CORTLAND U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORTLAND U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917795

Incorporation date

28/01/2000

Size

Full

Contacts

Registered address

Registered address

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/01/2025
Termination of appointment of Philip Ashley Jefferson as a director on 2025-01-24
dot icon29/01/2025
Termination of appointment of Kimberly Sue Chase-Hubbard as a director on 2025-01-24
dot icon29/01/2025
Appointment of Mr Erik Martin De Greef as a director on 2025-01-24
dot icon29/01/2025
Appointment of Mr Imran Khalid Malik as a director on 2025-01-24
dot icon29/01/2025
Director's details changed for Mr Erik Martin De Greef on 2025-01-24
dot icon09/01/2025
Full accounts made up to 2024-08-31
dot icon27/04/2024
Full accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/12/2023
Appointment of Mr Philip Ashley Jefferson as a director on 2023-12-01
dot icon18/12/2023
Termination of appointment of Paul James O'connell as a director on 2023-12-01
dot icon09/06/2023
Full accounts made up to 2022-08-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/10/2022
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Richard Martin Roman as a director on 2022-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/02/2022
Change of details for Enerpac International Limited as a person with significant control on 2021-10-01
dot icon12/01/2022
Full accounts made up to 2021-08-31
dot icon01/10/2021
Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ England to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01
dot icon29/09/2021
Appointment of Mr Paul James O’Connell as a director on 2021-09-27
dot icon23/09/2021
Termination of appointment of James Richard Gaskell as a director on 2021-09-01
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon09/02/2021
Change of details for Actuant International Limited as a person with significant control on 2020-05-20
dot icon28/09/2020
Appointment of Mr James Richard Gaskell as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a secretary on 2020-09-28
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a director on 2020-09-28
dot icon18/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon28/03/2019
Registered office address changed from Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW to Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ on 2019-03-28
dot icon27/03/2019
Register inspection address has been changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon26/03/2019
Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon28/01/2019
Full accounts made up to 2018-08-31
dot icon24/12/2018
Termination of appointment of Bruno Cianfini as a director on 2018-12-19
dot icon25/06/2018
Full accounts made up to 2017-08-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon17/01/2018
Director's details changed for Mr Richard Martin Roman on 2018-01-16
dot icon20/12/2017
Appointment of Mr Richard Martin Roman as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Bruno Cianfini as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Nicholas James Gemmell as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Nicholas James Gemmell as a secretary on 2017-12-18
dot icon19/12/2017
Termination of appointment of Neil William Mcadam as a director on 2017-12-18
dot icon19/12/2017
Termination of appointment of Andrew G Lampereur as a director on 2017-12-18
dot icon19/12/2017
Termination of appointment of Terry M Braatz as a director on 2017-12-18
dot icon19/12/2017
Termination of appointment of Neil Mcadam as a secretary on 2017-12-18
dot icon11/04/2017
Full accounts made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/06/2016
Full accounts made up to 2015-08-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon17/11/2015
Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon26/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-08-31
dot icon18/06/2013
Register inspection address has been changed
dot icon18/06/2013
Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 2013-06-18
dot icon18/06/2013
Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 2013-06-18
dot icon14/05/2013
Full accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-08-31
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-08-31
dot icon15/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/10/2010
Auditor's resignation
dot icon14/10/2010
Resolutions
dot icon08/09/2010
Auditor's resignation
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/06/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 28/01/09; full list of members
dot icon30/12/2008
Appointment terminated director jonathan stein
dot icon30/12/2008
Appointment terminated director neal kayes
dot icon02/12/2008
Appointment terminated director john stidd
dot icon03/11/2008
Director appointed terry m braatz
dot icon03/11/2008
Director appointed andrew g lampereur
dot icon03/11/2008
Director appointed neil mcadam
dot icon27/03/2008
Full accounts made up to 2007-06-30
dot icon15/03/2008
Return made up to 28/01/08; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Return made up to 28/01/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2006-06-30
dot icon29/03/2006
Return made up to 28/01/06; full list of members
dot icon15/03/2006
Accounts for a small company made up to 2005-06-30
dot icon08/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Return made up to 28/01/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-06-30
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2003-06-30
dot icon05/02/2003
Return made up to 28/01/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-06-30
dot icon15/10/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New secretary appointed
dot icon30/04/2002
Return made up to 28/01/02; full list of members
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned;director resigned
dot icon04/04/2002
Ad 11/10/01--------- £ si 6@1=6 £ ic 93/99
dot icon04/04/2002
Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB
dot icon05/11/2001
Accounts for a small company made up to 2001-06-30
dot icon11/04/2001
Return made up to 28/01/01; full list of members
dot icon12/03/2001
Accounting reference date extended from 30/06/00 to 30/06/01
dot icon12/09/2000
Ad 10/08/00--------- £ si 93@1=93 £ ic 1/94
dot icon06/09/2000
Accounting reference date shortened from 31/01/01 to 30/06/00
dot icon06/09/2000
New director appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Director resigned
dot icon11/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
New director appointed
dot icon25/02/2000
Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon23/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferson, Philip Ashley
Director
01/12/2023 - 24/01/2025
20
Malik, Imran Khalid
Director
24/01/2025 - Present
18
Chase-Hubbard, Kimberly Sue
Director
30/09/2022 - 24/01/2025
19
O'connell, Paul James
Director
27/09/2021 - 01/12/2023
22
De Greef, Erik Martin
Director
24/01/2025 - Present
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORTLAND U.K. HOLDINGS LIMITED

CORTLAND U.K. HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD. There are currently 2 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 CORTLAND U.K. HOLDINGS LIMITED?

toggle

CORTLAND U.K. HOLDINGS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is CORTLAND U.K. HOLDINGS LIMITED located?

toggle

CORTLAND U.K. HOLDINGS LIMITED is registered at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD.

What does CORTLAND U.K. HOLDINGS LIMITED do?

toggle

CORTLAND U.K. HOLDINGS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CORTLAND U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-08 with updates.