Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSSINS LIMITED
Company Information for

CUSSINS LIMITED

12 BONDGATE WITHIN, ALNWICK, NE66 1TD,
Company Registration Number
09030163
Private Limited Company
Active

Company Overview

About Cussins Ltd
CUSSINS LIMITED was founded on 2014-05-08 and has its registered office in Alnwick. The organisation's status is listed as "Active". Cussins Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CUSSINS LIMITED
 
Legal Registered Office
12 BONDGATE WITHIN
ALNWICK
NE66 1TD
Other companies in NE66
 
Previous Names
CUSSINS HOLDINGS LIMITED02/06/2014
Filing Information
Company Number 09030163
Company ID Number 09030163
Date formed 2014-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:58:09
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CUSSINS LIMITED
The following companies were found which have the same name as CUSSINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSSINS (NORTH EAST) LIMITED 12 BONDGATE WITHIN ALNWICK NE66 1TD Active Company formed on the 2000-11-09
CUSSINS & LIGHT (1994) LIMITED PRIMROSE BARN MOWTHORPE LANE TERRINGTON YORK NORTH YORKSHIRE YO60 6QF Active Company formed on the 1994-09-14
CUSSINS & LIGHT (RENTAL & SERVICE) LIMITED 10 BURRILL DRIVE WIGGINTON YORK NORTH YORKSHIRE YO32 2ST Dissolved Company formed on the 1986-02-10
CUSSINS COMMERCIAL DEVELOPMENTS LIMITED C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Liquidation Company formed on the 1977-06-29
CUSSINS DEVELOPMENT A CALIFORNIA LIMITED PARTNERSHIP California Unknown
CUSSINS EMBLETON LLP 12 BONDGATE WITHIN ALNWICK NE66 1TD Active - Proposal to Strike off Company formed on the 2015-08-27
CUSSINS HOMES (NORTH) LIMITED C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Liquidation Company formed on the 1981-08-10
CUSSINS HOMES (YORKS) LIMITED 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF Active Company formed on the 1977-10-10
CUSSINS HOMES LIMITED C/O Mazars Llp 45 Church Street Birmingham B3 2RT Liquidation Company formed on the 1972-05-08
CUSSINS JAEN PROPERTY LTD 61 Blenheim Park Aldershot HAMPSHIRE GU11 2HT Active - Proposal to Strike off Company formed on the 2022-03-01
CUSSINS LIMITED Dissolved Company formed on the 1998-03-09
Cussins Marketing Solutions LLC 4835 S Yank Way Morrison CO 80465 Delinquent Company formed on the 2010-10-14
CUSSINS MARKETING INCORPORATED California Unknown
CUSSINS PROPERTY GROUP LIMITED C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Liquidation Company formed on the 1981-10-07

