CUSSINS (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CUSSINS (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104775

Incorporation date

09/11/2000

Size

Full

Contacts

Registered address

Registered address

12 Bondgate Within, Alnwick NE66 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon14/03/2026
Full accounts made up to 2025-09-30
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon05/06/2025
Satisfaction of charge 041047750040 in full
dot icon08/05/2025
Satisfaction of charge 041047750029 in full
dot icon08/05/2025
Satisfaction of charge 041047750034 in full
dot icon23/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Resolutions
dot icon10/04/2025
Termination of appointment of Colin Leslie Barnes as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Clare Ingle as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of David Straughan as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Roderick Charles St John Wilson as a director on 2025-04-04
dot icon09/04/2025
Registration of charge 041047750051, created on 2025-04-04
dot icon08/04/2025
Registration of charge 041047750050, created on 2025-04-04
dot icon07/02/2025
Full accounts made up to 2024-09-30
dot icon04/02/2025
Registration of charge 041047750049, created on 2025-01-31
dot icon14/01/2025
Satisfaction of charge 041047750037 in full
dot icon13/12/2024
Registration of charge 041047750048, created on 2024-12-12
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon06/09/2024
Registration of charge 041047750047, created on 2024-08-27
dot icon18/06/2024
Registration of charge 041047750046, created on 2024-06-13
dot icon07/06/2024
Registration of charge 041047750044, created on 2024-06-06
dot icon07/06/2024
Registration of charge 041047750045, created on 2024-06-06
dot icon01/05/2024
Satisfaction of charge 041047750039 in full
dot icon01/05/2024
Satisfaction of charge 041047750038 in full
dot icon20/02/2024
Satisfaction of charge 041047750019 in full
dot icon20/02/2024
Satisfaction of charge 041047750020 in full
dot icon20/02/2024
Satisfaction of charge 041047750021 in full
dot icon18/02/2024
Full accounts made up to 2023-09-30
dot icon04/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon26/10/2023
Satisfaction of charge 041047750035 in full
dot icon01/08/2023
Registration of charge 041047750043, created on 2023-07-31
dot icon03/05/2023
Registration of charge 041047750042, created on 2023-04-26
dot icon27/04/2023
Registration of charge 041047750041, created on 2023-04-26
dot icon03/04/2023
Satisfaction of charge 041047750032 in full
dot icon31/03/2023
Satisfaction of charge 041047750016 in full
dot icon31/03/2023
Satisfaction of charge 041047750017 in full
dot icon31/03/2023
Satisfaction of charge 041047750018 in full
dot icon31/03/2023
Satisfaction of charge 041047750022 in full
dot icon31/03/2023
Satisfaction of charge 041047750023 in full
dot icon31/03/2023
Satisfaction of charge 041047750024 in full
dot icon31/03/2023
Satisfaction of charge 041047750025 in full
dot icon31/03/2023
Satisfaction of charge 041047750026 in full
dot icon31/03/2023
Satisfaction of charge 041047750027 in full
dot icon31/03/2023
Satisfaction of charge 041047750028 in full
dot icon31/03/2023
Satisfaction of charge 041047750030 in full
dot icon31/03/2023
Satisfaction of charge 041047750031 in full
dot icon31/03/2023
Satisfaction of charge 041047750033 in full
dot icon13/02/2023
Full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/10/2022
Registration of charge 041047750040, created on 2022-10-21
dot icon09/03/2022
Registration of charge 041047750038, created on 2022-03-08
dot icon09/03/2022
Registration of charge 041047750039, created on 2022-03-08
dot icon14/02/2022
Registration of charge 041047750037, created on 2022-02-11
dot icon02/02/2022
Full accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon04/10/2021
Appointment of Ms Clare Ingle as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Lesley Ann Ilderton as a director on 2021-09-30
dot icon16/09/2021
Registration of charge 041047750036, created on 2021-09-14
dot icon12/04/2021
Appointment of Mr David Straughan as a director on 2021-04-08
dot icon06/04/2021
Termination of appointment of Andrew Rolland Cunningham as a director on 2021-04-06
dot icon24/02/2021
Registration of charge 041047750035, created on 2021-02-12
dot icon08/02/2021
Full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon25/09/2020
Registration of charge 041047750033, created on 2020-09-17
dot icon25/09/2020
Registration of charge 041047750034, created on 2020-09-17
dot icon16/09/2020
Registration of charge 041047750032, created on 2020-09-14
dot icon10/02/2020
Full accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/10/2019
Registration of charge 041047750031, created on 2019-09-26
dot icon23/05/2019
Director's details changed for Mr David Mark Derek Brocklehurst on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Richard Anthony Johnson Lowry on 2019-05-22
dot icon24/04/2019
Registration of charge 041047750030, created on 2019-04-18
dot icon13/02/2019
Full accounts made up to 2018-09-30
dot icon03/12/2018
Registration of charge 041047750028, created on 2018-11-23
dot icon03/12/2018
Registration of charge 041047750029, created on 2018-11-23
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon26/10/2018
Registration of charge 041047750027, created on 2018-10-24
dot icon08/08/2018
Appointment of Mrs Lesley Ann Ilderton as a director on 2018-07-31
dot icon08/08/2018
Termination of appointment of John Richard Brearley as a director on 2018-07-31
dot icon21/02/2018
Full accounts made up to 2017-09-30
dot icon25/11/2017
Registration of charge 041047750026, created on 2017-11-24
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon26/09/2017
Satisfaction of charge 041047750012 in full
dot icon26/09/2017
Satisfaction of charge 041047750013 in full
dot icon26/09/2017
Satisfaction of charge 041047750015 in full
dot icon17/06/2017
Registration of charge 041047750025, created on 2017-06-14
dot icon04/05/2017
Registration of charge 041047750024, created on 2017-04-20
dot icon15/02/2017
Registration of charge 041047750023, created on 2017-02-10
dot icon08/02/2017
Full accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/11/2016
Resolutions
dot icon28/10/2016
Registration of a charge
dot icon27/10/2016
Registration of a charge
dot icon24/10/2016
Registration of charge 041047750021, created on 2016-10-13
dot icon24/10/2016
Registration of charge 041047750019, created on 2016-10-13
dot icon24/10/2016
Registration of charge 041047750020, created on 2016-10-13
dot icon20/10/2016
Registration of charge 041047750022, created on 2016-10-14
dot icon18/10/2016
Appointment of Mr Andrew Rolland Cunningham as a director on 2016-10-13
dot icon18/10/2016
Appointment of Mr Colin Leslie Barnes as a director on 2016-10-13
dot icon18/10/2016
Appointment of Mr John Richard Brearley as a director on 2016-10-13
dot icon18/10/2016
Appointment of Mr Roderick Charles St John Wilson as a director on 2016-10-13
dot icon12/10/2016
Appointment of Mr David Mark Derek Brocklehurst as a director on 2016-10-05
dot icon15/08/2016
Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 2016-08-15
dot icon26/04/2016
Registration of charge 041047750018, created on 2016-04-22
dot icon12/04/2016
Termination of appointment of Kirk Lawton Thompson as a director on 2016-03-25
dot icon13/02/2016
Full accounts made up to 2015-09-30
dot icon14/01/2016
Registration of charge 041047750017, created on 2016-01-05
dot icon04/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Ronald William Baird as a director on 2015-10-13
dot icon05/08/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon16/07/2015
Registration of charge 041047750016, created on 2015-07-15
dot icon20/06/2015
Registration of charge 041047750015, created on 2015-06-12
dot icon21/05/2015
Appointment of Mr Kirk Lawton Thompson as a director on 2015-05-11
dot icon21/05/2015
Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 2015-05-11
dot icon21/05/2015
Appointment of Mr Richard Anthony Johnson Lowry as a director on 2015-05-11
dot icon21/05/2015
Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to 8 Bondgate within Alnwick Northumberland NE66 1TD on 2015-05-21
dot icon21/05/2015
Termination of appointment of Susan Deirdre Milner Cussins as a secretary on 2015-05-11
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Resolutions
dot icon17/12/2014
Appointment of Mr Ronnie William Baird as a director on 2014-07-01
dot icon17/12/2014
Registration of charge 041047750014, created on 2014-12-12
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon01/11/2014
Registration of charge 041047750013, created on 2014-10-22
dot icon04/06/2014
Particulars of variation of rights attached to shares
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Resolutions
dot icon02/06/2014
Certificate of change of name
dot icon02/06/2014
Change of name notice
dot icon11/03/2014
Cancellation of shares. Statement of capital on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon11/03/2014
Purchase of own shares.
dot icon10/03/2014
Termination of appointment of John Anderson as a director
dot icon10/03/2014
Termination of appointment of James Anderson as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Resolutions
dot icon24/01/2014
Satisfaction of charge 9 in full
dot icon24/01/2014
Satisfaction of charge 10 in full
dot icon24/01/2014
Satisfaction of charge 1 in full
dot icon24/01/2014
Satisfaction of charge 3 in full
dot icon24/01/2014
Satisfaction of charge 4 in full
dot icon24/01/2014
Satisfaction of charge 8 in full
dot icon24/01/2014
Satisfaction of charge 11 in full
dot icon24/01/2014
Satisfaction of charge 5 in full
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon31/08/2013
Registration of charge 041047750012
dot icon27/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Jabin Philip Cussins on 2012-05-23
dot icon26/11/2012
Director's details changed for Mr Peter Ian Cussins on 2012-05-23
dot icon26/11/2012
Secretary's details changed for Susan Deirdre Milner Cussins on 2012-05-23
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon09/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon06/01/2012
Director's details changed for Jabin Philip Cussins on 2011-11-09
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon29/12/2009
Director's details changed for Jabin Philip Cussins on 2009-10-08
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon19/11/2008
Return made up to 09/11/08; full list of members
dot icon06/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/11/2007
Particulars of mortgage/charge
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Return made up to 09/11/07; no change of members
dot icon25/04/2007
Accounts for a small company made up to 2006-12-31
dot icon01/12/2006
Return made up to 09/11/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Auditor's resignation
dot icon25/11/2005
Return made up to 09/11/05; full list of members
dot icon19/11/2005
Particulars of mortgage/charge
dot icon21/09/2005
Registered office changed on 21/09/05 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF
dot icon04/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Particulars of mortgage/charge
dot icon19/11/2004
Return made up to 09/11/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2003
Return made up to 09/11/03; full list of members
dot icon29/08/2003
Certificate of change of name
dot icon16/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
Accounts for a small company made up to 2002-12-31
dot icon04/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon16/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/04/2002
Registered office changed on 22/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon10/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon17/12/2001
Return made up to 09/11/01; full list of members
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon26/03/2001
Ad 20/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Nc inc already adjusted 20/03/01
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Certificate of change of name
dot icon09/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/11/2000 - 20/03/2001
189
Barnes, Colin Leslie
Director
13/10/2016 - 04/04/2025
37
WARD HADAWAY INCORPORATIONS LIMITED
Nominee Director
09/11/2000 - 20/03/2001
184
Cussins, Susan Deirdre Milner
Secretary
16/09/2002 - 11/05/2015
-
Cussins, Peter Ian
Secretary
20/03/2001 - 16/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CUSSINS (NORTH EAST) LIMITED

CUSSINS (NORTH EAST) LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at 12 Bondgate Within, Alnwick NE66 1TD. There are currently 5 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 CUSSINS (NORTH EAST) LIMITED?

toggle

CUSSINS (NORTH EAST) LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CUSSINS (NORTH EAST) LIMITED located?

toggle

CUSSINS (NORTH EAST) LIMITED is registered at 12 Bondgate Within, Alnwick NE66 1TD.

What does CUSSINS (NORTH EAST) LIMITED do?

toggle

CUSSINS (NORTH EAST) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CUSSINS (NORTH EAST) LIMITED?

toggle

The latest filing was on 14/03/2026: Full accounts made up to 2025-09-30.