active Qynn Score: 49
Formed in 2000, CUSSINS (NORTH EAST) LIMITED has 8 directors and 1 shareholders. The longest serving directors have been in place for 20 years, however the shortest director appointment lasted for 4 months.
The registered office of the company is currently based at 12 Bondgate Within, Alnwick, England, NE66 1TD.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
12 Bondgate within Alnwick NE66 1TD
15/08/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6
6
1
0
10
0
3
0
0
0
0
0
6
0
5
0
Accounts
Full accounts made up to 30/09/2020
08/02/2021
30/09/2020
Confirmation Statement
Confirmation statement made on 09/11/2020 with no updates
13/11/2020
09/11/2020
Mortgage
Registration of charge 041047750033, created on 17/09/2020
25/09/2020
17/09/2020
Mortgage
Registration of charge 041047750034, created on 17/09/2020
25/09/2020
17/09/2020
Mortgage
Registration of charge 041047750032, created on 14/09/2020
16/09/2020
14/09/2020
Accounts
Full accounts made up to 30/09/2019
10/02/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 09/11/2019 with no updates
21/11/2019
09/11/2019
Mortgage
Registration of charge 041047750031, created on 26/09/2019
07/10/2019
26/09/2019
Officers
Directors details changed for Mr David Mark Derek Brocklehurst on 22/05/2019
23/05/2019
22/05/2019
Officers
Directors details changed for Mr Richard Anthony Johnson Lowry on 22/05/2019
22/05/2019
22/05/2019
Mortgage
Registration of charge 041047750030, created on 18/04/2019
24/04/2019
18/04/2019
Accounts
Full accounts made up to 30/09/2018
13/02/2019
30/09/2018
Mortgage
Registration of charge 041047750028, created on 23/11/2018
03/12/2018
23/11/2018
Mortgage
Registration of charge 041047750029, created on 23/11/2018
03/12/2018
23/11/2018
Confirmation Statement
Confirmation statement made on 09/11/2018 with no updates
20/11/2018
09/11/2018
Mortgage
Registration of charge 041047750027, created on 24/10/2018
26/10/2018
24/10/2018
Officers
Termination of appointment of John Richard Brearley as a director on 31/07/2018
08/08/2018
31/07/2018
Officers
Appointment of Mrs Lesley Ann Ilderton as a director on 31/07/2018
08/08/2018
31/07/2018
Accounts
Full accounts made up to 30/09/2017
21/02/2018
30/09/2017
Mortgage
Registration of charge 041047750026, created on 24/11/2017
25/11/2017
24/11/2017
Confirmation Statement
Confirmation statement made on 09/11/2017 with no updates
22/11/2017
09/11/2017
Mortgage
Satisfaction of charge 041047750012 in full
26/09/2017
n/a
Mortgage
Satisfaction of charge 041047750013 in full
26/09/2017
n/a
Mortgage
Satisfaction of charge 041047750015 in full
26/09/2017
n/a
Mortgage
Registration of charge 041047750025, created on 14/06/2017
17/06/2017
14/06/2017
Mortgage
Registration of charge 041047750024, created on 20/04/2017
04/05/2017
20/04/2017
Mortgage
Registration of charge 041047750023, created on 10/02/2017
15/02/2017
10/02/2017
Accounts
Full accounts made up to 30/09/2016
08/02/2017
30/09/2016
Confirmation Statement
Confirmation statement made on 09/11/2016 with updates
23/11/2016
09/11/2016
Mortgage
Registration of a charge
28/10/2016
n/a
Mortgage
Registration of a charge
27/10/2016
n/a
Mortgage
Registration of charge 041047750021, created on 13/10/2016
24/10/2016
13/10/2016
Mortgage
Registration of charge 041047750020, created on 13/10/2016
24/10/2016
13/10/2016
Mortgage
Registration of charge 041047750019, created on 13/10/2016
24/10/2016
13/10/2016
Mortgage
Registration of charge 041047750022, created on 14/10/2016
20/10/2016
14/10/2016
Officers
Appointment of Mr John Richard Brearley as a director on 13/10/2016
18/10/2016
13/10/2016
Officers
Appointment of Mr Roderick Charles St John Wilson as a director on 13/10/2016
18/10/2016
13/10/2016
Officers
Appointment of Mr Andrew Rolland Cunningham as a director on 13/10/2016
18/10/2016
13/10/2016
Officers
