Company NameCussins Limited
Company StatusActive
Company Number09030163
CategoryPrivate Limited Company
Incorporation Date8 May 2014(10 years ago)
Previous NameCussins Holdings Limited

Business Activity

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

Directors

Director NameMr Jabin Philip Cussins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Peter Ian Cussins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Richard Anthony Johnson Lowry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(1 year after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Secretary NameMr Richard Anthony Johnson Lowry
StatusCurrent
Appointed11 May 2015(1 year after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameMr David Mark Derek Brocklehurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleTown & Country Planner
Country of ResidenceEngland
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr David Straughan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Suite 2a - Northumberland Estates 1
Newcastle Upon Tyne
NE1 3DX
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Ronald William Baird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Kirk Lawton Thompson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Michael John Stansfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameRichard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Bondgate Within
Alnwick
NE66 1TD
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressQuayside House, Suite 2a - Northumberland Estates
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.cussins.com
Telephone01665 510187
Telephone regionAlnwick

Location

Registered Address12 Bondgate Within
Alnwick
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches6 other UK companies use this postal address

Shareholders

2.1m at £0.01Peter Ian Cussins
41.90%
Ordinary
1.9m at £0.01Jabin Philip Cussins
38.83%
Ordinary
862.3k at £0.01Business Growth Fund PLC
17.50%
Ordinary A
62.6k at £0.01Michael John Stansfield
1.27%
Ordinary
21.9k at £0.01Kirk Lawton Thompson
0.44%
Ordinary
2.8k at £0.01Ronnie William Baird
0.06%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 2 days from now)

