CUK REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CUK REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01006371

Incorporation date

30/03/1971

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1971)
dot icon28/01/2026
Administrator's progress report
dot icon18/12/2025
Notice of extension of period of Administration
dot icon29/07/2025
Administrator's progress report
dot icon28/01/2025
Administrator's progress report
dot icon25/11/2024
Notice of extension of period of Administration
dot icon31/07/2024
Administrator's progress report
dot icon12/02/2024
Notice of deemed approval of proposals
dot icon05/02/2024
Statement of administrator's proposal
dot icon29/01/2024
Change of name notice
dot icon29/01/2024
Certificate of change of name
dot icon22/01/2024
Statement of affairs with form AM02SOA
dot icon04/01/2024
Appointment of an administrator
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a director on 2023-12-28
dot icon04/01/2024
Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04
dot icon23/12/2023
Resolutions
dot icon19/12/2023
Registration of charge 010063710011, created on 2023-12-14
dot icon09/12/2023
Memorandum and Articles of Association
dot icon01/12/2023
Termination of appointment of Keith Alan Maib as a director on 2023-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon23/02/2023
Appointment of Mr Keith Alan Maib as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Claire Louise Watt as a director on 2023-02-23
dot icon05/12/2022
Satisfaction of charge 010063710009 in full
dot icon01/12/2022
Registration of charge 010063710010, created on 2022-11-30
dot icon16/11/2022
Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mrs Claire Watt as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Timothy Austin Burgham as a secretary on 2022-11-15
dot icon16/11/2022
Appointment of Mr Philip David Hoggarth as a secretary on 2022-11-15
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Registration of charge 010063710009, created on 2022-08-31
dot icon02/09/2022
Satisfaction of charge 010063710006 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon20/11/2020
Termination of appointment of Andrew Martin Blundell as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Philip David Hoggarth as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a secretary on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a secretary on 2020-11-20
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Registration of charge 010063710008, created on 2020-02-04
dot icon11/12/2019
Memorandum and Articles of Association
dot icon29/10/2019
Registration of charge 010063710007, created on 2019-10-15
dot icon27/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 010063710006, created on 2019-10-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon11/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon11/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon11/12/2018
Change of details for Communisis Plc as a person with significant control on 2018-12-10
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon05/12/2017
Appointment of Mr Steven Clive Rawlins as a director on 2017-12-04
dot icon05/12/2017
Termination of appointment of Mark Anthony Stoner as a director on 2017-12-04
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Chris Judd as a secretary on 2016-09-09
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/05/2016
Appointment of Mr Chris Judd as a secretary on 2016-04-21
dot icon01/02/2016
Termination of appointment of David Rushton as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Nigel Guy Howes as a director on 2016-01-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Appointment of Mr Mark Anthony Stoner as a director on 2014-09-16
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Blundell on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Nigel Guy Howes on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr David Rushton on 2014-08-15
dot icon15/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-15
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Termination of appointment of Denis Connery as a secretary
dot icon06/09/2013
Appointment of Denis Connery as a secretary
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of John Wells as a director
dot icon05/02/2013
Appointment of Mr David Rushton as a director
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Appointment of Mr Nigel Guy Howes as a director
dot icon22/11/2011
Termination of appointment of Alistair Blaxill as a director
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Peter King as a director
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of company's objects
dot icon05/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/11/2009
Appointment of Mr Andrew Martin Blundell as a director
dot icon02/11/2009
Appointment of Mr John Adrian Wells as a director
dot icon02/11/2009
Termination of appointment of Stephen Vaughan as a director
dot icon02/11/2009
Termination of appointment of Martin Young as a secretary
dot icon02/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon29/10/2009
Director's details changed for Mr Stephen William Vaughan on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Alistair John Charles Blaxill on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Peter King on 2009-10-28
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Amended full accounts made up to 2007-12-31
dot icon29/07/2009
Return made up to 28/12/08; full list of members; amend
dot icon11/03/2009
Return made up to 28/12/08; full list of members
dot icon18/11/2008
Director's change of particulars / alistair blaxhill / 30/06/2008
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed alistair john charles blaxhill logged form
