Gosforth
Newcastle Upon Tyne
NE3 3AF
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Current |
Appointed | 31 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mrs Carole Penelope O'Neil |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Sarah Louise Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Samantha Jane Hammond Opelt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Robert Peter Van Zyl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Kevin William Hayes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Jonathan Rowlatt Allen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr David Peter Dryden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Ms Alison Longstaff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Director Name | John David Ewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Secretary Name | John David Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Secretary Name | Ms Alison Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Director Name | Mr Gordon Reid |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cundall.com |
---|
Registered Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cundall Johnston & Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,284,290 |
Net Worth | £3,620 |
Cash | £14,042 |
Current Liabilities | £1,797,296 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
10 December 2010 | Delivered 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 |
---|
10 January 2024 | Appointment of Mr Robert Van Zyl as a director on 1 January 2024 (2 pages) |
---|---|
10 January 2024 | Appointment of Mr Jonathan Rowlatt Allen as a director on 1 January 2024 (2 pages) |
10 January 2024 | Appointment of Mr Kevin William Hayes as a director on 1 January 2024 (2 pages) |
10 January 2024 | Notification of Carole Penelope O'neil as a person with significant control on 1 January 2024 (2 pages) |
8 November 2023 | Termination of appointment of Gordon Reid as a director on 30 June 2023 (1 page) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 30 June 2022 (18 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (18 pages) |
1 July 2021 | Termination of appointment of Stephen Cook as a director on 30 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 30 June 2020 (17 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
22 September 2019 | Director's details changed for Mr Stephen Cook on 18 September 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (16 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 June 2017 (16 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Tomas Gerard Neeson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of David Peter Dryden as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Tomas Gerard Neeson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of David Peter Dryden as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Carole Penelope O'neil on 30 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Sarah Louise Prime on 30 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Sarah Louise Prime on 30 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Gordon Reid on 30 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Carole Penelope O'neil on 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Gordon Reid on 30 April 2016 (2 pages) |
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 June 2015 (14 pages) |
1 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
12 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
28 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
19 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Appointment of Samantha Jane Hammond Opelt as a director (3 pages) |
6 January 2013 | Appointment of Samantha Jane Hammond Opelt as a director (3 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 July 2011 | Director's details changed for Mr David Peter Dryden on 27 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Mr David Peter Dryden on 27 June 2011 (2 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2010 | Director's details changed for Gorson Reid on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Gorson Reid on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Gorson Reid on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Stephen Cook on 27 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Stephen Cook on 27 June 2010 (2 pages) |
15 June 2010 | Appointment of Sarah Louise Prime as a director (3 pages) |
15 June 2010 | Appointment of Carole Penelope O'neil as a director (3 pages) |
15 June 2010 | Appointment of Carole Penelope O'neil as a director (3 pages) |
15 June 2010 | Appointment of Sarah Louise Prime as a director (3 pages) |
15 June 2010 | Appointment of Gorson Reid as a director (3 pages) |
15 June 2010 | Appointment of Gorson Reid as a director (3 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Appointment of Tomas Gerard Neeson as a director (3 pages) |
22 March 2010 | Appointment of Tomas Gerard Neeson as a director (3 pages) |
9 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
9 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
9 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
9 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
9 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
9 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / david dryden / 01/03/2009 (1 page) |
17 July 2009 | Director's change of particulars / david dryden / 01/03/2009 (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |