C B (NEWCASTLE) LTD

Register to unlock more data on OkredoRegister

C B (NEWCASTLE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00415497

Incorporation date

20/07/1946

Size

Dormant

Contacts

Registered address

Registered address

8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon06/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon19/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon06/05/2022
Appointment of Mr. Martin Castro as a secretary on 2022-05-03
dot icon09/03/2022
Change of details for Cory Brothers Shipping Agency Limited as a person with significant control on 2022-03-01
dot icon08/03/2022
Appointment of Mr Peter John Wilson as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Nicholas Philip Stone as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-02-28
dot icon02/03/2022
Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on 2022-03-02
dot icon30/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr David Maxwell Scott Noble as a director on 2019-07-26
dot icon17/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon12/04/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Paul Robert Jackson as a director on 2019-03-29
dot icon22/10/2018
Statement by Directors
dot icon22/10/2018
Statement of capital on 2018-10-22
dot icon22/10/2018
Solvency Statement dated 17/10/18
dot icon22/10/2018
Resolutions
dot icon17/10/2018
Appointment of Mr Paul Robert Jackson as a director on 2018-10-16
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon18/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/11/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-11-17
dot icon27/11/2017
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 2017-11-27
dot icon27/11/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-17
dot icon27/11/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-14
dot icon27/11/2017
Appointment of Miss Louise Margaret Evans as a director on 2017-11-14
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/05/2017
Termination of appointment of Tracy Ann Harman as a director on 2017-05-09
dot icon22/05/2017
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2017-05-09
dot icon31/01/2017
Appointment of M Alexander Chandos Tempest Vane as a secretary
dot icon30/01/2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2017-01-27
dot icon30/01/2017
Termination of appointment of Christopher Raine as a secretary on 2017-01-27
dot icon30/01/2017
Termination of appointment of Christopher Raine as a secretary on 2017-01-27
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/05/2016
Satisfaction of charge 004154970001 in full
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon28/02/2015
Termination of appointment of Neil Sidney Darby as a director on 2014-08-31
dot icon28/02/2015
Appointment of Mrs Tracy Ann Harman as a director on 2014-08-31
dot icon28/02/2015
Registered office address changed from Cory House, 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/07/2014
Registration of charge 004154970001, created on 2014-07-23
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Neil Sidney Darby on 2012-01-01
dot icon20/01/2012
Secretary's details changed for Mr Christopher Raine on 2012-01-01
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Michael Harrison as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon11/08/2008
Return made up to 05/06/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon25/06/2007
Return made up to 05/06/07; full list of members
dot icon10/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/06/2006
Return made up to 05/06/06; full list of members
dot icon12/10/2005
Full accounts made up to 2005-02-28
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-02-28
dot icon26/05/2004
Return made up to 05/06/04; full list of members
dot icon10/10/2003
Return made up to 05/06/03; full list of members
dot icon26/09/2003
New director appointed
dot icon23/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/09/2003
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/09/2002
Return made up to 05/06/02; full list of members
dot icon10/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon07/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/09/2001
Certificate of change of name
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon06/06/2001
Return made up to 05/06/01; full list of members
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Secretary resigned
dot icon12/04/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon23/11/2000
Director resigned
dot icon24/07/2000
Return made up to 05/06/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-08-31
dot icon20/08/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon28/06/1999
Return made up to 05/06/99; full list of members
dot icon12/02/1999
Full accounts made up to 1998-08-31
dot icon05/06/1998
Return made up to 05/06/98; full list of members
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon16/07/1997
Return made up to 05/06/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon12/11/1996
Director resigned
dot icon09/10/1996
Return made up to 05/06/96; full list of members
dot icon03/06/1996
New director appointed
dot icon22/03/1996
Full accounts made up to 1995-08-31
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon17/08/1995
Return made up to 05/06/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-08-31
dot icon14/02/1995
Director resigned
dot icon14/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Registered office changed on 30/10/94 from: lambourne house 7 western road romford essex RM1 3LE
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Return made up to 05/06/94; no change of members
dot icon07/06/1994
Accounting reference date shortened from 31/12 to 31/08
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
New director appointed
dot icon11/06/1993
Return made up to 05/06/93; full list of members
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 05/06/92; full list of members
dot icon19/12/1991
Director resigned;new director appointed
dot icon19/12/1991
New director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon15/07/1991
Director resigned
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon10/07/1991
Return made up to 05/06/91; no change of members
dot icon10/07/1991
Registered office changed on 10/07/91
dot icon27/09/1990
Registered office changed on 27/09/90 from: lloyds chambers, 1, portsoken street, london. E1 8BT
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 05/06/90; full list of members
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 22/09/89; full list of members
dot icon09/10/1989
Secretary resigned;new secretary appointed
dot icon18/08/1988
Director resigned;new director appointed
dot icon10/08/1988
Registered office changed on 10/08/88 from: 1BEX house minories london EC3N 1NP
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Return made up to 15/07/88; full list of members
dot icon21/12/1987
Director resigned;new director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 02/06/87; full list of members
dot icon30/07/1986
Director resigned;new director appointed
dot icon03/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Louise Margaret
Director
14/11/2017 - 29/06/2018
66
Raine, Christopher
Director
19/09/1991 - 30/04/1996
-
Darby, Neil Sidney
Director
30/07/2003 - 31/08/2014
26
Sutton, Timothy James
Director
13/05/1996 - 03/08/1999
23
Pratt, Ian James
Director
02/02/2001 - 01/06/2002
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C B (NEWCASTLE) LTD

C B (NEWCASTLE) LTD is an(a) Dissolved company incorporated on 20/07/1946 with the registered office located at 8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C B (NEWCASTLE) LTD?

toggle

C B (NEWCASTLE) LTD is currently Dissolved. It was registered on 20/07/1946 and dissolved on 27/01/2026.

Where is C B (NEWCASTLE) LTD located?

toggle

C B (NEWCASTLE) LTD is registered at 8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ.

What does C B (NEWCASTLE) LTD do?

toggle

C B (NEWCASTLE) LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for C B (NEWCASTLE) LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.