Active
Company Information for C B (NEWCASTLE) LTD
8TH FLOOR ST VINCENT'S HOUSE, 1 CUTLER STREET, IPSWICH, IP1 1UQ,
|
Company Registration Number
00415497
Private Limited Company
Active |
Company Name | |
---|---|
C B (NEWCASTLE) LTD | |
Legal Registered Office | |
8TH FLOOR ST VINCENT'S HOUSE 1 CUTLER STREET IPSWICH IP1 1UQ Other companies in RM18 | |
Company Number | 00415497 | |
---|---|---|
Company ID Number | 00415497 | |
Date formed | 1946-07-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:48:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
MICHAEL JAMES HARRISON |
Director | ||
IAN JAMES PRATT |
Director | ||
MICHAEL BRIAN CAVE |
Director | ||
IAN JAMES PRATT |
Company Secretary | ||
NIGEL LOUDON CONSTANTINE |
Director | ||
NIGEL KENRICK GROSVENOR PRESCOT |
Director | ||
SIMON JOHN KEEBLE |
Director | ||
TIMOTHY JAMES SUTTON |
Director | ||
JOHN HENRY FRANCIS SIMSON |
Director | ||
CAMPBELL YEOMAN |
Director | ||
CHRISTOPHER RAINE |
Director | ||
ROBERT LOUDON CONSTANTINE |
Director | ||
ROBERT JOHN DANIELS |
Director | ||
EDWARD MAGEE |
Director | ||
ALAN RUSSELL TODD |
Director | ||
HOWARD GEORGE TIDD |
Company Secretary | ||
JOHN NEVILLE WALTON |
Director | ||
DEREK JAMES HARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
SHIPTRAK LIMITED | Director | 2017-11-17 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
WAVESPEC LIMITED | Director | 2016-04-28 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
CORY BROTHERS LIMITED | Director | 2015-06-24 | CURRENT | 2003-03-31 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2015-06-24 | CURRENT | 2006-02-27 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/02/23 TO 31/12/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AP03 | Appointment of Mr. Martin Castro as company secretary on 2022-05-03 | |
PSC05 | Change of details for Cory Brothers Shipping Agency Limited as a person with significant control on 2022-03-01 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM One Strand Trafalgar Square London WC2N 5HR United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT JACKSON | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-22 GBP 1 | |
CAP-SS | Solvency Statement dated 17/10/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY ANN HARMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
AP03 | SECRETARY APPOINTED M ALEXANDER CHANDOS TEMPEST VANE | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1100 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 05/06/16 FULL LIST | |
AR01 | 05/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004154970001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004154970001 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 05/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7JT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004154970001 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 05/06/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED CONSTANTINE BRANTFORD LIMITED CERTIFICATE ISSUED ON 13/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/00 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-03-01 | £ 100,038 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C B (NEWCASTLE) LTD
Called Up Share Capital | 2012-03-01 | £ 1,100 |
---|---|---|
Current Assets | 2012-03-01 | £ 1,088 |
Debtors | 2012-03-01 | £ 1,088 |
Fixed Assets | 2012-03-01 | £ 100,050 |
Shareholder Funds | 2012-03-01 | £ 1,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as C B (NEWCASTLE) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |