Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Neil Richard Emburey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 430 The Grange Romsey Road Romsey Hampshire SO51 0AE |
Director Name | Mr Michael Stephen Godfrey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 430 The Grange Romsey Road Romsey Hampshire SO51 0AE |
Secretary Name | Mr Leigh Richard Godfrey |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 430 The Grange Romsey Road Romsey Hampshire SO51 0AE |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | www.cubefp.com/ |
---|---|
Telephone | 01794 367465 |
Telephone region | Romsey |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
5k at £1 | Diane Elizabeth Godfrey 25.00% Ordinary A |
---|---|
5k at £1 | Michael Stephen Godfrey 25.00% Ordinary A |
3k at £1 | Julie Anne Emburey 15.00% Ordinary B |
3k at £1 | Neil Richard Emburey 15.00% Ordinary B |
2k at £1 | Jonathan Stephen Godfrey 10.00% Ordinary D |
2k at £1 | Leigh Richard Godfrey 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £73,346 |
Cash | £127,871 |
Current Liabilities | £74,728 |
Latest Accounts | 1 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
14 December 2020 | Total exemption full accounts made up to 1 October 2020 (11 pages) |
---|---|
13 November 2020 | Previous accounting period shortened from 30 November 2020 to 1 October 2020 (1 page) |
20 October 2020 | Resolutions
|
16 October 2020 | Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Leigh Richard Godfrey as a secretary on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 October 2020 (2 pages) |
15 October 2020 | Cessation of Michael Stephen Godfrey as a person with significant control on 1 October 2020 (1 page) |
15 October 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Michael Stephen Godfrey as a director on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Tom Taylor as a director on 1 October 2020 (2 pages) |
15 October 2020 | Cessation of Neil Richard Emburey as a person with significant control on 1 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Neil Richard Emburey as a director on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Lee Graham Hartley as a director on 1 October 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (7 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with updates (7 pages) |
24 January 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
8 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
2 May 2019 | Memorandum and Articles of Association (31 pages) |
1 May 2019 | Notification of Neil Richard Emburey as a person with significant control on 26 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (6 pages) |
1 May 2019 | Director's details changed for Mr Neil Richard Emburey on 30 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Michael Stephen Godfrey on 30 April 2019 (2 pages) |
1 May 2019 | Notification of Michael Stephen Godfrey as a person with significant control on 26 April 2019 (2 pages) |
1 May 2019 | Withdrawal of a person with significant control statement on 1 May 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2016 | Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 4 April 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2014 | Statement of capital on 11 April 2014
|
30 May 2014 | Statement of capital on 11 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Form of directors statement under sec 714 & auditors report - relating to redemption out of capital of 200,000 preference shares of £1 each (2 pages) |
16 April 2014 | Form of directors statement under sec 714 & auditors report - relating to redemption out of capital of 200,000 preference shares of £1 each (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 December 2013 | Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (7 pages) |
9 December 2013 | Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (7 pages) |
9 December 2013 | Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (7 pages) |
9 December 2013 | Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
7 June 2012 | Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
1 December 2010 | Incorporation (28 pages) |
1 December 2010 | Incorporation (28 pages) |