Charges

13 October 2016Delivered on: 24 October 2016
Persons entitled: Northumberland Estates Finance LLP

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Peter Ian Cussins

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Jabin Cussins

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest; and (2) any intellectual property (as defined in the instrument).
Outstanding
12 December 2014Delivered on: 17 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule of the debenture (and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation (as defined in the debenture) including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land or whatever description both present or future.. The intellectual property rights being (a) all present and future copyrights, patents, designs, trade marks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered in all or any part of the world in which the company is legally, beneficially or otherwise interested; (b) the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights whether such licences are granted to the company or granted by the company.
Outstanding
12 December 2014Delivered on: 17 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2024Satisfaction of charge 090301630005 in full (1 page)
20 February 2024Satisfaction of charge 090301630004 in full (1 page)
20 February 2024Satisfaction of charge 090301630003 in full (1 page)
18 February 2024Group of companies' accounts made up to 30 September 2023 (36 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
13 February 2023Group of companies' accounts made up to 30 September 2022 (35 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
2 February 2022Group of companies' accounts made up to 30 September 2021 (35 pages)
4 October 2021Appointment of Ms Clare Ingle as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 April 2021Appointment of Mr David Straughan as a director on 8 April 2021 (2 pages)
6 April 2021Termination of appointment of Andrew Rolland Cunningham as a director on 6 April 2021 (1 page)
8 February 2021Group of companies' accounts made up to 30 September 2020 (33 pages)
20 November 2020Cessation of Matthew White Fifth Viscount Ridley as a person with significant control on 9 November 2020 (1 page)
20 November 2020Notification of George Dominic Percy as a person with significant control on 12 November 2020 (2 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 February 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
29 July 2019Second filing of Confirmation Statement dated 08/05/2017 (11 pages)
23 May 2019Director's details changed for Mr David Mark Derek Brocklehurst on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Richard Anthony Johnson Lowry on 22 May 2019 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 February 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
8 August 2018Appointment of Mrs Lesley Ann Ilderton as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of John Richard Brearley as a director on 31 July 2018 (1 page)
10 May 2018Change of details for Mr Peter Ian Cussins as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 May 2018Change of details for Mr Peter Ian Cussins as a person with significant control on 13 October 2016 (2 pages)
15 February 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (psc)) was registered on 29/07/2019.
(10 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
10 February 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
10 February 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Statement of capital on 13 October 2016
  • GBP 73,913.16
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 October 2016
(6 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 December 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 75,795.21
(7 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 December 2016Statement of capital on 13 October 2016
  • GBP 73,913.16
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 October 2016
(6 pages)
13 December 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 75,795.21
(7 pages)
13 December 2016Purchase of own shares. (3 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
2 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,882.05
(2 pages)
2 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,882.05
(2 pages)
26 October 2016Particulars of variation of rights attached to shares (2 pages)
26 October 2016Particulars of variation of rights attached to shares (2 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Change of share class name or designation (2 pages)
24 October 2016Registration of charge 090301630005, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 090301630003, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 090301630005, created on 13 October 2016 (24 pages)
24 October 2016Registration of charge 090301630004, created on 13 October 2016 (25 pages)
24 October 2016Registration of charge 090301630004, created on 13 October 2016 (25 pages)
24 October 2016Registration of charge 090301630003, created on 13 October 2016 (24 pages)
17 October 2016Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Michael John Stansfield as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Michael John Stansfield as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Richard David Taylor as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Richard David Taylor as a director on 13 October 2016 (1 page)
17 October 2016Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages)
12 October 2016Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages)
15 August 2016Registered office address changed from 12 Bondgate within Alnwick NE66 1TD England to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 12 Bondgate within Alnwick NE66 1TD England to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 15 August 2016 (1 page)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,210.505
(5 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,210.505
(5 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 77,677.26
(13 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 77,677.26
(13 pages)
11 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2016Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page)
12 April 2016Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page)
13 February 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
13 February 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
4 December 2015Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page)
4 December 2015Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
24 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 77,677.270
(8 pages)
24 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 77,677.270
(8 pages)
7 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
7 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 73,913.16
(13 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 73,913.16
(13 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 73,913.16
(13 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages)
26 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 73,913.17
(7 pages)
26 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 73,913.17
(7 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re investment agreement/ disclosure letter/service agreements/non execuitive appointment letter/ cross guarantee/ intercreditor agreement/tax deed/debenture/directors cert 12/12/2014
(57 pages)
6 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 72,646.230
(6 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re investment agreement/ disclosure letter/service agreements/non execuitive appointment letter/ cross guarantee/ intercreditor agreement/tax deed/debenture/directors cert 12/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
6 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 72,646.230
(6 pages)
5 January 2015Appointment of Richard David Taylor as a director on 12 December 2014 (3 pages)
5 January 2015Appointment of Mr Michael John Stansfield as a director on 12 December 2014 (3 pages)
5 January 2015Appointment of Richard David Taylor as a director on 12 December 2014 (3 pages)
5 January 2015Appointment of Kirk Lawton Thompson as a director on 12 December 2014 (3 pages)
5 January 2015Appointment of Kirk Lawton Thompson as a director on 12 December 2014 (3 pages)
5 January 2015Appointment of Mr Michael John Stansfield as a director on 12 December 2014 (3 pages)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 59,670.180
(4 pages)
30 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 59,670.180
(4 pages)
17 December 2014Registration of charge 090301630002, created on 12 December 2014 (43 pages)
17 December 2014Registration of charge 090301630001, created on 12 December 2014 (30 pages)
17 December 2014Registration of charge 090301630001, created on 12 December 2014 (30 pages)
17 December 2014Registration of charge 090301630002, created on 12 December 2014 (43 pages)
16 December 2014Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages)
16 December 2014Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages)
16 December 2014Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages)
17 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
17 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 2014Re-registration from a public company to a private limited company (1 page)
17 November 2014Re-registration of Memorandum and Articles (8 pages)
20 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
20 June 2014Re-registration of Memorandum and Articles (7 pages)
20 June 2014Balance Sheet (4 pages)
20 June 2014Auditor's report (2 pages)
20 June 2014Re-registration of Memorandum and Articles (7 pages)
20 June 2014Auditor's statement (2 pages)
20 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
20 June 2014Re-registration from a private company to a public company (5 pages)
20 June 2014Re-registration from a private company to a public company (5 pages)
20 June 2014Auditor's statement (2 pages)
20 June 2014Auditor's report (2 pages)
20 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 2014Balance Sheet (4 pages)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
17 June 2014Resolutions
  • RES13 ‐ Sub division 09/06/2014
(1 page)
17 June 2014Resolutions
  • RES13 ‐ Sub division 09/06/2014
(1 page)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 58,800.00
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 58,800.00
(4 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2014Change of name notice (2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed cussins holdings LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
2 June 2014Company name changed cussins holdings LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
8 May 2014Incorporation (16 pages)
8 May 2014Incorporation (16 pages)