully Satisfied
5 December 2003Delivered on: 11 December 2003
Satisfied on: 7 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at coopies lane industrial estate castle morpeth northumberland title number ND52280. 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.
Fully Satisfied
5 December 2003Delivered on: 11 December 2003
Satisfied on: 7 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land and buildings at coopies lane industrial estate castle morpeth northumberland title nnumber ND52280.
Fully Satisfied
29 July 2011Delivered on: 2 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214, 216, 218, 218A chillingham road and 61 simonside terrace heaton newcastle upon tyne; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
8 April 2011Delivered on: 21 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 high street, stockton on tees, t?no: CE51340 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
16 January 2006Delivered on: 21 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 January 2006Delivered on: 21 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 and 5/7 fawdon park road fawdon newcastle upon tyne t/n TY160851 and TY160123.
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 & 4-10 bowes court bedlington northumberland NE22 7DW registered at land registry under title numbers ND137289 and ND155417.
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2,3 &4 riverside court newcastle upon tyne registered at land registry under title numbers TY399302 and TY498186.
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 64-66 king street south shields NE33 1HZ.
Outstanding
27 September 2017Delivered on: 14 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64/65 king street whitehaven cumbria.
Outstanding
27 September 2017Delivered on: 13 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64/65 king street whitehaven cumbria.
Outstanding

Filing History

4 March 2021Appointment of Mr Simon Harland as a director on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Simon Harland as a director on 1 March 2021 (1 page)
4 March 2021Appointment of Mr James Alexander Metcalf as a director on 1 March 2021 (2 pages)
4 March 2021Appointment of Mr Simon Harland as a director on 1 March 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 2020Registration of charge 045144610013, created on 30 November 2020 (16 pages)
1 December 2020Registration of charge 045144610014, created on 30 November 2020 (16 pages)
13 May 2020Notification of Philip Peter Ferguson Upton as a person with significant control on 5 May 2020 (2 pages)
13 May 2020Withdrawal of a person with significant control statement on 13 May 2020 (2 pages)
26 April 2020Cessation of Nigel Matthew Upton as a person with significant control on 24 April 2020 (1 page)
26 April 2020Cessation of Philip Peter Ferguson Upton as a person with significant control on 24 April 2020 (1 page)
26 April 2020Notification of a person with significant control statement (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Registration of charge 045144610012, created on 28 March 2019 (16 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
14 October 2017Registration of charge 045144610011, created on 27 September 2017 (18 pages)
14 October 2017Registration of charge 045144610011, created on 27 September 2017 (18 pages)
13 October 2017Registration of charge 045144610010, created on 27 September 2017 (12 pages)
13 October 2017Registration of charge 045144610010, created on 27 September 2017 (12 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Satisfaction of charge 5 in full (1 page)
28 September 2015Satisfaction of charge 5 in full (1 page)
7 September 2015Satisfaction of charge 045144610008 in full (1 page)
7 September 2015Satisfaction of charge 2 in full (2 pages)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 2 in full (2 pages)
7 September 2015Satisfaction of charge 045144610008 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 045144610009 in full (1 page)
7 September 2015Satisfaction of charge 045144610009 in full (1 page)
12 May 2015Termination of appointment of Philip Upton as a secretary on 31 March 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
12 May 2015Termination of appointment of Philip Upton as a secretary on 31 March 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 200
(5 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 200
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Registration of charge 045144610008 (7 pages)
13 August 2013Registration of charge 045144610008 (7 pages)
13 August 2013Registration of charge 045144610009 (7 pages)
13 August 2013Registration of charge 045144610009 (7 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Registered office address changed from 65 Manor Road Oadby Leicester Leicestershire LE2 2SB on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 65 Manor Road Oadby Leicester Leicestershire LE2 2SB on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Peter Upton as a director (1 page)
22 November 2011Appointment of Mr Philip Upton as a secretary (1 page)
22 November 2011Termination of appointment of Olwen Upton as a secretary (1 page)
22 November 2011Termination of appointment of Peter Upton as a director (1 page)
22 November 2011Appointment of Mr Philip Upton as a secretary (1 page)
22 November 2011Termination of appointment of Olwen Upton as a secretary (1 page)
22 November 2011Termination of appointment of Olwen Upton as a director (1 page)
22 November 2011Termination of appointment of Olwen Upton as a director (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
28 September 2010Appointment of Mr Nigel Matthew Upton as a director (2 pages)
28 September 2010Appointment of Mr Nigel Matthew Upton as a director (2 pages)
28 September 2010Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Olwen Agnes Upton on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Roy Upton on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Olwen Agnes Upton on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Roy Upton on 31 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (6 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
16 September 2003Return made up to 19/08/03; full list of members (7 pages)
16 September 2003Return made up to 19/08/03; full list of members (7 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 January 2003Ad 31/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 January 2003Registered office changed on 08/01/03 from: henshelwwod house 18 tankervile terrace newcastle upon tyne NE2 3AJ (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: henshelwwod house 18 tankervile terrace newcastle upon tyne NE2 3AJ (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 31/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (9 pages)
19 August 2002Incorporation (9 pages)