Appointment of Mr Colin Leslie Barnes as a director on 13/10/2016
18/10/2016
13/10/2016
Officers
Appointment of Mr David Mark Derek Brocklehurst as a director on 05/10/2016
12/10/2016
05/10/2016
Address
Registered office address changed from 8 Bondgate within Alnwick Northumberland NE66 1TD to 12 Bondgate within Alnwick NE66 1TD on 15/08/2016
15/08/2016
15/08/2016
Mortgage
Registration of charge 041047750018, created on 22/04/2016
26/04/2016
22/04/2016
Officers
Termination of appointment of Kirk Lawton Thompson as a director on 25/03/2016
12/04/2016
25/03/2016
Accounts
Full accounts made up to 30/09/2015
13/02/2016
30/09/2015
Mortgage
Registration of charge 041047750017, created on 05/01/2016
14/01/2016
05/01/2016
Officers
Termination of appointment of Ronald William Baird as a director on 13/10/2015
04/12/2015
13/10/2015
Annual Return
Annual return made up to 09/11/2015 with full list of shareholders
04/12/2015
09/11/2015
Accounts
Current accounting period extended from 30/06/2015 to 30/09/2015
05/08/2015
30/09/2015
Mortgage
Registration of charge 041047750016, created on 15/07/2015
16/07/2015
15/07/2015
Mortgage
Registration of charge 041047750015, created on 12/06/2015
20/06/2015
12/06/2015
Address
Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to 8 Bondgate within Alnwick Northumberland NE66 1TD on 21/05/2015
21/05/2015
21/05/2015
Officers
Termination of appointment of Susan Deirdre Milner Cussins as a secretary on 11/05/2015
21/05/2015
11/05/2015
Officers
Appointment of Mr Kirk Lawton Thompson as a director on 11/05/2015
21/05/2015
11/05/2015
Officers
Appointment of Mr Richard Anthony Johnson Lowry as a director on 11/05/2015
21/05/2015
11/05/2015
Officers
Appointment of Mr Richard Anthony Johnson Lowry as a secretary on 11/05/2015
21/05/2015
11/05/2015
Accounts
Full accounts made up to 30/06/2014
15/04/2015
30/06/2014
Officers
Appointment of Mr Ronnie William Baird as a director on 01/07/2014
17/12/2014
01/07/2014
Mortgage
Registration of charge 041047750014, created on 12/12/2014
17/12/2014
12/12/2014
Annual Return
Annual return made up to 09/11/2014 with full list of shareholders
04/12/2014
09/11/2014
Mortgage
Registration of charge 041047750013, created on 22/10/2014
01/11/2014
22/10/2014
Capital
Change of share class name or designation
04/06/2014
n/a
Capital
Particulars of variation of rights attached to shares
04/06/2014
n/a
Change of Name
Change of name notice
02/06/2014
n/a
Change of Name
Certificate of change of name
02/06/2014
n/a
Capital
Statement of capital following an allotment of shares on 27/02/2014
11/03/2014
27/02/2014
Capital
Cancellation of shares. Statement of capital on 11/03/2014
11/03/2014
11/03/2014
Capital
Purchase of own shares.
11/03/2014
n/a
Officers
Termination of appointment of John Anderson as a director
10/03/2014
n/a
Officers
Termination of appointment of James Anderson as a director
10/03/2014
n/a
Accounts
Total exemption small company accounts made up to 30/06/2013
06/03/2014
30/06/2013
Mortgage
Satisfaction of charge 5 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 8 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 9 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 11 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 10 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 1 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 3 in full
24/01/2014
n/a
Mortgage
Satisfaction of charge 4 in full
24/01/2014
n/a
Annual Return
Annual return made up to 09/11/2013 with full list of shareholders
14/11/2013
09/11/2013
Mortgage
Registration of charge 041047750012
31/08/2013
n/a
Annual Return
Annual return made up to 09/11/2012 with full list of shareholders
27/11/2012
09/11/2012
Officers
Directors details changed for Mr Jabin Philip Cussins on 23/05/2012
26/11/2012
23/05/2012
Officers