dot icon16/07/2008
Director and secretary appointed stephen william vaughan logged form
dot icon16/07/2008
Director appointed stephen william vaughan
dot icon16/07/2008
Director appointed alistair john charles blaxhill
dot icon03/07/2008
Appointment terminated director mark cornford
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon23/10/2006
Director resigned
dot icon15/09/2006
Director resigned
dot icon15/09/2006
New director appointed
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon13/03/2006
Secretary's particulars changed
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon01/03/2005
Certificate of change of name
dot icon25/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 34/36 high street,, rickmansworth, hertfordshire, WD3 1ER
dot icon17/12/2004
Return made up to 30/11/04; no change of members
dot icon12/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Director resigned
dot icon05/04/2004
Amended full accounts made up to 2002-12-31
dot icon23/12/2003
Return made up to 30/11/03; no change of members
dot icon11/12/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Director resigned
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon23/10/2002
Auditor's resignation
dot icon17/08/2002
Auditor's resignation
dot icon15/08/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon17/06/2002
Miscellaneous
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon19/03/2002
Group of companies' accounts made up to 2001-08-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2000-08-31
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon30/06/2000
Full group accounts made up to 1999-08-31
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon21/05/1999
Full group accounts made up to 1998-08-31
dot icon19/11/1998
Return made up to 30/11/98; full list of members
dot icon02/07/1998
Full group accounts made up to 1997-08-31
dot icon10/06/1998
Secretary resigned;director resigned
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon11/01/1998
Return made up to 30/11/97; no change of members
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Full group accounts made up to 1996-08-31
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Return made up to 30/11/96; no change of members
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1996
Director's particulars changed
dot icon05/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
New secretary appointed;new director appointed
dot icon07/05/1996
Particulars of mortgage/charge
dot icon03/04/1996
Full group accounts made up to 1995-08-31
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Return made up to 30/11/95; full list of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon21/09/1995
Full group accounts made up to 1994-08-31
dot icon18/08/1995
Director resigned
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon14/01/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon04/07/1994
Full group accounts made up to 1993-08-31
dot icon04/02/1994
Return made up to 30/11/93; no change of members
dot icon02/07/1993
Full group accounts made up to 1992-08-31
dot icon18/12/1992
Director resigned
dot icon24/11/1992
Return made up to 30/11/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-08-31
dot icon15/02/1992
Return made up to 30/11/91; full list of members
dot icon13/06/1991
Ad 21/05/91--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon13/06/1991
Nc inc already adjusted 21/05/91
dot icon13/06/1991
Resolutions
dot icon13/06/1991
Resolutions
dot icon13/03/1991
Full group accounts made up to 1990-08-31
dot icon01/03/1991
Full group accounts made up to 1989-08-31
dot icon22/11/1990
Return made up to 25/09/90; full list of members
dot icon09/10/1990
New director appointed
dot icon20/04/1990
Return made up to 30/11/89; full list of members
dot icon10/11/1989
Full group accounts made up to 1988-08-31
dot icon13/06/1989
Director resigned;new director appointed
dot icon18/11/1988
Registered office changed on 18/11/88 from: 3 new burlington st., London W1.
dot icon19/10/1988
Return made up to 31/08/88; full list of members
dot icon30/06/1988
Full group accounts made up to 1987-08-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Full group accounts made up to 1986-08-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Group of companies' accounts made up to 1985-08-31
dot icon03/10/1984
Resolutions
dot icon07/02/1984
Accounts made up to 1982-08-31
dot icon29/01/1983
Accounts made up to 1981-08-31
dot icon28/01/1983
Accounts made up to 1980-08-31
dot icon30/03/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Claire
Director
14/11/2022 - 22/02/2023
15
Burgham, Timothy Austin
Director
20/11/2020 - 15/11/2022
59
Burgham, Timothy Austin
Secretary
20/11/2020 - 15/11/2022
-
Hoggarth, Philip David
Secretary
15/11/2022 - 28/12/2023
-
Hoggarth, Philip David
Director
20/11/2020 - 28/12/2023
28

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUK REALISATIONS LIMITED

CUK REALISATIONS LIMITED is an(a) In Administration company incorporated on 30/03/1971 with the registered office located at C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There is currently no 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 CUK REALISATIONS LIMITED?

toggle

CUK REALISATIONS LIMITED is currently In Administration. It was registered on 30/03/1971 .

Where is CUK REALISATIONS LIMITED located?

toggle

CUK REALISATIONS LIMITED is registered at C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does CUK REALISATIONS LIMITED do?

toggle

CUK REALISATIONS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CUK REALISATIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Administrator's progress report.