Company NameCundall Group Limited
DirectorsTomas Gerard Neeson and Carole Penelope O'Neil
Company StatusActive
Company Number06894653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2009(14 years, 11 months ago)
Previous NameCrossco (1152) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Louise Prime
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address45 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership 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
Appointed31 March 2024(14 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Partnership 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
Appointed05 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameSimon David Wild
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2014)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressHorsley House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU

Contact

Websitecjp.co.uk

Location

Registered Address4th Floor, Partnership 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

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
10 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
31 May 2016Annual return made up to 26 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 26 May 2016 no member list (3 pages)
31 May 2016Registered office address changed from 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU to 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU to 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page)
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)
12 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
31 May 2015Annual return made up to 26 May 2015 no member list (3 pages)
31 May 2015Annual return made up to 26 May 2015 no member list (3 pages)
19 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
19 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
7 November 2014Termination of appointment of Simon David Wild as a director on 30 September 2014 (1 page)
7 November 2014Appointment of Mt Tomas Gerard Neeson as a director on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Simon David Wild as a director on 30 September 2014 (1 page)
7 November 2014Appointment of Mt Tomas Gerard Neeson as a director on 30 September 2014 (2 pages)
2 June 2014Annual return made up to 26 May 2014 no member list (3 pages)
2 June 2014Annual return made up to 26 May 2014 no member list (3 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
28 May 2013Annual return made up to 26 May 2013 no member list (3 pages)
28 May 2013Annual return made up to 26 May 2013 no member list (3 pages)
29 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
29 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
6 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
10 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
10 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (3 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (3 pages)
26 May 2011Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 January 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
18 January 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
2 June 2010Director's details changed for Simon David Wild on 26 May 2010 (3 pages)
2 June 2010Director's details changed for Simon David Wild on 26 May 2010 (3 pages)
2 June 2010Director's details changed for David Peter Dryden on 26 May 2010 (3 pages)
2 June 2010Director's details changed for David Peter Dryden on 26 May 2010 (3 pages)
1 June 2010Annual return made up to 26 May 2010 (14 pages)
1 June 2010Annual return made up to 26 May 2010 (14 pages)
24 May 2010Company name changed crossco (1152) LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
24 May 2010Company name changed crossco (1152) LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
11 May 2010Appointment of Simon David Wild as a director (3 pages)
11 May 2010Appointment of Simon David Wild as a director (3 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Change of name notice (2 pages)
5 May 2009Incorporation (24 pages)
5 May 2009Incorporation (24 pages)