Company Officers of CUSSINS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY JOHNSON LOWRY
Company Secretary 2015-05-11
COLIN LESLIE BARNES
Director 2016-10-13
JOHN RICHARD BREARLEY
Director 2016-10-13
DAVID MARK DEREK BROCKLEHURST
Director 2016-10-05
ANDREW ROLLAND CUNNINGHAM
Director 2016-10-13
JABIN PHILIP CUSSINS
Director 2014-05-08
PETER IAN CUSSINS
Director 2014-05-08
RICHARD ANTHONY JOHNSON LOWRY
Director 2015-05-11
RODERICK CHARLES ST JOHN WILSON
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN STANSFIELD
Director 2014-12-12 2016-10-13
RICHARD DAVID TAYLOR
Director 2014-12-12 2016-10-13
KIRK LAWTON THOMPSON
Director 2014-12-12 2016-03-25
RONALD WILLIAM BAIRD
Director 2014-12-04 2015-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LESLIE BARNES WYNYARD HOMES LIMITED Director 2018-08-03 CURRENT 2011-08-31 Active
COLIN LESLIE BARNES CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
COLIN LESLIE BARNES SYON PARK LIMITED Director 2016-01-25 CURRENT 1965-11-24 Dissolved 2017-03-21
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2016-01-25 CURRENT 1997-10-03 Active
COLIN LESLIE BARNES SANDCO 1272 LIMITED Director 2016-01-25 CURRENT 2014-01-13 Active - Proposal to Strike off
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2016-01-25 CURRENT 1988-08-05 Liquidation
COLIN LESLIE BARNES BURNCASTLE FARMING COMPANY LTD Director 2016-01-25 CURRENT 1996-07-09 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES LIMITED Director 2016-01-25 CURRENT 2006-09-20 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2016-01-25 CURRENT 2006-12-06 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES 2007 LIMITED Director 2016-01-25 CURRENT 2007-02-12 Liquidation
COLIN LESLIE BARNES TRADING ENTERPRISES ALBURY LIMITED Director 2016-01-25 CURRENT 1987-03-26 Active
COLIN LESLIE BARNES NORTHUMBERLAND ESTATES 2004 LIMITED Director 2016-01-25 CURRENT 2004-12-10 Liquidation
COLIN LESLIE BARNES PATHWAYS 4 ALL LIMITED Director 2013-08-01 CURRENT 2011-02-02 Active
COLIN LESLIE BARNES NARROWGATE MANAGEMENT COMPANY LIMITED Director 2003-08-26 CURRENT 2002-08-29 Active
JOHN RICHARD BREARLEY NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST Director 2010-12-17 CURRENT 2008-07-22 Active
JOHN RICHARD BREARLEY HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY SYON PARK LIMITED Director 2007-12-03 CURRENT 1965-11-24 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES A LIMITED Director 2007-12-03 CURRENT 2004-10-08 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES B LIMITED Director 2007-12-03 CURRENT 2004-10-18 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
JOHN RICHARD BREARLEY ALNWICK NOMINEES COMPANY LIMITED Director 2007-12-03 CURRENT 1987-07-22 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
DAVID MARK DEREK BROCKLEHURST HAUGHTON SQUARE (HUMSHAUGH) MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
DAVID MARK DEREK BROCKLEHURST GUILDEN PLACE (WARKWORTH) MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
DAVID MARK DEREK BROCKLEHURST CUSSINS (NORTH EAST) LIMITED Director 2016-10-05 CURRENT 2000-11-09 Active
ANDREW ROLLAND CUNNINGHAM CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
ANDREW ROLLAND CUNNINGHAM THE BANKS GROUP LIMITED Director 2016-09-28 CURRENT 1988-06-14 Active
ANDREW ROLLAND CUNNINGHAM HARWORTH GROUP PLC Director 2016-04-26 CURRENT 1991-09-27 Active
ANDREW ROLLAND CUNNINGHAM GRAINGER (603) LIMITED Director 2004-01-19 CURRENT 2004-01-16 Dissolved 2014-08-02
PETER IAN CUSSINS CUSSINS (NORTH EAST) LIMITED Director 2001-03-20 CURRENT 2000-11-09 Active
PETER IAN CUSSINS HOTSPUR INVESTMENTS LIMITED Director 2000-01-04 CURRENT 1993-11-30 Dissolved 2013-11-12
RICHARD ANTHONY JOHNSON LOWRY ST JOHN'S PLACE (ALNWICK) MANAGEMENT COMPANY LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RICHARD ANTHONY JOHNSON LOWRY THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
RICHARD ANTHONY JOHNSON LOWRY NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
RICHARD ANTHONY JOHNSON LOWRY BACKWORTH PARK MANAGEMENT COMPANY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
RICHARD ANTHONY JOHNSON LOWRY NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
RICHARD ANTHONY JOHNSON LOWRY HAUGHTON SQUARE (HUMSHAUGH) MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD ANTHONY JOHNSON LOWRY GUILDEN PLACE (WARKWORTH) MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
RICHARD ANTHONY JOHNSON LOWRY CUSSINS (NORTH EAST) LIMITED Director 2015-05-11 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON UK LAND INVESTMENTS LIMITED Director 2015-07-31 CURRENT 2014-10-01 Active
RODERICK CHARLES ST JOHN WILSON SANDCO 1272 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON FORTH ENGLAND LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RODERICK CHARLES ST JOHN WILSON HOTSPUR ENERGY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2018-01-09
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2007-12-03 CURRENT 2001-10-08 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2007-01-22 CURRENT 2002-03-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2007-01-22 CURRENT 1988-08-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES LIMITED Director 2006-11-23 CURRENT 2006-09-20 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2004-12-10 CURRENT 2004-12-10 Liquidation
RODERICK CHARLES ST JOHN WILSON FORTH INVESTMENTS LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES B LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON SYON PARK LIMITED Director 1998-02-19 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 1998-01-30 CURRENT 1997-10-03 Active
