Company NameCuthbert Developments Ltd
DirectorGary Ronald Forrest
Company StatusActive - Proposal to Strike off
Company Number08815893
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
Newcastle Upon Tyne
NE1 2ET
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
NE61 2PJ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor
Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,923
Cash£9,026
Current Liabilities£655,435

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due28 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 December

Returns

Latest Return16 December 2020 (3 years, 4 months ago)
Next Return Due30 December 2021 (overdue)

Charges

25 October 2016Delivered on: 27 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Frenchgate house, frenchgate, richmond, DL10 7AF title number: NYK420260 and parking spaces at station road, richmond title number: NYK420261.
Outstanding
25 October 2016Delivered on: 27 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Frenchgate house frenchgate, richmond, DL10 7AF and parking spaces station road, richmond.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Particulars: Leasehold land being five car prking spaces situate in the car park to the north side of station road richmond north yorkshire.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Particulars: Freehold land and buildings known as frenchgate house frenchgate richmond north yorkshire.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: Niche Capital Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as frenchgate house frenchgate richmond north yorkshire and leasehold land comprising 5 car parking spaces situated north of station road richmond.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Outstanding

Filing History

28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
7 August 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page)
19 February 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
19 October 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
9 March 2017Satisfaction of charge 088158930002 in full (4 pages)
9 March 2017Satisfaction of charge 088158930002 in full (4 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2016Registration of charge 088158930005, created on 25 October 2016 (9 pages)
27 October 2016Registration of charge 088158930006, created on 25 October 2016 (13 pages)
27 October 2016Registration of charge 088158930005, created on 25 October 2016 (9 pages)
27 October 2016Registration of charge 088158930006, created on 25 October 2016 (13 pages)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2017.
(3 pages)
22 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2017.
(3 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
8 October 2015Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 August 2015Appointment of Mr Stuart Thomas Niven as a director on 20 August 2015 (2 pages)
21 August 2015Appointment of Mr Stuart Thomas Niven as a director on 20 August 2015 (2 pages)
3 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
30 December 2014Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages)
12 November 2014Registration of charge 088158930001, created on 4 November 2014 (37 pages)
12 November 2014Registration of charge 088158930002, created on 4 November 2014 (13 pages)
12 November 2014Registration of charge 088158930001, created on 4 November 2014 (37 pages)
12 November 2014Registration of charge 088158930001, created on 4 November 2014 (37 pages)
12 November 2014Registration of charge 088158930004, created on 4 November 2014 (34 pages)
12 November 2014Registration of charge 088158930003, created on 4 November 2014 (33 pages)
12 November 2014Registration of charge 088158930004, created on 4 November 2014 (34 pages)
12 November 2014Registration of charge 088158930002, created on 4 November 2014 (13 pages)
12 November 2014Registration of charge 088158930003, created on 4 November 2014 (33 pages)
12 November 2014Registration of charge 088158930004, created on 4 November 2014 (34 pages)
12 November 2014Registration of charge 088158930002, created on 4 November 2014 (13 pages)
12 November 2014Registration of charge 088158930003, created on 4 November 2014 (33 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(24 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(24 pages)