Company NameCundall Limited
Company StatusActive
Company Number05491742
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Secretary NameMrs Sarah Louise Prime
StatusCurrent
Appointed31 December 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMrs Carole Penelope O'Neil
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameSarah Louise Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameSamantha Jane Hammond Opelt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Robert Peter Van Zyl
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Kevin William Hayes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Jonathan Rowlatt Allen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr David Peter Dryden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Stephen Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMs Alison Longstaff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Director NameJohn David Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Secretary NameJohn David Ewart
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Secretary NameMs Alison Longstaff
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Director NameMr Gordon Reid
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecundall.com

Location

Registered AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Cundall Johnston & Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£13,284,290
Net Worth£3,620
Cash£14,042
Current Liabilities£1,797,296

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

10 December 2010Delivered on: 14 December 2010
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

10 January 2024Appointment of Mr Robert Van Zyl as a director on 1 January 2024 (2 pages)
10 January 2024Appointment of Mr Jonathan Rowlatt Allen as a director on 1 January 2024 (2 pages)
10 January 2024Appointment of Mr Kevin William Hayes as a director on 1 January 2024 (2 pages)
10 January 2024Notification of Carole Penelope O'neil as a person with significant control on 1 January 2024 (2 pages)
8 November 2023Termination of appointment of Gordon Reid as a director on 30 June 2023 (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 30 June 2022 (18 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (18 pages)
1 July 2021Termination of appointment of Stephen Cook as a director on 30 June 2021 (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 30 June 2020 (17 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 June 2019 (17 pages)
22 September 2019Director's details changed for Mr Stephen Cook on 18 September 2019 (2 pages)
29 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 June 2018 (16 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 June 2017 (16 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Tomas Gerard Neeson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Peter Dryden as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Tomas Gerard Neeson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Peter Dryden as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Full accounts made up to 30 June 2016 (15 pages)
10 January 2017Full accounts made up to 30 June 2016 (15 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Director's details changed for Carole Penelope O'neil on 30 April 2016 (2 pages)
29 June 2016Director's details changed for Sarah Louise Prime on 30 April 2016 (2 pages)
29 June 2016Director's details changed for Sarah Louise Prime on 30 April 2016 (2 pages)
29 June 2016Director's details changed for Mr Gordon Reid on 30 April 2016 (2 pages)
29 June 2016Director's details changed for Carole Penelope O'neil on 30 April 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Director's details changed for Mr Gordon Reid on 30 April 2016 (2 pages)
10 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 10 May 2016 (2 pages)
1 February 2016Full accounts made up to 30 June 2015 (14 pages)
1 February 2016Full accounts made up to 30 June 2015 (14 pages)
18 January 2016Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages)
18 January 2016Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
12 December 2014Full accounts made up to 30 June 2014 (14 pages)
12 December 2014Full accounts made up to 30 June 2014 (14 pages)
28 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(8 pages)
28 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(8 pages)
19 February 2014Full accounts made up to 30 June 2013 (13 pages)
19 February 2014Full accounts made up to 30 June 2013 (13 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
6 January 2013Appointment of Samantha Jane Hammond Opelt as a director (3 pages)
6 January 2013Appointment of Samantha Jane Hammond Opelt as a director (3 pages)
5 January 2013Full accounts made up to 30 June 2012 (13 pages)
5 January 2013Full accounts made up to 30 June 2012 (13 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
4 July 2011Director's details changed for Mr David Peter Dryden on 27 June 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Mr David Peter Dryden on 27 June 2011 (2 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Director's details changed for Gorson Reid on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Gorson Reid on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Gorson Reid on 1 June 2010 (2 pages)
10 July 2010Director's details changed for Stephen Cook on 27 June 2010 (2 pages)
10 July 2010Director's details changed for Stephen Cook on 27 June 2010 (2 pages)
15 June 2010Appointment of Sarah Louise Prime as a director (3 pages)
15 June 2010Appointment of Carole Penelope O'neil as a director (3 pages)
15 June 2010Appointment of Carole Penelope O'neil as a director (3 pages)
15 June 2010Appointment of Sarah Louise Prime as a director (3 pages)
15 June 2010Appointment of Gorson Reid as a director (3 pages)
15 June 2010Appointment of Gorson Reid as a director (3 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 March 2010Appointment of Tomas Gerard Neeson as a director (3 pages)
22 March 2010Appointment of Tomas Gerard Neeson as a director (3 pages)
9 March 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
9 March 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
9 March 2010Termination of appointment of Alison Longstaff as a director (1 page)
9 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
9 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
9 March 2010Termination of appointment of Alison Longstaff as a director (1 page)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / david dryden / 01/03/2009 (1 page)
17 July 2009Director's change of particulars / david dryden / 01/03/2009 (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
28 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page)
18 July 2006Registered office changed on 18/07/06 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)