RODERICK CHARLES ST JOHN WILSON LINHOPE FARMING COMPANY LIMITED Director 1993-02-24 CURRENT 1991-06-11 Active
RODERICK CHARLES ST JOHN WILSON TRADING ENTERPRISES ALBURY LIMITED Director 1993-02-03 CURRENT 1987-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-10-04AP01DIRECTOR APPOINTED MS CLARE INGLE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN ILDERTON
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MR DAVID STRAUGHAN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLLAND CUNNINGHAM
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DOMINIC PERCY
2020-11-20PSC07CESSATION OF MATTHEW WHITE FIFTH VISCOUNT RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-07-29RP04CS01Second filing of Confirmation Statement dated 08/05/2017
2019-05-23CH01Director's details changed for Mr David Mark Derek Brocklehurst on 2019-05-22
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-22CH01Director's details changed for Mr Richard Anthony Johnson Lowry on 2019-05-22
2019-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-08-08AP01DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BREARLEY
2018-05-10PSC04PSC'S CHANGE OF PARTICULARS / MR PETER IAN CUSSINS / 13/10/2016
2018-05-10PSC04PSC'S CHANGE OF PARTICULARS / MR PETER IAN CUSSINS / 06/04/2016
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 73913.16
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-13SH06Cancellation of shares. Statement of capital on 2016-10-13 GBP 75,795.21
2016-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2016-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-13SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2016-10-13
2016-12-13SH03Purchase of own shares
2016-11-08RES12Resolution of varying share rights or name
2016-11-08RES01ADOPT ARTICLES 13/10/2016
2016-11-02SH04Sale or transfer of treasury shares on 2016-10-13
  • GBP 1,882.05
2016-10-26SH10Particulars of variation of rights attached to shares
2016-10-26SH08Change of share class name or designation
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090301630005
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090301630004
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090301630003
2016-10-17AP01DIRECTOR APPOINTED MR JOHN RICHARD BREARLEY
2016-10-17AP01DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON
2016-10-17AP01DIRECTOR APPOINTED MR ANDREW ROLLAND CUNNINGHAM
2016-10-17AP01DIRECTOR APPOINTED MR COLIN LESLIE BARNES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANSFIELD
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2016-10-12AP01DIRECTOR APPOINTED MR DAVID MARK DEREK BROCKLEHURST
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 12 BONDGATE WITHIN ALNWICK NE66 1TD ENGLAND
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TD
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES 26/04/16 TREASURY CAPITAL GBP 2210.505
2016-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-02AR0108/05/16 FULL LIST
2016-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRK THOMPSON
2016-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BAIRD
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 77677.27
2015-11-24SH0106/11/15 STATEMENT OF CAPITAL GBP 77677.270
2015-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-24RES01ADOPT ARTICLES 06/11/2015
2015-07-07AA01CURREXT FROM 31/05/2015 TO 30/09/2015
2015-05-21AR0108/05/15 FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JOHNSON LOWRY
2015-05-21AP03SECRETARY APPOINTED MR RICHARD ANTHONY JOHNSON LOWRY
2015-01-26SH0112/01/15 STATEMENT OF CAPITAL GBP 73913.17
2015-01-06SH0112/12/14 STATEMENT OF CAPITAL GBP 72646.230
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES01ADOPT ARTICLES 12/12/2014
2015-01-05AP01DIRECTOR APPOINTED KIRK LAWTON THOMPSON
2015-01-05AP01DIRECTOR APPOINTED RICHARD DAVID TAYLOR
2015-01-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN STANSFIELD
2014-12-30SH0111/12/14 STATEMENT OF CAPITAL GBP 59670.180
2014-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090301630002
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090301630001
2014-12-16AP01DIRECTOR APPOINTED RONNIE WILLIAM BAIRD
2014-11-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-11-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-11-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-11-17RES02REREG PLC TO PRI; RES02 PASS DATE:13/11/2014
2014-06-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-06-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-20AUDRAUDITORS' REPORT
2014-06-20AUDSAUDITORS' STATEMENT
2014-06-20BSBALANCE SHEET
2014-06-20RES02REREG PRI TO PLC; RES02 PASS DATE:19/06/2014
2014-06-20RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 58800
2014-06-17SH02SUB-DIVISION 09/06/14
2014-06-17RES13SUB DIVISION 09/06/2014
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04SH0127/05/14 STATEMENT OF CAPITAL GBP 58800.00
2014-06-02RES15CHANGE OF NAME 27/05/2014
2014-06-02CERTNMCOMPANY NAME CHANGED CUSSINS HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/14
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CUSSINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSSINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CUSSINS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CUSSINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSSINS LIMITED
Trademarks
We have not found any records of CUSSINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSSINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUSSINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUSSINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSSINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSSINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.