Directors details changed for Mr Peter Ian Cussins on 23/05/2012
26/11/2012
23/05/2012
Officers
Secretarys details changed for Susan Deirdre Milner Cussins on 23/05/2012
26/11/2012
23/05/2012
Accounts
Total exemption small company accounts made up to 30/06/2012
30/10/2012
30/06/2012
Accounts
Current accounting period extended from 31/12/2011 to 30/06/2012
29/05/2012
30/06/2012
Annual Return
Annual return made up to 09/11/2011 with full list of shareholders
09/01/2012
09/11/2011
Officers
Directors details changed for Jabin Philip Cussins on 09/11/2011
06/01/2012
09/11/2011
Accounts
Total exemption small company accounts made up to 31/12/2010
16/05/2011
31/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
CUSSINS (NORTH EAST) LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
07/01/2002
n/a
Mortgage deed
Lloyds Tsb Bank PLC
outstanding
07/01/2002
n/a
Debenture deed
Lloyds Tsb Bank PLC
fully-satisfied
17/12/2002
n/a
Mortgage deed
Lloyds Tsb Bank PLC
fully-satisfied
30/06/2003
n/a
Mortgage deed
Lloyds Tsb Bank PLC
fully-satisfied
12/08/2003
n/a
Mortgage deed
Lloyds Tsb Bank PLC
fully-satisfied
01/02/2005
n/a
Mortgage
Lloyds Tsb Bank PLC
fully-satisfied
25/05/2005
n/a
Mortgage
Lloyds Tsb Bank PLC
fully-satisfied
11/11/2005
n/a
Mortgage
Lloyds Tsb Bank PLC
fully-satisfied
28/11/2007
n/a
Third party account charge
Lloyds Tsb Bank PLC
fully-satisfied
18/02/2008
n/a
Mortgage
Lloyds Tsb Bank PLC
fully-satisfied
29/01/2010
n/a
Mortgage deed
Lloyds Tsb Bank PLC
fully-satisfied
30/08/2013
n/a
A registered charge
Lloyds Tsb Bank PLC
fully-satisfied
22/10/2014
n/a
A registered charge
Lloyds Bank PLC
outstanding
12/12/2014
n/a
A registered charge
Lloyds Bank PLC
fully-satisfied
12/06/2015
n/a
A registered charge
Lloyds Bank PLC
outstanding
15/07/2015
n/a
A registered charge
Lloyds Bank PLC
outstanding
05/01/2016
n/a
A registered charge
Lloyds Bank PLC
outstanding
22/04/2016
n/a
A registered charge
Lloyds Bank PLC
outstanding
13/10/2016
n/a
A registered charge
Northumberland Estates Finance LLP
outstanding
13/10/2016
n/a
A registered charge
Jabin Philip Cussins
outstanding
13/10/2016
n/a
A registered charge
Peter Ian Cussins
outstanding
14/10/2016
n/a
A registered charge
Lloyds Bank PLC
outstanding
10/02/2017
n/a
A registered charge
Lloyds Bank PLC
outstanding
20/04/2017
n/a
A registered charge
Lloyds Bank PLC
outstanding
14/06/2017
n/a
A registered charge
Lloyds Bank PLC
outstanding
24/11/2017
n/a
A registered charge
Lloyds Bank PLC
outstanding
24/10/2018
n/a
A registered charge
Lloyds Bank PLC (Company Number: 2065)
outstanding
23/11/2018
n/a
A registered charge
Lloyds Bank PLC (Company Number:2065)
outstanding
23/11/2018
n/a
A registered charge
Lloyds Bank PLC
outstanding
18/04/2019
n/a
A registered charge
Lloyds Bank PLC
outstanding
26/09/2019
n/a
A registered charge
Lloyds Bank PLC (Crn: 2065)
outstanding
14/09/2020
n/a
A registered charge
Lloyds Bank PLC
outstanding
17/09/2020
n/a
A registered charge
Lloyds Bank PLC
outstanding
17/09/2020
n/a
A registered charge
Lloyds Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
20/03/2001
19 Yrs 11 Mths
n/a
July 1980
20/03/2001
19 Yrs 11 Mths
n/a
March 1949
11/05/2015
5 Yrs 9 Mths
n/a
May 1972
05/10/2016
4 Yrs 4 Mths
n/a
September 1976
13/10/2016
4 Yrs 4 Mths
n/a
March 1960
13/10/2016
4 Yrs 4 Mths
n/a
July 1956
13/10/2016
4 Yrs 4 Mths
n/a
January 1961
31/07/2018
2 Yrs 6 Mths
n/a
January 1976
11/05/2015
5 Yrs 9 Mths
Director
09/11/2000
4 Mths
20/03/2001
Secretary
09/11/2000
4 Mths
20/03/2001
Director
13/10/2016
1 Yr 9 Mths
31/07/2018
Director
11/05/2015
10 Mths
25/03/2016
Director
01/07/2014
1 Yr 3 Mths
13/10/2015
Director
20/04/2001
12 Yrs 10 Mths
27/02/2014
Director
20/04/2001
12 Yrs 10 Mths
27/02/2014
Secretary
16/09/2002
12 Yrs 7 Mths
11/05/2015
Secretary
20/03/2001
1 Yr 5 Mths
16/09/2002
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more