Alnwick
Northumberland
NE66 1TD
Director Name | Mr Peter Ian Cussins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Richard Anthony Johnson Lowry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(1 year after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bondgate Within Alnwick NE66 1TD |
Secretary Name | Mr Richard Anthony Johnson Lowry |
---|---|
Status | Current |
Appointed | 11 May 2015(1 year after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 12 Bondgate Within Alnwick NE66 1TD |
Director Name | Mr David Mark Derek Brocklehurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bondgate Within Alnwick NE66 1TD |
Director Name | Mr Colin Leslie Barnes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Town & Country Planner |
Country of Residence | England |
Correspondence Address | The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr David Straughan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Suite 2a - Northumberland Estates 1 Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Clare Ingle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Ronald William Baird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Kirk Lawton Thompson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Mr Michael John Stansfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bondgate Within Alnwick NE66 1TD |
Director Name | Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Bondgate Within Alnwick NE66 1TD |
Director Name | Mr John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Ms Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Quayside House, Suite 2a - Northumberland Estates Newcastle Upon Tyne NE1 3DX |
Website | www.cussins.com |
---|---|
Telephone | 01665 510187 |
Telephone region | Alnwick |
Registered Address | 12 Bondgate Within Alnwick NE66 1TD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 6 other UK companies use this postal address |
2.1m at £0.01 | Peter Ian Cussins 41.90% Ordinary |
---|---|
1.9m at £0.01 | Jabin Philip Cussins 38.83% Ordinary |
862.3k at £0.01 | Business Growth Fund PLC 17.50% Ordinary A |
62.6k at £0.01 | Michael John Stansfield 1.27% Ordinary |
21.9k at £0.01 | Kirk Lawton Thompson 0.44% Ordinary |
2.8k at £0.01 | Ronnie William Baird 0.06% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 2 days from now) |
13 October 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 17 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 February 2024 | Satisfaction of charge 090301630005 in full (1 page) |
---|---|
20 February 2024 | Satisfaction of charge 090301630004 in full (1 page) |
20 February 2024 | Satisfaction of charge 090301630003 in full (1 page) |
18 February 2024 | Group of companies' accounts made up to 30 September 2023 (36 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
13 February 2023 | Group of companies' accounts made up to 30 September 2022 (35 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
2 February 2022 | Group of companies' accounts made up to 30 September 2021 (35 pages) |
4 October 2021 | Appointment of Ms Clare Ingle as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page) |
14 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr David Straughan as a director on 8 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Andrew Rolland Cunningham as a director on 6 April 2021 (1 page) |
8 February 2021 | Group of companies' accounts made up to 30 September 2020 (33 pages) |
20 November 2020 | Cessation of Matthew White Fifth Viscount Ridley as a person with significant control on 9 November 2020 (1 page) |
20 November 2020 | Notification of George Dominic Percy as a person with significant control on 12 November 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 February 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
29 July 2019 | Second filing of Confirmation Statement dated 08/05/2017 (11 pages) |
23 May 2019 | Director's details changed for Mr David Mark Derek Brocklehurst on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Richard Anthony Johnson Lowry on 22 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 February 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
8 August 2018 | Appointment of Mrs Lesley Ann Ilderton as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of John Richard Brearley as a director on 31 July 2018 (1 page) |
10 May 2018 | Change of details for Mr Peter Ian Cussins as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 May 2018 | Change of details for Mr Peter Ian Cussins as a person with significant control on 13 October 2016 (2 pages) |
15 February 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
20 May 2017 | Confirmation statement made on 8 May 2017 with updates
|
20 May 2017 | Confirmation statement made on 8 May 2017 with updates (9 pages) |
10 February 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
10 February 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
13 December 2016 | Purchase of own shares. (3 pages) |
13 December 2016 | Statement of capital on 13 October 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 October 2016
|
13 December 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
13 December 2016 | Purchase of own shares. (3 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
2 November 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 November 2016 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Registration of charge 090301630005, created on 13 October 2016 (24 pages) |
24 October 2016 | Registration of charge 090301630003, created on 13 October 2016 (24 pages) |
24 October 2016 | Registration of charge 090301630005, created on 13 October 2016 (24 pages) |
24 October 2016 | Registration of charge 090301630004, created on 13 October 2016 (25 pages) |
24 October 2016 | Registration of charge 090301630004, created on 13 October 2016 (25 pages) |
24 October 2016 | Registration of charge 090301630003, created on 13 October 2016 (24 pages) |
17 October 2016 | Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Andrew Rolland Cunningham as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Roderick Charles St John Wilson as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Michael John Stansfield as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Michael John Stansfield as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Richard David Taylor as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Richard David Taylor as a director on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Colin Leslie Barnes as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Richard Brearley as a director on 13 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Mark Derek Brocklehurst as a director on 5 October 2016 (2 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
12 April 2016 | Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Kirk Lawton Thompson as a director on 25 March 2016 (1 page) |
13 February 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
13 February 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
4 December 2015 | Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Ronald William Baird as a director on 13 October 2015 (1 page) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
7 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
7 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard Anthony Johnson Lowry as a director on 11 May 2015 (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
6 January 2015 | Resolutions
|
6 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
6 January 2015 | Resolutions
|
6 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
5 January 2015 | Appointment of Richard David Taylor as a director on 12 December 2014 (3 pages) |
5 January 2015 | Appointment of Mr Michael John Stansfield as a director on 12 December 2014 (3 pages) |
5 January 2015 | Appointment of Richard David Taylor as a director on 12 December 2014 (3 pages) |
5 January 2015 | Appointment of Kirk Lawton Thompson as a director on 12 December 2014 (3 pages) |
5 January 2015 | Appointment of Kirk Lawton Thompson as a director on 12 December 2014 (3 pages) |
5 January 2015 | Appointment of Mr Michael John Stansfield as a director on 12 December 2014 (3 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
17 December 2014 | Registration of charge 090301630002, created on 12 December 2014 (43 pages) |
17 December 2014 | Registration of charge 090301630001, created on 12 December 2014 (30 pages) |
17 December 2014 | Registration of charge 090301630001, created on 12 December 2014 (30 pages) |
17 December 2014 | Registration of charge 090301630002, created on 12 December 2014 (43 pages) |
16 December 2014 | Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages) |
16 December 2014 | Appointment of Ronnie William Baird as a director on 4 December 2014 (3 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Re-registration from a public company to a private limited company
|
17 November 2014 | Resolutions
|
17 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 November 2014 | Re-registration from a public company to a private limited company (1 page) |
17 November 2014 | Re-registration of Memorandum and Articles (8 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Re-registration of Memorandum and Articles (7 pages) |
20 June 2014 | Balance Sheet (4 pages) |
20 June 2014 | Auditor's report (2 pages) |
20 June 2014 | Re-registration of Memorandum and Articles (7 pages) |
20 June 2014 | Auditor's statement (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Re-registration from a private company to a public company (5 pages) |
20 June 2014 | Re-registration from a private company to a public company (5 pages) |
20 June 2014 | Auditor's statement (2 pages) |
20 June 2014 | Auditor's report (2 pages) |
20 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 2014 | Balance Sheet (4 pages) |
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed cussins holdings LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed cussins holdings LIMITED\certificate issued on 02/06/14
|
8 May 2014 | Incorporation (16 pages) |
8 May 2014 | Incorporation (16 pages) |